Theale
Reading
RG7 4RA
Director Name | Mr Terrence James Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2019(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Paul Barry Walsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Swinley Coronation Road Ascot Berkshire SL5 9LG |
Director Name | Mr Nigel Paul Hearson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Montague Road Richmond Upon Thames Surrey TW10 6QW |
Secretary Name | Mr Nigel Paul Hearson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Montague Road Richmond Upon Thames Surrey TW10 6QW |
Secretary Name | Paul Donkin Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 1994) |
Role | Finance Director |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Ms Karen Marrinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Meadow Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HB |
Secretary Name | Paul Donkin Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1997) |
Role | Finance Director |
Correspondence Address | 1 Saddlers Mews Hampton Wick Kingston Upon Thames Surrey KT1 4AW |
Secretary Name | Martin Anthony Cooke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1997(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Mr Iain Morison Duncan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rosemullion Wilton Lane, Jordans Beaconsfield Buckinghamshire HP9 2UW |
Director Name | Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Rooksmead Road Lower Sunbury Middlesex TW16 6PD |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 2001) |
Role | Accountant |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2002) |
Role | Managing Director |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2005) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(18 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(29 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Website | sungard.co.uk |
---|
Registered Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) 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 |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (3 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
20 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
20 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
20 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith Tilley on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members
|
9 September 2003 | Return made up to 31/08/03; full list of members
|
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
9 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
3 July 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (13 pages) |
25 January 2002 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2001 | Return made up to 31/08/01; full list of members
|
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
26 January 2001 | New secretary appointed (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (1 page) |
26 January 2001 | Secretary resigned (1 page) |
6 November 2000 | Return made up to 31/08/00; full list of members
|
6 November 2000 | Return made up to 31/08/00; full list of members
|
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-13 bracknell beeches bracknell berkshire RG12 7BW (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-13 bracknell beeches bracknell berkshire RG12 7BW (1 page) |
28 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 August 1998 | Return made up to 31/08/98; full list of members
|
27 August 1998 | Return made up to 31/08/98; full list of members
|
16 March 1998 | Return made up to 31/08/97; no change of members (4 pages) |
16 March 1998 | Return made up to 31/08/97; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |