Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Nicholas Wooding |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Central Boulevard Blythe Valley Park Solihull BG90 8BG |
Director Name | Sylvia Iris Collins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1992) |
Role | Secretary |
Correspondence Address | 24 Brickfield Avenue Leverstock Green Hemel Hempstead Hertfordshire HP3 8NP |
Director Name | Brian George Collins |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 November 1992) |
Role | Security Consultant |
Correspondence Address | 24 Brickfield Avenue Leverstock Green Hemel Hempstead Hertfordshire HP3 8NP |
Secretary Name | Brian George Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 24 Brickfield Avenue Leverstock Green Hemel Hempstead Hertfordshire HP3 8NP |
Director Name | Brian Samuel Barnes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 March 2002) |
Role | Security Advisor |
Correspondence Address | Fairways Penn Lane, Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | John James Gallagher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 December 2005) |
Role | Managing Director |
Correspondence Address | Uplands House Banbury Oxon OX15 6HJ |
Secretary Name | Brian Samuel Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2002) |
Role | Security Advisor |
Correspondence Address | Fairways Penn Lane, Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Jeanpierre Payat |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 1999) |
Role | Professional Consultant |
Correspondence Address | Paseo De La Habana 169 Madrid 28036 |
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Geoffrey Herbert Bowerman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 1998) |
Role | Managing Director |
Correspondence Address | Studland Arrowsmith Road Wimborne Dorset BH21 3BG |
Director Name | Malcolm John Bailey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 21 Malting Close Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NX |
Director Name | Mr Nicholas James Gowens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lewknor Close Lewknor Watlington Oxfordshire OX49 5UJ |
Director Name | Mr Andrew Bruce Carruthers |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Napier Avenue London SW6 3PT |
Director Name | Mr Wayne Russell Edwards |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Ride Leighton Buzzard Bedfordshire LU7 3JS |
Director Name | Martin Higgins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2005) |
Role | Client Services Director |
Correspondence Address | 58 Heddon Court Avenue Barnet Hertfordshire EN4 9NG |
Secretary Name | Dr Ian Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 13 Manor Road Stratford Upon Avon Warwickshire CV37 7EA |
Director Name | Mr Gerard McSloy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pollards Hill Farm Worthing Road Southwater Horsham West Sussex RH13 9DN |
Director Name | Mr Roger Michael Aubrook |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | The Lilacs Main Street Stathern Melton Mowbray Leicestershire LE14 4HW |
Director Name | Dr Richard William Fiddis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Greenways House Temple Grafton Alcester Warwickshire B49 6NX |
Director Name | Mr Ian McGregor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Secretary Name | Melanie Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 11 Lancelyn Gardens West Bridgford Nottingham NG2 7FG |
Director Name | Melville Edgar Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Oak Cottage Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Ronan Hanna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2007(19 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Mark Edward Pepper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Robert Jan Hudson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin17 |
Director Name | Mr Brian Jerome Herb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin 17 Ireland |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newenham House Northern Cross Malahide Road Dublin 17 Ireland |
Director Name | Mr Alexander John Bromley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ |
Director Name | Nancy Ellen Chisholm |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 May 2016) |
Role | President, Tyco Retail Solutions |
Country of Residence | Switzerland |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 20 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2023) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2005) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | footfall.com |
---|---|
Telephone | 0121 7114652 |
Telephone region | Birmingham |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.1m at £0.01 | Experian LTD 54.22% Ordinary |
---|---|
3.3m at £0.006 | Experian LTD 17.41% Ordinary A New |
1.7m at £0.01 | Experian LTD 14.83% Ordinary B |
1.6m at £0.01 | Experian LTD 13.83% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,269,000 |
Net Worth | £16,931,000 |
Current Liabilities | £3,380,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 December 2022 | Delivered on: 9 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2004 | Delivered on: 25 June 2004 Persons entitled: Abbey National Business Equipment Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title benefit and interest in the account held by the company at abbey national PLC under a business reserve account no: 41052211. see the mortgage charge document for full details. Outstanding |
16 October 1996 | Delivered on: 23 October 1996 Persons entitled: Timegate Systems Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and this deed. Particulars: The sum of £17,429 plus V.A.T. and all other sums from time to time constitiuting the same (including interest accrued thereon and any additional sums paid pursuant to the deed). Outstanding |
3 July 2003 | Delivered on: 4 July 2003 Satisfied on: 19 November 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2002 | Delivered on: 19 December 2002 Satisfied on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation 10109650 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
7 December 1994 | Delivered on: 13 December 1994 Satisfied on: 8 September 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2023 | Full accounts made up to 30 September 2022 (34 pages) |
---|---|
24 August 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Appointment of Nicholas Wooding as a director on 14 August 2023 (2 pages) |
18 April 2023 | Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 22 March 2022 (2 pages) |
13 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 30 September 2021 (33 pages) |
9 December 2022 | Registration of charge 021798050006, created on 8 December 2022 (28 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
30 June 2022 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 September 2019 (25 pages) |
7 April 2020 | Director's details changed for Mr Nicholas Dominic Pompa on 7 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 November 2019 | Full accounts made up to 30 September 2018 (25 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
4 September 2017 | Full accounts made up to 30 September 2016 (28 pages) |
4 September 2017 | Full accounts made up to 30 September 2016 (28 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
7 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
25 August 2016 | Satisfaction of charge 5 in full (4 pages) |
25 August 2016 | Satisfaction of charge 2 in full (4 pages) |
25 August 2016 | Satisfaction of charge 2 in full (4 pages) |
25 August 2016 | Satisfaction of charge 5 in full (4 pages) |
19 August 2016 | Second filing of the annual return made up to 29 March 2016 (24 pages) |
19 August 2016 | Second filing of the annual return made up to 29 March 2016 (24 pages) |
15 July 2016 | Appointment of Mr Nicholas Dominic Pompa as a director on 15 June 2016 (2 pages) |
15 July 2016 | Termination of appointment of Nancy Ellen Chisholm as a director on 13 May 2016 (1 page) |
15 July 2016 | Termination of appointment of Nancy Ellen Chisholm as a director on 13 May 2016 (1 page) |
15 July 2016 | Appointment of Mr Nicholas Dominic Pompa as a director on 15 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 November 2015 | Satisfaction of charge 4 in full (5 pages) |
19 November 2015 | Satisfaction of charge 4 in full (5 pages) |
2 September 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages) |
2 September 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 September 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 September 2015 | Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages) |
12 August 2015 | Termination of appointment of Colin James Rutter as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Alexander John Bromley as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Edward Pepper as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ronan Hanna as a secretary on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Edward Pepper as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of William James Spencer Floydd as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of William James Spencer Floydd as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Alexander John Bromley as a director on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Ronan Hanna as a secretary on 20 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Colin James Rutter as a director on 20 July 2015 (1 page) |
11 August 2015 | Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Nancy Ellen Chisholm as a director on 20 July 2015 (2 pages) |
11 August 2015 | Appointment of Nancy Ellen Chisholm as a director on 20 July 2015 (2 pages) |
11 August 2015 | Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Andrew Bowie as a director on 20 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 20 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Andrew Bowie as a director on 20 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 20 July 2015 (2 pages) |
25 June 2015 | Solvency Statement dated 11/06/15 (1 page) |
25 June 2015 | Statement of capital on 25 June 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Statement by Directors (1 page) |
25 June 2015 | Statement by Directors (1 page) |
25 June 2015 | Solvency Statement dated 11/06/15 (1 page) |
25 June 2015 | Statement of capital on 25 June 2015
|
18 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
18 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
12 June 2015 | Appointment of Mr Alexander John Bromley as a director on 11 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Alexander John Bromley as a director on 11 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Registered office address changed from , Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from , Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 December 2014 (1 page) |
3 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
8 November 2013 | Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 July 2013 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
19 July 2013 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
18 July 2013 | Termination of appointment of Brian Herb as a director (1 page) |
18 July 2013 | Termination of appointment of Brian Herb as a director (1 page) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Director's details changed for Mr Brian Jerome Herb on 22 June 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Brian Jerome Herb on 22 June 2011 (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
13 October 2011 | Termination of appointment of Robert Hudson as a director (1 page) |
13 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
13 October 2011 | Termination of appointment of Robert Hudson as a director (1 page) |
29 June 2011 | Appointment of Mr Brian Jerome Herb as a director (2 pages) |
29 June 2011 | Appointment of Mr Brian Jerome Herb as a director (2 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (15 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (18 pages) |
17 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (18 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (24 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Colin James Rutter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mark Pepper on 1 October 2009 (2 pages) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
10 October 2009 | Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
30 September 2009 | Director appointed robert jan hudson (1 page) |
30 September 2009 | Appointment terminated director melville mason (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, talbot house, talbot street, nottingham, NG80 1TH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, talbot house, talbot street, nottingham, NG80 1TH (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (9 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (9 pages) |
12 March 2008 | Appointment terminated director richard fiddis (1 page) |
12 March 2008 | Appointment terminated director richard fiddis (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
11 March 2008 | Director appointed colin james rutter (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
11 March 2008 | Director appointed mark pepper (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
21 May 2007 | Return made up to 29/03/07; full list of members (9 pages) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
26 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
26 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 29/03/06; full list of members
|
10 May 2006 | Return made up to 29/03/06; full list of members
|
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (25 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (25 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 1 highlands court, cranmore avenue, shirley solihull, west midlands B90 4LE (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (5 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 1 highlands court cranmore avenue shirley solihull west midlands B90 4LE (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (4 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (5 pages) |
11 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=25 £ ic 103232/103257 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=115 £ ic 102902/103017 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=465 £ ic 102437/102902 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=7028 £ ic 105187/112215 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=550 £ ic 104332/104882 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=215 £ ic 103017/103232 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=3684 £ ic 83697/87381 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=365 £ ic 103377/103742 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=7028 £ ic 105187/112215 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=420 £ ic 103742/104162 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=13936 £ ic 87661/101597 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=120 £ ic 103257/103377 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=550 £ ic 104332/104882 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=305 £ ic 104882/105187 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=840 £ ic 101597/102437 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=3684 £ ic 83697/87381 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=465 £ ic 102437/102902 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=170 £ ic 104162/104332 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=305 £ ic 104882/105187 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=170 £ ic 104162/104332 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=25 £ ic 103232/103257 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=420 £ ic 103742/104162 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=120 £ ic 103257/103377 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=280 £ ic 87381/87661 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=115 £ ic 102902/103017 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=13936 £ ic 87661/101597 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=280 £ ic 87381/87661 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=215 £ ic 103017/103232 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=365 £ ic 103377/103742 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si [email protected]=840 £ ic 101597/102437 (2 pages) |
28 December 2005 | Nc inc already adjusted 13/12/05 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Nc inc already adjusted 13/12/05 (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Return made up to 29/03/05; full list of members (24 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 29/03/05; full list of members (24 pages) |
25 April 2005 | Director resigned (1 page) |
26 October 2004 | Accounts for a medium company made up to 31 March 2004 (25 pages) |
26 October 2004 | Accounts for a medium company made up to 31 March 2004 (25 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members
|
7 April 2004 | Return made up to 29/03/04; full list of members
|
16 September 2003 | Statement of affairs (194 pages) |
16 September 2003 | Ad 17/06/03--------- £ si 16000@1=16000 £ ic 83538/99538 (2 pages) |
16 September 2003 | Ad 17/06/03--------- £ si 16000@1=16000 £ ic 83538/99538 (2 pages) |
16 September 2003 | Statement of affairs (194 pages) |
29 July 2003 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
29 July 2003 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Ad 14/06/02--------- £ si [email protected]=1828 £ ic 48979/50807 (2 pages) |
26 June 2002 | Ad 14/06/02--------- £ si [email protected]=1828 £ ic 48979/50807 (2 pages) |
26 June 2002 | Resolutions
|
11 June 2002 | Return made up to 29/03/02; full list of members (17 pages) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2002 | Return made up to 29/03/02; full list of members (17 pages) |
11 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
18 February 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
18 February 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
18 December 2001 | S-div 28/11/01 (1 page) |
18 December 2001 | S-div 28/11/01 (1 page) |
18 December 2001 | Ad 28/11/01--------- £ si [email protected]=16050 £ ic 49205/65255 (2 pages) |
18 December 2001 | Ad 28/11/01--------- £ si [email protected]=16050 £ ic 49205/65255 (2 pages) |
11 December 2001 | Invalid resolution (9/8/01) (1 page) |
11 December 2001 | Nc inc already adjusted 06/09/01 (2 pages) |
11 December 2001 | Invalid resolution (9/8/01) (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Nc inc already adjusted 06/09/01 (2 pages) |
11 December 2001 | Resolutions
|
23 November 2001 | Ad 26/09/01--------- £ si [email protected]=226 £ ic 48979/49205 (2 pages) |
23 November 2001 | Ad 26/09/01--------- £ si [email protected]=226 £ ic 48979/49205 (2 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | £ nc 49245/129245 09/08/01 (1 page) |
3 September 2001 | £ nc 49245/129245 09/08/01 (1 page) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
15 June 2001 | Return made up to 29/03/01; full list of members (19 pages) |
15 June 2001 | Return made up to 29/03/01; full list of members (19 pages) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
3 May 2000 | £ nc 30000/49245 14/04/00 (1 page) |
3 May 2000 | S-div 27/04/00 (1 page) |
3 May 2000 | £ nc 30000/49245 14/04/00 (1 page) |
3 May 2000 | Ad 14/04/00--------- £ si [email protected]=20408 £ ic 28571/48979 (3 pages) |
3 May 2000 | S-div 27/04/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Ad 14/04/00--------- £ si [email protected]=20408 £ ic 28571/48979 (3 pages) |
3 May 2000 | Resolutions
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
20 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Location of register of members (1 page) |
30 June 1999 | Return made up to 29/03/99; full list of members (8 pages) |
30 June 1999 | Return made up to 29/03/99; full list of members (8 pages) |
30 June 1999 | Location of register of members (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
8 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
8 December 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
20 April 1998 | Return made up to 29/03/98; no change of members
|
20 April 1998 | Return made up to 29/03/98; no change of members
|
26 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
26 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 18 willow drive cheswick green solihull west midlands B9O 4HN (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 18 willow drive, cheswick green, solihull, west midlands B9O 4HN (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
23 April 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
23 April 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | New director appointed (4 pages) |
13 June 1996 | New director appointed (4 pages) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 29/03/96; full list of members
|
17 May 1996 | Return made up to 29/03/96; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 March 1995 | Return made up to 29/03/95; change of members (6 pages) |
28 March 1995 | Return made up to 29/03/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
13 December 1994 | Particulars of mortgage/charge (4 pages) |
13 December 1994 | Particulars of mortgage/charge (4 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | £ nc 100/30000 04/02/94 (1 page) |
5 May 1994 | Memorandum and Articles of Association (15 pages) |
5 May 1994 | Memorandum and Articles of Association (15 pages) |
5 May 1994 | £ nc 100/30000 04/02/94 (1 page) |
5 May 1994 | Ad 04/02/94--------- £ si 28569@1 (3 pages) |
5 May 1994 | Ad 04/02/94--------- £ si 28569@1 (3 pages) |
5 May 1994 | Resolutions
|
13 January 1994 | Company name changed footfall (uk) LIMITED\certificate issued on 14/01/94 (2 pages) |
13 January 1994 | Company name changed footfall (uk) LIMITED\certificate issued on 14/01/94 (2 pages) |
30 November 1993 | Company name changed bjb systems LIMITED\certificate issued on 01/12/93 (2 pages) |
30 November 1993 | Company name changed bjb systems LIMITED\certificate issued on 01/12/93 (2 pages) |
26 June 1992 | Company name changed pointstyle LIMITED\certificate issued on 29/06/92 (2 pages) |
26 June 1992 | Company name changed pointstyle LIMITED\certificate issued on 29/06/92 (2 pages) |
11 January 1988 | Resolutions
|
11 January 1988 | Resolutions
|
16 October 1987 | Incorporation (17 pages) |
16 October 1987 | Incorporation (17 pages) |