Company NameDTZ Im (Spfs) Limited
Company StatusDissolved
Company Number02047065
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher St John David Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(24 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Anthony Alan Brothwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(24 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Peter Alexander O'Gorman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 October 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Miles Nicholas Herz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 16 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr David James Burgess
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Director NameMr Peter William Guy Egerton-Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameStephen William Dance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressBadler Cottage
Thame Road
Warborough
Oxfordshire
OX9 8DS
Director NameMichael John Cutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address82 Talbot Road
Highgate
London
N6 4RA
Director NameThomas Desmond Camblin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaradon House
Sandy Lane
Kingswood
Surrey
KT20 6LZ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhitmoor Court
Whitmoor Lane
Guildford
Surrey
GU4 7QB
Director NameDerek Michael Butler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressWesthumble Lacey Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Peter James Braithwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre 22 Detillens Lane
Limpsfield
Oxted
Surrey
RH8 0DJ
Director NameHugo John Kemys Bagnall-Oakeley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence AddressRustles Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMr Gerald Anthony Allison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Landford Road
Putney
London
SW15 1AG
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleChartered Surveyor
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameAmanda Balson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleTown Planner
Correspondence Address24 Albert Palace Mansions
Lurline Gardens
London
SW11 4DG
Director NameMr Thomas Frank Appleby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleCharered Surveyor
Country of ResidenceEngland
Correspondence AddressLong Acre
Heathfield Road Burwash
Etchingham
East Sussex
TN19 7HL
Director NameRobert Alan Carswell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleSurveyor
Correspondence AddressOak Cottage 12 Long Park
Amersham
Buckinghamshire
HP6 5LA
Director NamePeter Jeremy Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleChartered Town Planning
Correspondence Address2 Kenilford Road
Balham
London
SW12 9PR
Director NameMr Robert Guy Eaves
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleBuilding Surveyor
Correspondence AddressThe Chimes Belfry Orchard
Uckfield
Sussex
TN22 5DP
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameSimon Nicholas Blake
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 June 1994)
RoleChartered Surveyor
Correspondence AddressTetherside
Highfields
Marlow
Buckinghamshire
SL7 2LE
Director NameRoger George Byatt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address57 Harrowdene Gardens
Teddington
Middlex
TW11 0DJ
Director NamePhilip Andrew Edwards
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMountview 13 Uplands Way
Sevenoaks
Kent
TN13 3BN
Director NameStephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1996)
RoleBanker
Correspondence Address23 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SR
Director NamePaul Richard Abrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address100 Lexham Gardens
London
W8 6JQ
Director NameChristopher Robert Andrew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 September 1995)
RoleCS
Correspondence Address101 The Avenue
Pinner
Middlesex
HA5 5BW
Director NameRobert Sealey Bailey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1996)
RoleConsultant
Correspondence Address11 Victoria Mews
London
NW6 6SY
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Secretary NameFiona Keddie
NationalityBritish
StatusResigned
Appointed18 April 2011(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Patrick David Hole
StatusResigned
Appointed01 January 2012(25 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2012)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Robert Philip Bonaccorso
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUgl Level 10 40 Miller Street
North Sydney
Nsw2060
Australia
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2017)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Contact

Websitedtz.com

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Dtz Debenham Tie Leung LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding

Filing History

30 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
28 November 2017Change of details for a person with significant control (2 pages)
27 November 2017Change of details for Dtz Debenham Tie Leung Limited as a person with significant control on 19 January 2017 (2 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 October 2017Statement of company's objects (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 October 2017Resolutions
  • RES13 ‐ Company business 27/09/2017
(2 pages)
20 June 2017Registered office address changed from 125 Old Broad Street London EC2N 1AR to Capital House 85 King William Street London EC4N 7BL on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 20 June 2017 (1 page)
19 June 2017Termination of appointment of Sunita Kaushal as a secretary on 7 June 2017 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(6 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 September 2015Memorandum and Articles of Association (9 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2015Termination of appointment of Edward Melville Horatio Guest as a director on 27 July 2015 (1 page)
30 July 2015Appointment of Mr Miles Nicholas Herz as a director on 27 July 2015 (2 pages)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 020470650001, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 020470650002, created on 7 November 2014 (44 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 020470650002, created on 7 November 2014 (44 pages)
14 November 2014Registration of charge 020470650001, created on 7 November 2014 (43 pages)
13 November 2014Appointment of Mr Peter Alexander O'gorman as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mr Peter Alexander O'gorman as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mr Peter Alexander O'gorman as a director (2 pages)
6 November 2014Appointment of Mr Robert Henry Haldane Peto as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Steven John Watts as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Robert Henry Haldane Peto as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Edward Melville Horatio Guest as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Steven John Watts as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Edward Melville Horatio Guest as a director on 5 November 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(6 pages)
8 September 2014Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page)
5 June 2014Full accounts made up to 30 June 2013 (12 pages)
10 February 2014Termination of appointment of Dennis Mentzines as a director (1 page)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(8 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2013Appointment of Mr Richard Anthony Leupen as a director (2 pages)
7 August 2013Appointment of Mr Robert Philip Bonaccorso as a director (2 pages)
7 August 2013Appointment of Mr Murray Bede Mcardle as a director (2 pages)
7 August 2013Appointment of Mr Dennis Dionysios Mentzines as a director (2 pages)
17 May 2013Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 (1 page)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 June 2012Section 519 ca 2006 (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
8 January 2012Full accounts made up to 30 April 2011 (11 pages)
4 January 2012Appointment of Mr Patrick David Hole as a secretary (1 page)
4 January 2012Termination of appointment of Fiona Keddie as a secretary (1 page)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
8 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
1 December 2010Termination of appointment of Paul Idzik as a director (2 pages)
1 December 2010Appointment of Anthony Alan Brothwell as a director (3 pages)
1 December 2010Termination of appointment of James Thomson as a director (2 pages)
1 December 2010Appointment of Christopher St John David Cooper as a director (3 pages)
24 November 2010Company name changed dtz debenham thorpe (southern) LIMITED\certificate issued on 24/11/10
  • CONNOT ‐
(3 pages)
18 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-20
(1 page)
18 November 2010Change of name notice (2 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (11 pages)
21 September 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
19 January 2010Withdraw the company strike off application (2 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Return made up to 14/09/09; full list of members (5 pages)
26 September 2009Location of register of members (1 page)
23 September 2009Application for striking-off (1 page)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from, 1 curzon street, london, W1A 5PZ (1 page)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment terminated director colin child (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Appointment terminated director mark struckett (1 page)
16 October 2008Return made up to 14/09/08; no change of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
2 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
3 November 2003Director's particulars changed (1 page)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
19 August 2002Director resigned (1 page)
19 August 2002Full accounts made up to 30 April 2002 (10 pages)
19 August 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 30 April 2001 (10 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 September 2000Director resigned (1 page)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
4 January 2000Registered office changed on 04/01/00 from: 30 throgmorton street, london, EC2N 2BQ (1 page)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Full accounts made up to 30 April 1998 (13 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
11 February 1999Ad 28/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1999£ nc 100/102 06/01/99 (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed (1 page)
1 June 1998Full accounts made up to 30 April 1997 (12 pages)
23 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
11 August 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 30 April 1996 (20 pages)
5 March 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (22 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
12 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director resigned
(36 pages)
12 October 1995New director appointed (4 pages)
11 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
18 August 1995New director appointed (4 pages)
1 June 1995Full accounts made up to 30 April 1994 (23 pages)
27 April 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
7 March 1995New director appointed (2 pages)
17 February 1993Company name changed debenham tewson & chinnocks limi ted\certificate issued on 18/02/93 (2 pages)
23 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)