London
WC1H 9LT
Director Name | Mrs Jane Li |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 26 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mrs Jane Li |
---|---|
Status | Closed |
Appointed | 04 November 2015(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Ronald Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Kettleburgh Woodbridge Suffolk IP13 7LL |
Director Name | Mr Roy Victor Dunnett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherwell House Burstall Lane Sproughton Ipswich Suffolk IP8 3DJ |
Director Name | Thomas Glyn Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX |
Secretary Name | Mr Philip Leslie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Pinners Lane Hasketon Woodbridge Suffolk IP13 6HW |
Director Name | Mr Colin Preston Paul Bloom |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 27 Woodfields Stradbroke Eye Suffolk IP21 5JQ |
Director Name | Lee Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 1995) |
Role | General Manager |
Correspondence Address | 97 Bell Lane Kesgrave Ipswich Suffolk IP5 7LZ |
Director Name | Mr Stephen Terry Cole |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stewart Young Grove Grange Farm Kesgrave Ipswich Suffolk IP5 2YH |
Director Name | Elaine Wendy Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 17 Ladywood Road Ipswich Suffolk IP4 3NH |
Director Name | Peter Ralph Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibis House The Street Charsfield Woodbridge Suffolk IP13 7PU |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Wayne Leigh Denton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | Dallington Hall Dallington Court Dallington Park Road Northampton NN5 7AA |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Director Name | Mr Andrew John Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunset House Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Mr John Henry James Miller |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant 3 Hill Street Dumfries Dumfriesshire DG2 7AQ Scotland |
Director Name | Royston Killick Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Nurdens Farm Donnington Ledbury Herefordshire HR8 2HY Wales |
Director Name | David Mackreth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 25 Hebburn Way Croxteth Park Liverpool L12 0PY |
Director Name | Mr Brian Richard Rosier |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadham Park Bishop's Stortford Hertfordshire CM23 1JH |
Director Name | Mr John Leonard Brotherton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargrave Hall Hargrave Northamptonshire NN9 6BE |
Director Name | Mr Kenneth McDonald Allan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hansom Road Hinckley Leicestershire LE10 1LL |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemead 51 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Director Name | Christian Muntwyler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 2005(18 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Mrs Susan Robinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2014) |
Role | Svp |
Country of Residence | United Kingdom |
Correspondence Address | Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ |
Director Name | Mr Michael Samuels |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2014) |
Role | Evp |
Country of Residence | England |
Correspondence Address | Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ |
Director Name | Mr Ewen Stephen Kinnear |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2014) |
Role | Evp |
Country of Residence | England |
Correspondence Address | Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ |
Director Name | Mr Martin Frank Cox |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2014) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ |
Secretary Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2006) |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2008) |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(19 years after company formation) |
Appointment Duration | 9 years (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Nominee No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AW |
Website | dhl.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Dhl Supply Chain LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 1997 | Delivered on: 9 October 1997 Satisfied on: 12 December 2014 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26 september 1997. Particulars: Rent deposit deed of £9,500.00 plus V.A.T. Fully Satisfied |
---|---|
9 November 1988 | Delivered on: 23 November 1988 Satisfied on: 12 August 1997 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 |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | Compulsory strike-off action has been suspended (1 page) |
30 March 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
28 December 2016 | Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016 (2 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Declaration of solvency (3 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (3 pages) |
21 December 2016 | Resolutions
|
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 January 2015 | Appointment of Mrs Jane Li as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Jane Li as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Exel Secretarial Services Limited as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Exel Secretarial Services Limited as a director on 27 January 2015 (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
9 October 2014 | Termination of appointment of Martin Frank Cox as a director on 25 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Martin Frank Cox as a director on 25 September 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Samuels as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Samuels as a director on 22 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Ewen Stephen Kinnear as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Susan Robinson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Ewen Stephen Kinnear as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Susan Robinson as a director on 15 August 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 January 2014 | Termination of appointment of Mark Seager as a director (1 page) |
22 January 2014 | Termination of appointment of Mark Seager as a director (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
6 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
6 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
6 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
7 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Director's details changed for Exel Nominee No 2 Limited on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Exel Nominee No 2 Limited on 9 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Exel Secretarial Services Limited on 9 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Exel Secretarial Services Limited on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Exel Nominee No 2 Limited on 9 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Exel Secretarial Services Limited on 9 April 2010 (2 pages) |
19 March 2010 | Appointment of Mark Seager as a director (2 pages) |
19 March 2010 | Appointment of Susan Robinson as a director (2 pages) |
19 March 2010 | Appointment of Martin Frank Cox as a director (2 pages) |
19 March 2010 | Appointment of Susan Robinson as a director (2 pages) |
19 March 2010 | Appointment of Ewen Stephen Kinnear as a director (2 pages) |
19 March 2010 | Appointment of Michael Samuels as a director (2 pages) |
19 March 2010 | Appointment of Mark Seager as a director (2 pages) |
19 March 2010 | Appointment of Ewen Stephen Kinnear as a director (2 pages) |
19 March 2010 | Appointment of Martin Frank Cox as a director (2 pages) |
19 March 2010 | Appointment of Michael Samuels as a director (2 pages) |
12 March 2010 | Termination of appointment of Julian Turney as a director (1 page) |
12 March 2010 | Appointment of Mr Keith Roy Smith as a director (2 pages) |
12 March 2010 | Termination of appointment of Julian Turney as a director (1 page) |
12 March 2010 | Appointment of Mr Keith Roy Smith as a director (2 pages) |
21 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 January 2009 | Director appointed exel nominee no 2 LIMITED (1 page) |
7 January 2009 | Appointment terminated director orbital secretaries LIMITED (1 page) |
7 January 2009 | Director appointed exel nominee no 2 LIMITED (1 page) |
7 January 2009 | Appointment terminated director orbital secretaries LIMITED (1 page) |
26 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: orbital park 178-188 great south west road hounslow middlesex TW4 6JS (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: orbital park 178-188 great south west road hounslow middlesex TW4 6JS (1 page) |
15 May 2007 | Full accounts made up to 31 December 2005 (23 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (23 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
11 April 2006 | Full accounts made up to 31 December 2004 (21 pages) |
11 April 2006 | Full accounts made up to 31 December 2004 (21 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
30 November 2004 | Company name changed securicor omega logistics limite d\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed securicor omega logistics limite d\certificate issued on 30/11/04 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
27 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
27 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (18 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (8 pages) |
1 May 2001 | Return made up to 10/04/01; no change of members (8 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 April 2000 | Return made up to 10/04/00; no change of members (8 pages) |
21 April 2000 | Return made up to 10/04/00; no change of members (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (10 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (10 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
7 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
3 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
21 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
6 July 1995 | Company name changed russell davies distribution limi ted\certificate issued on 07/07/95 (2 pages) |
6 July 1995 | Company name changed russell davies distribution limi ted\certificate issued on 07/07/95 (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 nicholas road felixstowe suffolk IP11 8XH (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 nicholas road felixstowe suffolk IP11 8XH (1 page) |
3 July 1995 | New director appointed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 March 1995 | £ nc 100/100000 09/12/94 (1 page) |
28 March 1995 | £ nc 100/100000 09/12/94 (1 page) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 June 1990 | Memorandum and Articles of Association (29 pages) |
21 June 1990 | Memorandum and Articles of Association (29 pages) |
12 June 1990 | Company name changed cartco of diss LIMITED\certificate issued on 13/06/90 (2 pages) |
12 June 1990 | Company name changed cartco of diss LIMITED\certificate issued on 13/06/90 (2 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
1 December 1987 | Memorandum and Articles of Association (26 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: elm house 25 elm street ipswich suffolk IP1 2AD (1 page) |
1 December 1987 | Memorandum and Articles of Association (26 pages) |
12 November 1987 | Company name changed pretty seventy nine LIMITED\certificate issued on 13/11/87 (2 pages) |
12 November 1987 | Company name changed pretty seventy nine LIMITED\certificate issued on 13/11/87 (2 pages) |
7 October 1987 | Incorporation (30 pages) |
7 October 1987 | Incorporation (30 pages) |