Company NameBMM (Predecessors) Limited
Company StatusDissolved
Company Number02060925
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 May 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr John Andrew Rodney Tait
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleManaging Director
Correspondence AddressHoneystone House Fore Street
West Camel
Yeovil
Somerset
BA22 7QW
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleManaging Director
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleAccountant
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameJohn Brownhill
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleManaging Director
Correspondence AddressTree Tops
Montacute Road Stoke-Sub-Hamdon
Yeovil
Somerset
TA14 6UQ
Director NameMr Albert Ernest Collier
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleManaging Director
Correspondence AddressRose Mount Meare Green
Wrantage
Taunton
Somerset
TA3 6DA
Director NameRonald James Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleManaging Director
Correspondence Address12 Summer Road
Rowley Regis
Warley
West Midlands
B65 9QQ
Director NameMr Gerard Labrusse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 July 1992)
RoleManaging Director
Correspondence AddressChemin Du Buala
Borderes-Sur-Echez 65320
Foreign
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(5 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Director NameMr Nigel John Renton Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oldershaw Avenue
Kegworth
Derby
DE74 2DR
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(12 years after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(16 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(27 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(27 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(29 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed31 March 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Guinness Peat Group PLC
50.00%
Ordinary
1 at £1S G Warburg Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 2001Delivered on: 10 December 2001
Satisfied on: 3 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
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
22 April 1997Delivered on: 8 May 1997
Satisfied on: 8 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All present vand future obligations and liabillties due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to the finance parties under each finance document to which such obligor is a party.
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
27 September 1993Delivered on: 14 October 1993
Satisfied on: 8 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain intercompany loans made by it as lender. 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

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
25 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
25 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
25 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
22 December 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
22 December 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
22 December 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 May 2014Termination of appointment of James Russell as a director (1 page)
21 May 2014Termination of appointment of James Russell as a director (1 page)
20 May 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
20 May 2014Appointment of Mr Nicholas Tarn as a director (2 pages)
20 May 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
20 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 20 May 2014 (1 page)
20 May 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
20 May 2014Appointment of Mr Nicholas Tarn as a director (2 pages)
20 May 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
20 May 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 20 May 2014 (1 page)
19 May 2014Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
19 May 2014Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
15 May 2014Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 May 2014Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
13 May 2014Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 20 December 2006 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 20 December 2008 with a full list of shareholders (11 pages)
9 April 2014Annual return made up to 20 December 2007 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 20 December 2006 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 20 December 2007 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 20 December 2008 with a full list of shareholders (11 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2007 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2007 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2009 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2009 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2008 (1 page)
8 June 2012Company name changed 02060925 LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
8 June 2012Company name changed 02060925 LIMITED\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
1 June 2012Termination of appointment of Clinton Gleave as a director (1 page)
1 June 2012Termination of appointment of John King as a secretary (2 pages)
1 June 2012Termination of appointment of John King as a secretary (2 pages)
1 June 2012Termination of appointment of Clinton Gleave as a director (1 page)
28 May 2012Restoration by order of the court (4 pages)
28 May 2012Restoration by order of the court (4 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
15 June 2006Application for striking-off (1 page)
22 February 2006Return made up to 20/12/05; full list of members (7 pages)
22 February 2006Return made up to 20/12/05; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
30 December 2004Return made up to 20/12/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
25 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
9 May 2003Full accounts made up to 30 June 2002 (7 pages)
9 May 2003Full accounts made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
22 January 2002Full accounts made up to 30 June 2001 (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (7 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
14 April 2001Full accounts made up to 30 June 2000 (7 pages)
14 April 2001Full accounts made up to 30 June 2000 (7 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
23 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1999Particulars of mortgage/charge (14 pages)
14 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
14 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1999Full accounts made up to 30 June 1998 (8 pages)
6 January 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 30 June 1997 (8 pages)
11 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 January 1998Return made up to 20/12/97; no change of members (4 pages)
16 January 1998Return made up to 20/12/97; no change of members (4 pages)
8 May 1997Particulars of mortgage/charge (12 pages)
8 May 1997Particulars of mortgage/charge (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)