Company NameVOB 29 Limited
Company StatusDissolved
Company Number02080111
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 4 months ago)
Dissolution Date1 March 2016 (8 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed17 October 2002(15 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameAnne Neill Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RolePublisher
Correspondence Address43 Shaftesbury Road
London
N19 4QW
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameCaroline Mary Black
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RolePublisher
Correspondence Address67 Albert Street
St Albans
Hertfordshire
AL1 1RT
Director NameAbraham Howard Krieger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RolePublisher
Correspondence Address407 N 8th Avenue
Edison Nj 08817
Nj 08817
Director NameJohn Penrose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 May 1996)
RoleCommercial Director/Publisher
Correspondence AddressFlat 3
3 Monmouth Street
London
WC2H 9DG
Director NameMr David Halliday Croom
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RolePublisher
Country of ResidenceEngland
Correspondence AddressNew Manor Farm
Low Ham
Langport
Somerset
TA10 9DP
Director NameDr Ivan Frantisek Klimes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RolePublisher
Correspondence Address33 Abberbury Road
Oxford
Oxfordshire
OX4 4ET
Secretary NameMartin Roberts
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1996)
RoleBusiness Manager
Correspondence AddressThe Willows
43 Impstone Road Pamber Heath
Tadley
Hampshire
RG26 6EQ
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Alan John Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2002)
RolePublisher
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Secretary NameMr Alan John Davis
NationalityBritish
StatusResigned
Appointed06 December 1996(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2002)
RolePublisher
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameJoanna Jewell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2002)
RoleChief Accountant
Correspondence Address14 Downsview Way
Perham Down
Andover
Hampshire
SP11 9JR
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 2002(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 10 months after company formation)
Appointment Duration13 years (resigned 06 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Thomson Information & Publishing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.001
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.001
(4 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
(1 page)
4 December 2015Resolutions
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Statement of company's objects (2 pages)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(6 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 January 2010Termination of appointment of Wayne Lee as a director (1 page)
13 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 November 2008Appointment terminated director corrina cooper (1 page)
20 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2004Return made up to 30/06/04; full list of members (3 pages)
30 June 2004Return made up to 30/06/04; full list of members (3 pages)
10 June 2004Full accounts made up to 31 December 2003 (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (8 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Return made up to 30/06/03; full list of members (3 pages)
30 June 2003Return made up to 30/06/03; full list of members (3 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002New director appointed (1 page)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
7 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 June 2000Return made up to 30/06/00; full list of members (6 pages)
26 June 2000Return made up to 30/06/00; full list of members (6 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
30 April 1999Company name changed vob no.29 LTD\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed vob no.29 LTD\certificate issued on 04/05/99 (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Company name changed rapid science LIMITED\certificate issued on 01/10/98 (3 pages)
30 September 1998Company name changed rapid science LIMITED\certificate issued on 01/10/98 (3 pages)
24 August 1998Registered office changed on 24/08/98 from: 2-6 boundary row london SE1 8HN (1 page)
24 August 1998Registered office changed on 24/08/98 from: 2-6 boundary row london SE1 8HN (1 page)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Return made up to 30/06/97; no change of members (4 pages)
10 September 1997Return made up to 30/06/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1995 (11 pages)
18 March 1997Full accounts made up to 31 December 1995 (11 pages)
20 January 1997Registered office changed on 20/01/97 from: north way andover hampshire SP10 5BE (1 page)
20 January 1997Return made up to 30/06/96; full list of members (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: north way andover hampshire SP10 5BE (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Return made up to 30/06/96; full list of members (6 pages)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996Secretary resigned (1 page)
7 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
7 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 August 1996Declaration of mortgage charge released/ceased (2 pages)
9 August 1996Declaration of mortgage charge released/ceased (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (15 pages)
7 September 1995Full accounts made up to 31 December 1994 (15 pages)
11 May 1995Company name changed current science LIMITED\certificate issued on 12/05/95 (4 pages)
11 May 1995Company name changed current science LIMITED\certificate issued on 12/05/95 (4 pages)
8 October 1988Accounts made up to 31 December 1987 (9 pages)
8 October 1988Accounts made up to 31 December 1987 (9 pages)
22 January 1987Allotment of shares (2 pages)
22 January 1987Allotment of shares (2 pages)