London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 January 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Charles Douglas Scott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 1999) |
Role | Insurance Broker |
Correspondence Address | 24 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Robert Mackenzie Morison |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Holland Park Road Kensington London W14 8NA |
Director Name | Michael Martin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 1995) |
Role | Insurance Broker |
Correspondence Address | 134 Corbets Tey Road Upminster Essex RM14 2ED |
Director Name | Mr Thomas Kelman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Sean Patrick Breslin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 June 2009) |
Role | Insurance Broker |
Correspondence Address | 2 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Mr Thomas Kelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Jean Sporton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 1999) |
Role | Personnel Director |
Correspondence Address | Midway 11 School Road Downham Billericay Essex CM11 1QU |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Director Name | Mr Archibald Baxter Jenkins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thames Crescent London W4 2RU |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Graham Kevin Bruce |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(15 years after company formation) |
Appointment Duration | 2 years (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 83 Harmer Green Lane Welwyn Herts AL6 0ER |
Director Name | Siobhan Breslin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Kennedy 2970 Piso 7 Cuidad De Buenos Aires Argentina |
Director Name | Sean Paul Breslin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Flat D 33 St Augustines Road London NW1 9RL |
Director Name | Roisin Breslin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | The Gables 31 New Road Digswell Welwyn Hertfordshire AL6 0AQ |
Director Name | Andrew James Jackson Dawson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Maplehurst 12 Westwood Close Little Heath Hertfordshire EN61 1LH |
Director Name | Andrew James Jackson Dawson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | Maplehurst 12 Westwood Close Little Heath Hertfordshire EN61 1LH |
Director Name | Caitrin Breslin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 2 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Thomas Peregrine Calvert-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2009) |
Role | Company Director |
Correspondence Address | 36 High Street Long Buckby Northamptonshire NN6 7RD |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Stephen David Parkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Michael Addenbrooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2010) |
Role | Senior Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ann Hird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | gissings.co..uk |
---|
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Capita Life & Pensions Regulated Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2006 | Delivered on: 13 April 2006 Satisfied on: 29 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11B stafford terrace kensington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Andrew John Bowman as a director on 9 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Ann Hird as a director on 9 March 2015 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (17 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (17 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Solvency statement dated 29/10/10 (1 page) |
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Solvency statement dated 29/10/10 (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Resolutions
|
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
27 October 2010 | Appointment of Ann Hird as a director (2 pages) |
27 October 2010 | Termination of appointment of Nicolas Bedford as a director (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
14 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Addenbrooke as a director (1 page) |
30 June 2010 | Termination of appointment of Philip Braithwaite as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
30 June 2010 | Termination of appointment of Stephen Parkinson as a director (1 page) |
25 February 2010 | Statement of company's objects (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Statement of company's objects (2 pages) |
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
18 November 2009 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
20 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 18 June 2009 (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
20 October 2009 | Termination of appointment of Simon Davies as a director (1 page) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon John Davies on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen David Parkinson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Charles Braithwaite on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael Addenbrooke on 1 October 2009 (2 pages) |
19 August 2009 | Section 519 (1 page) |
19 August 2009 | Section 519 (1 page) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
1 August 2009 | Director appointed michael addenbrooke (2 pages) |
27 July 2009 | Director appointed simon john davies (2 pages) |
27 July 2009 | Appointment terminated director david brooks (1 page) |
27 July 2009 | Appointment terminated director david brooks (1 page) |
27 July 2009 | Director appointed simon john davies (2 pages) |
20 July 2009 | Director appointed capita corporate director LIMITED (12 pages) |
20 July 2009 | Director appointed capita corporate director LIMITED (12 pages) |
20 July 2009 | Director appointed stephen david parkinson (4 pages) |
20 July 2009 | Director appointed stephen david parkinson (4 pages) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Appointment terminated director andrew dawson (1 page) |
15 July 2009 | Appointment terminated director siobhan breslin (1 page) |
15 July 2009 | Appointment terminated director caitrin breslin (1 page) |
15 July 2009 | Appointment terminated director roisin breslin (1 page) |
15 July 2009 | Appointment terminated director andrew dawson (1 page) |
15 July 2009 | Appointment terminated secretary thomas calvert-lee (1 page) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Appointment terminated director caitrin breslin (1 page) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Appointment terminated director siobhan breslin (1 page) |
15 July 2009 | Appointment terminated director archibald jenkins (1 page) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Appointment terminated director roisin breslin (1 page) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
15 July 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
15 July 2009 | Appointment terminated director archibald jenkins (1 page) |
15 July 2009 | Appointment terminated director sean breslin (1 page) |
15 July 2009 | Director appointed philip charles braithwaite (2 pages) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
7 July 2009 | Conso (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from finsbury house 23 finsbury circus london EC2M 7UH (1 page) |
7 July 2009 | Conso (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 February 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
5 February 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
17 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
17 October 2008 | Director's change of particulars / sean breslin / 29/09/2008 (1 page) |
17 October 2008 | Director's change of particulars / siobhan breslin / 29/09/2008 (1 page) |
17 October 2008 | Director's change of particulars / siobhan breslin / 29/09/2008 (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
17 October 2008 | Director's change of particulars / sean breslin / 29/09/2008 (1 page) |
31 March 2008 | Director's change of particulars / sean breslin / 28/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / sean breslin / 28/03/2008 (1 page) |
14 February 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
14 February 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
31 October 2007 | Return made up to 30/09/07; no change of members
|
31 October 2007 | Return made up to 30/09/07; no change of members
|
5 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
5 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members
|
24 October 2006 | Return made up to 30/09/06; full list of members
|
13 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
10 March 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members
|
18 October 2005 | Return made up to 30/09/05; full list of members
|
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
21 July 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (10 pages) |
10 November 2004 | Return made up to 30/09/04; full list of members (10 pages) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 04/12/03; full list of members
|
24 December 2003 | Return made up to 04/12/03; full list of members
|
13 October 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
13 October 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (11 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (11 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
15 October 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
15 October 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
27 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
27 March 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 04/12/01; full list of members (9 pages) |
19 December 2001 | Return made up to 04/12/01; full list of members (9 pages) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (3 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (9 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (9 pages) |
25 October 2000 | Full group accounts made up to 31 May 2000 (20 pages) |
25 October 2000 | Full group accounts made up to 31 May 2000 (20 pages) |
15 February 2000 | Ad 02/02/00--------- £ si [email protected]=4750 £ ic 85000/89750 (2 pages) |
15 February 2000 | Ad 02/02/00--------- £ si [email protected]=4750 £ ic 85000/89750 (2 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members (9 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members (9 pages) |
9 November 1999 | £ ic 92500/85000 14/10/99 £ sr [email protected]=7500 (1 page) |
9 November 1999 | £ ic 92500/85000 14/10/99 £ sr [email protected]=7500 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
17 September 1999 | Full group accounts made up to 31 May 1999 (20 pages) |
17 September 1999 | Full group accounts made up to 31 May 1999 (20 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 04/12/98; full list of members (10 pages) |
7 January 1999 | Return made up to 04/12/98; full list of members (10 pages) |
4 September 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
4 September 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
15 December 1997 | Return made up to 04/12/97; change of members (8 pages) |
15 December 1997 | Return made up to 04/12/97; change of members (8 pages) |
11 December 1997 | Memorandum and Articles of Association (13 pages) |
11 December 1997 | Memorandum and Articles of Association (13 pages) |
26 September 1997 | Full group accounts made up to 31 May 1997 (21 pages) |
26 September 1997 | Full group accounts made up to 31 May 1997 (21 pages) |
13 February 1997 | £ ic 93000/92500 28/01/97 £ sr [email protected]=500 (1 page) |
13 February 1997 | £ ic 93000/92500 28/01/97 £ sr [email protected]=500 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
10 December 1996 | Return made up to 04/12/96; change of members
|
10 December 1996 | Return made up to 04/12/96; change of members
|
18 November 1996 | £ ic 100000/93000 16/10/96 £ sr [email protected]=7000 (1 page) |
18 November 1996 | £ ic 100000/93000 16/10/96 £ sr [email protected]=7000 (1 page) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
27 August 1996 | Full group accounts made up to 31 May 1996 (20 pages) |
27 August 1996 | Full group accounts made up to 31 May 1996 (20 pages) |
9 January 1996 | New director appointed (3 pages) |
9 January 1996 | New director appointed (3 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (8 pages) |
16 August 1995 | Full group accounts made up to 31 May 1995 (23 pages) |
16 August 1995 | Full group accounts made up to 31 May 1995 (23 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
15 August 1994 | Full group accounts made up to 31 May 1994 (23 pages) |
15 August 1994 | Full group accounts made up to 31 May 1994 (23 pages) |
4 October 1993 | Full group accounts made up to 31 May 1993 (21 pages) |
4 October 1993 | Full group accounts made up to 31 May 1993 (21 pages) |
1 October 1992 | Full group accounts made up to 31 May 1992 (23 pages) |
1 October 1992 | Full group accounts made up to 31 May 1992 (23 pages) |
25 October 1991 | Full group accounts made up to 31 May 1991 (22 pages) |
25 October 1991 | Full group accounts made up to 31 May 1991 (22 pages) |
24 October 1989 | Full group accounts made up to 31 May 1989 (17 pages) |
24 October 1989 | Full group accounts made up to 31 May 1989 (17 pages) |
11 January 1989 | Memorandum and Articles of Association (14 pages) |
11 January 1989 | Memorandum and Articles of Association (14 pages) |
3 November 1988 | Accounts made up to 31 May 1988 (17 pages) |
3 November 1988 | Accounts made up to 31 May 1988 (17 pages) |
10 June 1988 | Statement of affairs (10 pages) |
10 June 1988 | Statement of affairs (10 pages) |
19 February 1988 | Resolutions
|
19 February 1988 | Resolutions
|
5 January 1988 | Wd 07/12/87 pd 28/10/87--------- £ si [email protected] (1 page) |
5 January 1988 | Wd 07/12/87 pd 28/10/87--------- £ si [email protected] (1 page) |
15 December 1987 | Wd 09/12/87 ad 28/10/87--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
15 December 1987 | Wd 09/12/87 ad 28/10/87--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages) |
2 September 1987 | Memorandum and Articles of Association (11 pages) |
2 September 1987 | Memorandum and Articles of Association (11 pages) |
29 July 1987 | Company name changed uniquereach LIMITED\certificate issued on 30/07/87 (2 pages) |
29 July 1987 | Company name changed uniquereach LIMITED\certificate issued on 30/07/87 (2 pages) |
17 March 1987 | Certificate of Incorporation (1 page) |
17 March 1987 | Certificate of Incorporation (1 page) |