London
E14 5HU
Director Name | Stephen Noel Vernon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1996) |
Role | Business Executive |
Correspondence Address | 93 Hampstead Way London NW11 7LR |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1993) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Jeremy John Causley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1995) |
Role | Business Executive |
Correspondence Address | 11 Bristol Mews Little Venice London W9 |
Director Name | Ian Wallace Knox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Thorpe Park Road Peterborough Cambridgeshire PE3 6LJ |
Secretary Name | Christopher Howard Orcombe Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 102 Rusthall Avenue London W4 1BS |
Secretary Name | Stephen Raymond Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 21 Ash Grove Wheathampstead St Albans Hertfordshire AL4 8DF |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 30 South Parade Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Mr Giles Edward Hemmings |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balnald Lodge Kirkmichael Blairgowrie Perthshire PH10 7NA Scotland |
Director Name | John Elliot Klein |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1999) |
Role | Chief Executive Officer & Pres |
Correspondence Address | 52c Maresfield Gardens London NW3 5RX |
Secretary Name | Ian Michael Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Secretary Name | Richard Timothy Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 4 Church Lane Shepreth Royston Hertfordshire SG8 6RG |
Director Name | Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Quay West Ferry Road Teddington Middlesex TW11 9NH |
Secretary Name | Peter Anthony Darraugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 50 Chiltern Way Tring Hertfordshire HP23 5LD |
Secretary Name | John Robert Stier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 23 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Peoplebuilding 2 Peoplebuilding Estate Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Malcolm Robert Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Phillip Monshaw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Chief Financial Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Telephone | 01442 232424 |
---|---|
Telephone region | Hemel Hempstead |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 April |
29 April 2008 | Delivered on: 12 May 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A deed of accession Secured details: All monies due or to become due from that charging company to any of the finance parties 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 |
---|---|
28 August 2007 | Delivered on: 3 September 2007 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any f/h property specified in schedule 2. 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 |
11 May 2007 | Delivered on: 23 May 2007 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 10 May 2005 Satisfied on: 1 May 2008 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges by way of a first mortgage,the shares and a first fixed charge,the related rights. See the mortgage charge document for full details. Fully Satisfied |
17 August 1998 | Delivered on: 21 August 1998 Satisfied on: 22 January 2004 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 |
7 June 1996 | Delivered on: 17 June 1996 Satisfied on: 13 August 1998 Persons entitled: Midland Bank PLC Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities of each chargor to the chargee under each or any of the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1993 | Delivered on: 31 March 1993 Satisfied on: 16 June 1994 Persons entitled: Samuel Montagu & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to samuel montagu & co. As agent and trustee for itself and each lender (as defined) under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined). Particulars: Please see form 395 M28 and the continuation sheets annexed thereto for full details. 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 |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (3 pages) |
26 July 2021 | Notification of a person with significant control statement (2 pages) |
14 July 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021 (1 page) |
27 April 2021 | Resolutions
|
6 April 2021 | Notice of agreement to exemption from filing of accounts for period ending 30/04/20 (1 page) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (58 pages) |
6 April 2021 | Filing exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
5 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 November 2020 | Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on 4 November 2019 (1 page) |
12 November 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages) |
4 November 2020 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page) |
7 July 2020 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page) |
10 February 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/04/19 (1 page) |
10 February 2020 | Filing exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
31 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages) |
13 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
26 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
7 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page) |
16 October 2018 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages) |
22 March 2018 | Amended accounts for a dormant company made up to 31 October 2016 (5 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
8 February 2018 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page) |
6 February 2018 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
9 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
9 December 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
19 April 2016 | Full accounts made up to 30 April 2015 (9 pages) |
19 April 2016 | Full accounts made up to 30 April 2015 (9 pages) |
5 April 2016 | Satisfaction of charge 7 in full (4 pages) |
5 April 2016 | Satisfaction of charge 7 in full (4 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
10 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
10 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
10 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Secretary's details changed for Mr John David Richardson on 10 December 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mr John David Richardson on 10 December 2012 (2 pages) |
19 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
19 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
19 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
19 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Christopher Michael Renwick Stone on 1 October 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
6 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (23 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
3 September 2007 | Particulars of mortgage/charge (16 pages) |
3 September 2007 | Particulars of mortgage/charge (16 pages) |
23 May 2007 | Particulars of mortgage/charge (14 pages) |
23 May 2007 | Particulars of mortgage/charge (14 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 21/11/06; full list of members (7 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
24 August 2006 | Return made up to 21/11/05; full list of members (5 pages) |
24 August 2006 | Return made up to 21/11/05; full list of members (5 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (3 pages) |
22 August 2006 | New secretary appointed (3 pages) |
22 August 2006 | Secretary resigned (1 page) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
17 October 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
10 May 2005 | Particulars of mortgage/charge (12 pages) |
10 May 2005 | Particulars of mortgage/charge (12 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
13 August 2003 | Company name changed mdis uk company\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed mdis uk company\certificate issued on 13/08/03 (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | New director appointed (3 pages) |
18 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 December 2001 | Return made up to 21/11/01; full list of members
|
17 December 2001 | Return made up to 21/11/01; full list of members
|
14 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
14 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
13 November 2001 | Secretary's particulars changed (1 page) |
13 November 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
12 December 2000 | Return made up to 21/11/00; full list of members
|
12 December 2000 | Return made up to 21/11/00; full list of members
|
25 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
25 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (3 pages) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Company name changed mcdonnell uk company\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed mcdonnell uk company\certificate issued on 20/01/98 (2 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
17 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead herts HP2 7HU (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead herts HP2 7HU (1 page) |
17 June 1996 | Particulars of mortgage/charge (70 pages) |
17 June 1996 | Particulars of mortgage/charge (70 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
27 November 1995 | Return made up to 21/11/95; no change of members (12 pages) |
27 November 1995 | Return made up to 21/11/95; no change of members (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
4 January 1994 | Company name changed mcdonnell douglas uk company\certificate issued on 05/01/94 (2 pages) |
4 January 1994 | Company name changed mcdonnell douglas uk company\certificate issued on 05/01/94 (2 pages) |
2 December 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
2 December 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
15 April 1993 | Declaration of assistance for shares acquisition (13 pages) |
15 April 1993 | Resolutions
|
15 April 1993 | Resolutions
|
15 April 1993 | Declaration of assistance for shares acquisition (13 pages) |
31 March 1993 | Particulars of mortgage/charge (28 pages) |
31 March 1993 | Particulars of mortgage/charge (28 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Declaration of assistance for shares acquisition (39 pages) |
22 March 1993 | Declaration of assistance for shares acquisition (12 pages) |
22 March 1993 | Declaration of assistance for shares acquisition (12 pages) |
22 March 1993 | Declaration of assistance for shares acquisition (39 pages) |
22 March 1993 | Resolutions
|
30 October 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
30 October 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
9 April 1992 | Memorandum and Articles of Association (26 pages) |
9 April 1992 | Memorandum and Articles of Association (26 pages) |
7 November 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
7 November 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
25 April 1990 | Return made up to 13/03/90; full list of members (3 pages) |
25 April 1990 | Return made up to 13/03/90; full list of members (3 pages) |
2 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
2 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |