Company NameTrace Solutions Limited
Company StatusActive
Company Number02052844
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous NameRecordata Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusCurrent
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(16 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Director NameMr Kevin Edward Grice
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
London
N2 0DE
Director NameMrs Louise Anne Dawson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Neil Murray Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(33 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Matthew James Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(37 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Robert Leslie Rosen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Battlefield Road
St Albans
Hertfordshire
AL1 4DB
Director NamePeter Benjamin Thirlby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 1997)
RoleCompany Director
Correspondence AddressFountain House Church Road
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9BP
Director NameMr Brian Peter Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address7 Pertwee Drive
Great Baddow
Chelmsford
Essex
CM2 8DY
Director NameMr Rupert Jeffcoat Dick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Street
Harston
Cambridge
Cambridgeshire
CB2 5NP
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 2 months after company formation)
Appointment Duration10 years (resigned 27 November 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NameMr Christopher Derek Woodcock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1997)
RoleSales Director
Correspondence AddressIvy House
33 Prath Street Soham
Ley
Cambridgeshire
CB7 5BH
Director NameMr Philip Ernest Pearson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address15 George Street
Hertford
Hertfordshire
SG14 3AD
Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years after company formation)
Appointment Duration24 years, 8 months (resigned 31 May 2017)
RoleSoftware Production Director
Country of ResidenceEngland
Correspondence Address4 Ashley Court Providence Hill
Bursledon
Southampton
SO31 8AT
Director NameNigel John Bowes Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address31 Cornwall Grove
Chiswick
London
W4 2LB
Director NamePeter Leonard Baker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 April 2012)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence Address5 Trinity Place
Stevenage
Hertfordshire
SG1 3LF
Director NameMichael Gilbert Bow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2017)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address31 Brocklebank Road
Earlsfield
London
SW18 3AP
Director NameMr Graham Neil Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(20 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address152 Green End Road
Sawtry
Huntingdon
Cambridgeshire
PE28 5XA

Contact

Websitewww.tracesolutions.co.uk/
Telephone020 78251000
Telephone regionLondon

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £0.01Trace Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,415,065
Gross Profit£934,782
Net Worth£3,285,735
Cash£147
Current Liabilities£2,171,407

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

19 February 2010Delivered on: 5 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 20 October 2007
Satisfied on: 12 May 2010
Persons entitled: Fortis Bank Sa-Nv Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 1996Delivered on: 8 August 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 25TH may 1995 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the items listed on the schedule attached to form 395 including any part or parts thereof and all additions alterations and accessories replacements and revewals of component parts thereto with the benefit of all obligations and warranties. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 14 June 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Copyright mortgage
Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis.
Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 1 June 1995
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 March 2023Accounts for a small company made up to 31 May 2022 (22 pages)
1 December 2022Confirmation statement made on 22 November 2022 with updates (7 pages)
30 November 2022Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page)
4 May 2022Accounts for a small company made up to 31 May 2021 (22 pages)
4 January 2022Confirmation statement made on 22 November 2021 with updates (8 pages)
21 April 2021Accounts for a small company made up to 31 May 2020 (21 pages)
19 March 2021Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page)
23 November 2020Confirmation statement made on 22 November 2020 with updates (9 pages)
7 April 2020Accounts for a small company made up to 31 May 2019 (22 pages)
10 February 2020Appointment of Mr Neil Murray Stewart as a director on 10 February 2020 (2 pages)
6 December 2019Confirmation statement made on 22 November 2019 with updates (9 pages)
14 January 2019Accounts for a small company made up to 31 May 2018 (22 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (21 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (21 pages)
11 December 2017Confirmation statement made on 22 November 2017 with updates (9 pages)
11 December 2017Confirmation statement made on 22 November 2017 with updates (9 pages)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
1 February 2017Termination of appointment of Michael Gilbert Bow as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Michael Gilbert Bow as a director on 31 January 2017 (1 page)
3 January 2017Appointment of Mrs Louise Anne Dawson as a director on 22 December 2016 (2 pages)
3 January 2017Appointment of Mrs Louise Anne Dawson as a director on 22 December 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,115
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,115
(3 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (13 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (13 pages)
9 February 2016Particulars of variation of rights attached to shares (6 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,115.00
(9 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,115.00
(9 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Particulars of variation of rights attached to shares (6 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(8 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(8 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(8 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(8 pages)
19 November 2014Appointment of Mr Kevin Edward Grice as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Kevin Edward Grice as a director on 19 November 2014 (2 pages)
23 December 2013Full accounts made up to 31 May 2013 (16 pages)
23 December 2013Full accounts made up to 31 May 2013 (16 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(7 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(7 pages)
3 January 2013Full accounts made up to 31 May 2012 (16 pages)
3 January 2013Full accounts made up to 31 May 2012 (16 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Peter Baker as a director (1 page)
11 May 2012Termination of appointment of Peter Baker as a director (1 page)
9 January 2012Full accounts made up to 31 May 2011 (16 pages)
9 January 2012Full accounts made up to 31 May 2011 (16 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
12 January 2011Full accounts made up to 31 May 2010 (16 pages)
12 January 2011Full accounts made up to 31 May 2010 (16 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Full accounts made up to 31 May 2009 (19 pages)
15 April 2010Full accounts made up to 31 May 2009 (19 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 December 2009Director's details changed for Mr Michael Francis Flynn on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Michael Francis Flynn on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Michael Gilbert Bow on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Peter Leonard Baker on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Richard Jonathan Wolfe on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Michael Gilbert Bow on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Richard Jonathan Wolfe on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Graham Neil Davies on 22 November 2009 (2 pages)
10 December 2009Director's details changed for Peter Leonard Baker on 22 November 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Graham Neil Davies on 22 November 2009 (2 pages)
4 February 2009Full accounts made up to 31 May 2008 (15 pages)
4 February 2009Full accounts made up to 31 May 2008 (15 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
17 December 2008Return made up to 22/11/08; full list of members (4 pages)
6 August 2008Full accounts made up to 31 May 2007 (15 pages)
6 August 2008Full accounts made up to 31 May 2007 (15 pages)
10 January 2008Return made up to 22/11/07; full list of members (3 pages)
10 January 2008Return made up to 22/11/07; full list of members (3 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
18 June 2007Full accounts made up to 31 May 2006 (16 pages)
18 June 2007Full accounts made up to 31 May 2006 (16 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 22/11/06; full list of members (3 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
21 January 2006Director's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 22/11/05; full list of members (3 pages)
20 January 2006Return made up to 22/11/05; full list of members (3 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
25 January 2005Return made up to 22/11/04; full list of members (8 pages)
25 January 2005Return made up to 22/11/04; full list of members (8 pages)
16 February 2004Full accounts made up to 31 May 2003 (14 pages)
16 February 2004Full accounts made up to 31 May 2003 (14 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Return made up to 22/11/03; full list of members (8 pages)
15 December 2003Return made up to 22/11/03; full list of members (8 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 31 May 2002 (16 pages)
26 March 2003Full accounts made up to 31 May 2002 (16 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 January 2003Return made up to 22/11/02; full list of members (7 pages)
9 January 2003Return made up to 22/11/02; full list of members (7 pages)
14 March 2002Full accounts made up to 31 May 2001 (12 pages)
14 March 2002Full accounts made up to 31 May 2001 (12 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
28 November 2001Return made up to 22/11/01; full list of members (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 31 May 2000 (14 pages)
14 March 2001Full accounts made up to 31 May 2000 (14 pages)
12 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Full accounts made up to 31 May 1999 (14 pages)
5 January 2000Full accounts made up to 31 May 1999 (14 pages)
8 December 1999Return made up to 22/11/99; full list of members (6 pages)
8 December 1999Return made up to 22/11/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 May 1998 (19 pages)
18 January 1999Full accounts made up to 31 May 1998 (19 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (16 pages)
1 April 1998Full accounts made up to 31 May 1997 (16 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
28 November 1997Return made up to 22/11/97; no change of members (4 pages)
28 November 1997Return made up to 22/11/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
6 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1996Full accounts made up to 31 May 1995 (15 pages)
5 September 1996Full accounts made up to 31 May 1995 (15 pages)
8 August 1996Particulars of mortgage/charge (25 pages)
8 August 1996Particulars of mortgage/charge (25 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
12 December 1995Return made up to 22/11/95; full list of members (8 pages)
12 December 1995Return made up to 22/11/95; full list of members (8 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 May 1993Company name changed\certificate issued on 14/05/93 (2 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1989Nc inc already adjusted (1 page)
16 October 1989Nc inc already adjusted (1 page)
5 September 1986Incorporation (13 pages)
5 September 1986Incorporation (13 pages)