Company NameClyde Secretaries Limited
Company StatusActive
Company Number02177318
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 5 months ago)
Previous NameMinorstock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Graeme Phillip Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameMs Yuri Kubota
StatusCurrent
Appointed28 August 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew Christopher Nicholas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameVerner George Southey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 South Grove House
South Grove
Highgate
N6 6LP
Director NameDavid Sidney Salt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2002)
RoleSolicitor
Correspondence AddressCrescent House
The Crescent
Surbiton
KT6 4BW
Director NamePatrick Benedict Heffernan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 1997)
RoleSolicitor
Correspondence Address3 Cholmeley Crescent
London
N6 5EZ
Director NameJack Newman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 1993)
RoleSolicitor
Correspondence AddressCamomile Cottage
Crossways Estate
Cowbridge
S Glamorgan
Cf7
Secretary NameMr Christopher William Duffy
NationalityBritish
StatusResigned
Appointed27 February 1993(5 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NamePaul Robert Manser
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 1994)
RoleSolicitor
Correspondence AddressFoxdeane
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameRuth Dianne Naylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Secretary NameStephen Leonard Jarvis
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 December 1994)
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2005)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Dawson Place
London
W2 4TH
Director NameMr Andrew James Holderness
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHindwood House
23 Crooksbury Road Runfold
Farnham
Surrey
GU10 1QD
Director NameAnthony James Whorlow Garrod
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2007)
RoleSolicitor
Correspondence AddressC/O Clyde & Co
City Tower 2 Sheikh Zayed Road
PO Box 7001 Dubai
Uae
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(11 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 04 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameKathleen Fraser
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2001)
RoleSolicitor
Correspondence Address54 Courtenay Street
London
SE11 5PQ
Director NameTimothy William Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2007)
RoleSolicitor
Correspondence AddressCedar House Half Moon Hill
Haslemere
Surrey
GU27 2JW
Director NameSimon Anthony Bickerdike
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(13 years after company formation)
Appointment Duration5 days (resigned 18 October 2000)
RoleSolicitor
Correspondence Address29 Pullman Lane
Godalming
Surrey
GU7 1XY
Director NameJames Wishart O'Shea
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2007)
RoleSolicitor
Correspondence AddressFlat 44 Gainsborough Studios North
1 Poole Street
London
N1 5EB
Director NameSimon David Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 9 months after company formation)
Appointment Duration1 day (resigned 11 July 2003)
RoleSolicitor
Correspondence AddressGlascwm Barn
Llangrove
Herefordshire
HR9 6HA
Wales
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameWilliam Graeme Gamble
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2006)
RoleSolicitor
Correspondence Address36 Lavenham Road
Southfields
London
SW18 5HA
Director NamePaul Robert Francis Tetlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(17 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 August 2005)
RoleSolicitor
Correspondence Address44a Marney Road
London
SW11 5EP
Director NameGary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2007)
RoleSolicitor
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Director NameJohn William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2007)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameTimothy William Matthews
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(19 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2008)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameAnthony James Whorlow Garrod
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2012)
RoleSolicitor
Correspondence AddressC/O Clyde & Co
City Tower 2 Sheikh Zayed Road
PO Box 7001 Dubai
Uae
Director NameMr Andrew James Holderness
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2011)
RoleSolicitor
Country of ResidenceBritain
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJames Wishart O'Shea
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 June 2008)
RoleSolicitor
Correspondence AddressFlat 44 Gainsborough Studios North
1 Poole Street
London
N1 5EB
Secretary NameMr Robert James Hillhouse
StatusResigned
Appointed17 June 2011(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2020)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Clyde & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 September 2023Director's details changed for Mr Andrew Christopher Nicholas on 21 September 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2020Termination of appointment of Christopher William Duffy as a director on 30 December 2020 (1 page)
20 April 2020Termination of appointment of Robert James Hillhouse as a secretary on 10 April 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 May 2018Appointment of Mr Andrew Christopher Nicholas as a director on 4 April 2018 (2 pages)
9 April 2018Termination of appointment of Robert Eric Pilcher as a director on 4 April 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(7 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(7 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
28 August 2014Appointment of Ms Yuri Kubota as a secretary on 28 August 2014 (2 pages)
28 August 2014Appointment of Ms Yuri Kubota as a secretary on 28 August 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Termination of appointment of Anthony Garrod as a director (1 page)
21 March 2012Termination of appointment of Anthony Garrod as a director (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
31 August 2011Termination of appointment of Andrew Holderness as a director (1 page)
31 August 2011Termination of appointment of Andrew Holderness as a director (1 page)
25 August 2011Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages)
25 August 2011Director's details changed for Graeme Philip Taylor on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Robert James Hillhouse on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Andrew James Holderness on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr Robert James Hillhouse on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Robert Eric Pilcher on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Andrew James Holderness on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51,Eastcheap, London. EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51,Eastcheap, London. EC3M 1JP on 19 August 2011 (1 page)
20 June 2011Appointment of Mr Robert James Hillhouse as a secretary (1 page)
20 June 2011Appointment of Mr Robert James Hillhouse as a secretary (1 page)
20 June 2011Termination of appointment of Christopher Duffy as a secretary (1 page)
20 June 2011Termination of appointment of Christopher Duffy as a secretary (1 page)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Holderness on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Andrew Holderness on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Andrew Holderness on 1 October 2009 (2 pages)
29 March 2010Termination of appointment of a director (1 page)
29 March 2010Termination of appointment of a director (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2009Return made up to 27/02/09; full list of members (5 pages)
9 March 2009Return made up to 27/02/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Appointment terminated director timothy matthews (1 page)
3 July 2008Appointment terminated director timothy matthews (1 page)
16 June 2008Appointment terminated director james o'shea (1 page)
16 June 2008Appointment terminated director james o'shea (1 page)
26 March 2008Return made up to 27/02/08; full list of members (9 pages)
26 March 2008Director's change of particulars / andrew holderness / 27/02/2008 (1 page)
26 March 2008Director's change of particulars / andrew holderness / 27/02/2008 (1 page)
26 March 2008Return made up to 27/02/08; full list of members (9 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
9 March 2007Return made up to 27/02/07; full list of members (9 pages)
9 March 2007Return made up to 27/02/07; full list of members (9 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
13 March 2006Return made up to 27/02/06; full list of members (9 pages)
13 March 2006Return made up to 27/02/06; full list of members (9 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
4 March 2005Return made up to 27/02/05; full list of members (9 pages)
4 March 2005Return made up to 27/02/05; full list of members (9 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
2 April 2004Return made up to 27/02/04; full list of members (9 pages)
2 April 2004Return made up to 27/02/04; full list of members (9 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
28 March 2003Return made up to 27/02/03; full list of members (8 pages)
28 March 2003Return made up to 27/02/03; full list of members (8 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
11 April 2002Return made up to 27/02/02; full list of members (9 pages)
11 April 2002Return made up to 27/02/02; full list of members (9 pages)
2 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
23 March 2001Return made up to 27/02/01; full list of members (9 pages)
23 March 2001Return made up to 27/02/01; full list of members (9 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
24 May 2000Return made up to 27/02/00; full list of members (8 pages)
24 May 2000Return made up to 27/02/00; full list of members (8 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
27 April 1999Return made up to 27/02/99; no change of members (10 pages)
27 April 1999Return made up to 27/02/99; no change of members (10 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
3 December 1998New director appointed (1 page)
3 December 1998New director appointed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Return made up to 27/02/98; full list of members (11 pages)
20 March 1998Return made up to 27/02/98; full list of members (11 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
2 April 1997Return made up to 27/02/97; no change of members (9 pages)
2 April 1997Return made up to 27/02/97; no change of members (9 pages)
8 November 1996Full accounts made up to 31 March 1996 (7 pages)
8 November 1996Full accounts made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 27/02/96; no change of members (10 pages)
8 March 1996Return made up to 27/02/96; no change of members (10 pages)
30 January 1996Secretary's particulars changed;director's particulars changed (1 page)
30 January 1996Secretary's particulars changed;director's particulars changed (1 page)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Secretary's particulars changed;director's particulars changed (1 page)
30 January 1996Secretary's particulars changed;director's particulars changed (1 page)
26 July 1995New director appointed (6 pages)
26 July 1995New director appointed (6 pages)
10 April 1995Director's particulars changed (4 pages)
10 April 1995Director's particulars changed (4 pages)
16 March 1995Return made up to 27/02/95; full list of members (18 pages)
16 March 1995Return made up to 27/02/95; full list of members (18 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
12 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 December 1987Memorandum and Articles of Association (11 pages)
2 December 1987Memorandum and Articles of Association (11 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)