London
W2 2PB
Secretary Name | Ross Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2011(24 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Secretary Name | Mr Richard Verity |
---|---|
Status | Closed |
Appointed | 30 October 2020(33 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Brian Harrison Webbe |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | Shillong Rue De Crocquet St Brelade Jersey Channel Islands JE3 8BR |
Director Name | Colin Vinten Ulyatt |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunhaefen Bircham Road Stanhoe Kings Lynn Norfolk PE31 8PT |
Director Name | Mr Reginald Benjamin Pomphrett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Chapel Lane Hadleigh Essex SS7 2PQ |
Secretary Name | Mr Reginald Benjamin Pomphrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Chapel Lane Hadleigh Essex SS7 2PQ |
Director Name | John Frederick Garrod |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1997) |
Role | Consultant |
Correspondence Address | Shrublands Mill Hill Weston Colville Cambridge CB1 5NY |
Director Name | Andrew David Horsburgh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 February 2002) |
Role | Accountant |
Correspondence Address | 12 Cranesbill Drive Bury St Edmunds Suffolk IP32 7JU |
Director Name | Nathan Edmund Read |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Saint Neots Road Hardwick Cambridge Cambridgeshire CB3 7QH |
Director Name | John Hilton Forster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2002) |
Role | Toxicologist |
Correspondence Address | 20 Aleyn Way Baldock Hertfordshire SG7 6SU |
Secretary Name | Andrew David Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 12 Cranesbill Drive Bury St Edmunds Suffolk IP32 7JU |
Director Name | Prof Brian Rhys George Masterson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2002) |
Role | Engineer |
Correspondence Address | Toad Hall Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Douglas Brown McArthur |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | 30 Nightingale Lane London SW12 8TD |
Director Name | David Stuart Haynes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House Chalford Stroud Gloucestershire GL6 8PA Wales |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 71 Addison Road London W14 8EB |
Director Name | Ian Douglas Stevenson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2011) |
Role | Chartered Accountant |
Correspondence Address | Coillemore 37/12 Orchard Brae Avenue Edinburgh EH4 2UP Scotland |
Secretary Name | Mr John Richard Graeme Titmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Carlton Hill London NW8 0ET |
Director Name | David Loudon McMurtrie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 21 Salvin Road Putney London SW15 1DR |
Director Name | Martina Ann King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Adam Willis George Poulter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Chief Executive |
Correspondence Address | 6 Fulmer Place Fulmer Berkshire SL3 6HR |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 August 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Director Name | Charles Richard Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sutton Court Fauconberg Road Chiswick London W4 3JG |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Status | Resigned |
Appointed | 31 March 2011(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Website | fastrax.co.uk |
---|---|
Telephone | 020 74686888 |
Telephone region | London |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
37.2m at £0.1 | Lausanne Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,799,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Distribution S.A.R.L Classification: A registered charge Outstanding |
---|---|
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
8 June 2011 | Delivered on: 17 June 2011 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person has been obtained), in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Satisfied on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
1 May 1992 | Delivered on: 12 May 1992 Satisfied on: 18 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 December 1989 | Delivered on: 16 January 1990 Satisfied on: 18 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 July 1989 | Delivered on: 7 August 1989 Satisfied on: 31 May 1990 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2020 | Appointment of Mr Richard Verity as a secretary on 30 October 2020 (2 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (3 pages) |
20 August 2019 | Termination of appointment of Philip Neil Mcdanell as a director on 5 August 2019 (1 page) |
24 July 2019 | Restoration by order of the court (3 pages) |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement by Directors (1 page) |
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
31 August 2017 | Statement of capital on 31 August 2017
|
15 August 2017 | Satisfaction of charge 021271740007 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740010 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740007 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740009 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740008 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740009 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740008 in full (1 page) |
15 August 2017 | Satisfaction of charge 021271740010 in full (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 September 2016 | Registration of charge 021271740010, created on 19 September 2016 (21 pages) |
22 September 2016 | Registration of charge 021271740010, created on 19 September 2016 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 September 2016 | Registration of charge 021271740008, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 021271740009, created on 19 September 2016 (69 pages) |
21 September 2016 | Registration of charge 021271740009, created on 19 September 2016 (69 pages) |
21 September 2016 | Satisfaction of charge 5 in full (1 page) |
21 September 2016 | Satisfaction of charge 5 in full (1 page) |
21 September 2016 | Registration of charge 021271740007, created on 19 September 2016 (84 pages) |
21 September 2016 | Satisfaction of charge 021271740006 in full (1 page) |
21 September 2016 | Satisfaction of charge 021271740006 in full (1 page) |
21 September 2016 | Registration of charge 021271740008, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 021271740007, created on 19 September 2016 (84 pages) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 February 2016 | Registration of charge 021271740006, created on 28 January 2016 (66 pages) |
3 February 2016 | Registration of charge 021271740006, created on 28 January 2016 (66 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register(s) moved to registered office address (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Annual return made up to 30 April 2012 with bulk list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 30 April 2012 with bulk list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 30 April 2011 with bulk list of shareholders (20 pages) |
8 August 2011 | Annual return made up to 30 April 2011 with bulk list of shareholders (20 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
9 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Termination of appointment of Nigel Linton as a secretary (2 pages) |
9 June 2011 | Appointment of Ross Priestley as a secretary (3 pages) |
9 June 2011 | Appointment of Ross Priestley as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Nigel Linton as a secretary (2 pages) |
9 June 2011 | Statement of company's objects (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
25 May 2011 | Termination of appointment of Charles Dunstone as a director (2 pages) |
25 May 2011 | Termination of appointment of Ian Stevenson as a director (2 pages) |
25 May 2011 | Termination of appointment of Charles Cox as a director (2 pages) |
25 May 2011 | Termination of appointment of Ian Stevenson as a director (2 pages) |
25 May 2011 | Termination of appointment of Charles Dunstone as a director (2 pages) |
25 May 2011 | Termination of appointment of Charles Cox as a director (2 pages) |
25 May 2011 | Termination of appointment of David Haynes as a director (2 pages) |
25 May 2011 | Termination of appointment of David Haynes as a director (2 pages) |
25 May 2011 | Termination of appointment of Martina King as a director (2 pages) |
25 May 2011 | Termination of appointment of Martina King as a director (2 pages) |
20 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Re-registration court order to reduce share capital (79 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Re-registration of Memorandum and Articles (69 pages) |
20 May 2011 | Statement of capital on 20 May 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Re-registration of Memorandum and Articles (69 pages) |
20 May 2011 | Re-registration court order to reduce share capital (79 pages) |
20 May 2011 | Re-registration from a public company to a private company following a court order
|
20 May 2011 | Memorandum and Articles of Association (68 pages) |
20 May 2011 | Memorandum and Articles of Association (68 pages) |
20 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Scheme of arrangement (11 pages) |
20 May 2011 | Re-registration from a public company to a private company following a court order
|
20 May 2011 | Statement of capital on 20 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 May 2011 | Scheme of arrangement (11 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
27 April 2011 | Memorandum and Articles of Association (68 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Memorandum and Articles of Association (68 pages) |
27 April 2011 | Resolutions
|
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
22 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
17 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
17 June 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (20 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (20 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
7 June 2010 | Director's details changed for Ian Douglas Stevenson on 30 April 2010 (3 pages) |
7 June 2010 | Director's details changed for Ian Douglas Stevenson on 30 April 2010 (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 July 2009 | Director appointed charles richard cox (2 pages) |
6 July 2009 | Director appointed charles richard cox (2 pages) |
10 June 2009 | Return made up to 30/04/09; bulk list available separately (8 pages) |
10 June 2009 | Return made up to 30/04/09; bulk list available separately (8 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
21 May 2009 | Appointment terminated director douglas mcarthur (1 page) |
21 May 2009 | Appointment terminated director douglas mcarthur (1 page) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
10 June 2008 | Return made up to 30/04/08; bulk list available separately (10 pages) |
10 June 2008 | Return made up to 30/04/08; bulk list available separately (10 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
30 May 2007 | Return made up to 30/04/07; bulk list available separately (10 pages) |
30 May 2007 | Return made up to 30/04/07; bulk list available separately (10 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
7 January 2007 | Ad 07/12/06--------- £ si [email protected]=1299 £ ic 3413234/3414533 (3 pages) |
7 January 2007 | Ad 07/12/06--------- £ si [email protected]=1299 £ ic 3413234/3414533 (3 pages) |
19 December 2006 | Ad 14/11/06--------- £ si [email protected]=2500 £ ic 3410734/3413234 (3 pages) |
19 December 2006 | Ad 14/11/06--------- £ si [email protected]=2500 £ ic 3410734/3413234 (3 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=2593 £ ic 3408141/3410734 (3 pages) |
26 July 2006 | Ad 30/06/06--------- £ si [email protected]=2593 £ ic 3408141/3410734 (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
13 June 2006 | Ad 25/05/06-26/05/06 £ si [email protected]=9299 £ ic 3398842/3408141 (3 pages) |
13 June 2006 | Ad 25/05/06-26/05/06 £ si [email protected]=9299 £ ic 3398842/3408141 (3 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
5 June 2006 | Return made up to 30/04/06; bulk list available separately (10 pages) |
5 June 2006 | Return made up to 30/04/06; bulk list available separately (10 pages) |
30 May 2006 | Ad 11/05/06--------- £ si [email protected]=2000 £ ic 3396842/3398842 (2 pages) |
30 May 2006 | Ad 11/05/06--------- £ si [email protected]=2000 £ ic 3396842/3398842 (2 pages) |
25 April 2006 | Ad 24/03/06-04/04/06 £ si [email protected]=10000 £ ic 3386842/3396842 (2 pages) |
25 April 2006 | Ad 24/03/06-04/04/06 £ si [email protected]=10000 £ ic 3386842/3396842 (2 pages) |
23 March 2006 | Ad 07/03/06-14/03/06 £ si [email protected]=9000 £ ic 3377842/3386842 (2 pages) |
23 March 2006 | Ad 07/03/06-14/03/06 £ si [email protected]=9000 £ ic 3377842/3386842 (2 pages) |
6 March 2006 | Ad 16/02/06-22/02/06 £ si [email protected]=6000 £ ic 3371842/3377842 (2 pages) |
6 March 2006 | Ad 16/02/06-22/02/06 £ si [email protected]=6000 £ ic 3371842/3377842 (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si [email protected]=5000 £ ic 3366842/3371842 (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si [email protected]=5000 £ ic 3366842/3371842 (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
26 May 2005 | Return made up to 30/04/05; bulk list available separately
|
26 May 2005 | Return made up to 30/04/05; bulk list available separately
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
25 June 2004 | Return made up to 30/04/04; bulk list available separately
|
25 June 2004 | Return made up to 30/04/04; bulk list available separately
|
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
5 February 2004 | Ad 20/01/04--------- £ si [email protected]=5300 £ ic 3360242/3365542 (2 pages) |
5 February 2004 | Ad 20/01/04--------- £ si [email protected]=5300 £ ic 3360242/3365542 (2 pages) |
21 November 2003 | Ad 10/11/03--------- £ si [email protected]=3897 £ ic 3356345/3360242 (2 pages) |
21 November 2003 | Ad 10/11/03--------- £ si [email protected]=3897 £ ic 3356345/3360242 (2 pages) |
9 September 2003 | Ad 13/08/03--------- £ si [email protected]=1039 £ ic 3355306/3356345 (2 pages) |
9 September 2003 | Ad 13/08/03--------- £ si [email protected]=1039 £ ic 3355306/3356345 (2 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
19 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
15 July 2003 | Ad 30/06/03--------- £ si [email protected]=3118 £ ic 3352188/3355306 (2 pages) |
15 July 2003 | Ad 30/06/03--------- £ si [email protected]=3118 £ ic 3352188/3355306 (2 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
2 June 2003 | Return made up to 30/04/03; bulk list available separately (10 pages) |
2 June 2003 | Return made up to 30/04/03; bulk list available separately (10 pages) |
4 April 2003 | Location of register of members (non legible) (1 page) |
4 April 2003 | Location of register of members (non legible) (1 page) |
6 September 2002 | Ad 21/02/02--------- £ si [email protected] (6 pages) |
6 September 2002 | Statement of affairs (95 pages) |
6 September 2002 | Statement of affairs (95 pages) |
6 September 2002 | Ad 21/02/02--------- £ si [email protected] (6 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 30/04/02; bulk list available separately
|
8 May 2002 | Return made up to 30/04/02; bulk list available separately
|
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
20 March 2002 | Memorandum and Articles of Association (75 pages) |
20 March 2002 | Memorandum and Articles of Association (75 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | New director appointed (6 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | New director appointed (6 pages) |
20 March 2002 | Nc inc already adjusted 20/02/02 (1 page) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 February 2002 | Conso 20/02/02 (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: bar hill business park 37 saxon way bar hill cambridge CB3 8EL (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Conso 20/02/02 (1 page) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: bar hill business park 37 saxon way bar hill cambridge CB3 8EL (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned;director resigned (1 page) |
20 February 2002 | Company name changed chemex international public limi ted company\certificate issued on 20/02/02 (4 pages) |
20 February 2002 | Company name changed chemex international public limi ted company\certificate issued on 20/02/02 (4 pages) |
5 February 2002 | Listing of particulars (79 pages) |
5 February 2002 | Listing of particulars (79 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Return made up to 30/04/01; bulk list available separately (8 pages) |
31 May 2001 | Return made up to 30/04/01; bulk list available separately (8 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Full group accounts made up to 30 September 2000 (30 pages) |
19 March 2001 | Full group accounts made up to 30 September 2000 (30 pages) |
19 March 2001 | Resolutions
|
30 May 2000 | Return made up to 30/04/00; bulk list available separately (8 pages) |
30 May 2000 | Return made up to 30/04/00; bulk list available separately (8 pages) |
7 April 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
7 April 2000 | Full group accounts made up to 30 September 1999 (30 pages) |
28 March 2000 | Ad 01/12/99--------- £ si [email protected]=250 £ ic 416801/417051 (2 pages) |
28 March 2000 | Ad 01/12/99--------- £ si [email protected]=250 £ ic 416801/417051 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
17 November 1999 | Location of register of members (1 page) |
17 November 1999 | Location of register of members (1 page) |
6 June 1999 | Return made up to 30/04/99; bulk list available separately
|
6 June 1999 | Return made up to 30/04/99; bulk list available separately
|
23 February 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
23 February 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 30/04/98; bulk list available separately (7 pages) |
4 June 1998 | Return made up to 30/04/98; bulk list available separately (7 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
19 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
19 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 30/04/97; bulk list available separately (5 pages) |
15 May 1997 | Return made up to 30/04/97; bulk list available separately (5 pages) |
5 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
5 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
27 February 1997 | Ad 13/02/97--------- £ si [email protected]=7225 £ ic 404461/411686 (3 pages) |
27 February 1997 | Ad 13/02/97--------- £ si [email protected]=7225 £ ic 404461/411686 (3 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 30/04/96; bulk list available separately
|
3 June 1996 | Return made up to 30/04/96; bulk list available separately
|
14 March 1996 | Ad 30/01/96-16/02/96 £ si [email protected]=700 £ ic 403760/404460 (2 pages) |
14 March 1996 | Ad 30/01/96-16/02/96 £ si [email protected]=700 £ ic 403760/404460 (2 pages) |
1 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
1 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
21 February 1996 | Ad 15/02/96--------- £ si [email protected]=6241 £ ic 397519/403760 (3 pages) |
21 February 1996 | Ad 15/02/96--------- £ si [email protected]=6241 £ ic 397519/403760 (3 pages) |
16 May 1995 | Return made up to 30/04/95; bulk list available separately (6 pages) |
16 May 1995 | Return made up to 30/04/95; bulk list available separately (6 pages) |
9 March 1995 | Ad 22/02/95--------- £ si [email protected]=4666 £ ic 392853/397519 (3 pages) |
9 March 1995 | Ad 22/02/95--------- £ si [email protected]=4666 £ ic 392853/397519 (3 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (355 pages) |
23 March 1993 | Memorandum and Articles of Association (47 pages) |
23 March 1993 | Memorandum and Articles of Association (47 pages) |
13 January 1992 | Memorandum and Articles of Association (45 pages) |
13 January 1992 | Memorandum and Articles of Association (45 pages) |
24 December 1991 | Resolutions
|
24 December 1991 | Resolutions
|
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
2 August 1990 | Memorandum and Articles of Association (40 pages) |
2 August 1990 | Memorandum and Articles of Association (40 pages) |
20 January 1989 | Director resigned (2 pages) |
20 January 1989 | Director resigned (2 pages) |
3 October 1988 | Resolutions
|
3 October 1988 | Resolutions
|
30 September 1988 | Company name changed\certificate issued on 30/09/88 (5 pages) |
30 September 1988 | Company name changed\certificate issued on 30/09/88 (5 pages) |
23 September 1988 | Prospectus (20 pages) |
23 September 1988 | Prospectus (20 pages) |
23 September 1988 | Memorandum and Articles of Association (69 pages) |
23 September 1988 | Memorandum and Articles of Association (69 pages) |
12 January 1988 | Memorandum and Articles of Association (62 pages) |
12 January 1988 | Memorandum and Articles of Association (62 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Resolutions
|
16 November 1987 | New director appointed (2 pages) |
16 November 1987 | New director appointed (2 pages) |
16 September 1987 | Secretary resigned (3 pages) |
16 September 1987 | Secretary resigned (3 pages) |
14 September 1987 | S/Res c/n 080787-no action taken (1 page) |
14 September 1987 | S/Res c/n 080787-no action taken (1 page) |
8 September 1987 | New director appointed (3 pages) |
8 September 1987 | New director appointed (3 pages) |
13 August 1987 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1987 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 1987 | Company name changed asynct PLC\certificate issued on 10/08/87 (2 pages) |
10 August 1987 | Company name changed asynct PLC\certificate issued on 10/08/87 (2 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (2 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (2 pages) |
30 April 1987 | Certificate of Incorporation (1 page) |
30 April 1987 | Certificate of Incorporation (1 page) |
14 April 1987 | Certificate of incorporation (1 page) |
14 April 1987 | Certificate of incorporation (1 page) |