Company NameCharles Taylor Consulting Limited
Company StatusDissolved
Company Number02241236
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2015)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameRichard Adrian Radevsky
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressHadleigh Wood
Bethesda Street, Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameMr Peter William O Neill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressLwyfenni 549 Clydach Road
Ynystawe
Swansea
SA6 5AA
Wales
Director NameMr Hugh Gerald McMahon
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1993)
RoleCertified Accountant
Correspondence AddressMaynards
Blindley
Heath
Surrey
RH7 6LH
Director NameMr Paul Andrew May
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCr3
Director NameMr Kevin Philip Holt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 1992)
RoleLoss Adjuster
Correspondence AddressWoodbury House
Phoenix Drive
Wateringbury
Kent
ME18 5DR
Secretary NameSandra Markey
NationalityBritish
StatusResigned
Appointed06 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address15 Aspen Gardens
Mitcham
Surrey
CR4 4HH
Secretary NameRichard Adrian Radevsky
NationalityBritish
StatusResigned
Appointed21 April 1993(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1995)
RoleChartered Engineer
Correspondence AddressHadleigh Wood
Bethesda Street, Upper Basildon
Reading
Berkshire
RG8 8NU
Secretary NameAndrew Paul Jackson
NationalityBritish
StatusResigned
Appointed23 March 1995(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1995)
RoleAssociate Director
Correspondence Address84 Linden Road
Hampton
Middlesex
TW12 2PP
Secretary NameDavid Richard Hambly
NationalityBritish
StatusResigned
Appointed22 June 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 1997)
RoleAssociate Director
Correspondence AddressByways, Beechfield Lane
Frilsham, Hermitage
Thatcham
Berkshire
RG18 9XD
Secretary NameBrenton Albert Parr
NationalityBritish
StatusResigned
Appointed28 July 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 Cork Square
Wapping
London
E1W 2NG
Director NameDavid Richard Hambly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressByways, Beechfield Lane
Frilsham, Hermitage
Thatcham
Berkshire
RG18 9XD
Director NameAndrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 9 months after company formation)
Appointment Duration10 years (resigned 29 January 2008)
RoleCompany Director
Correspondence Address20 Lowdells Close
East Grinstead
West Sussex
RH19 2HB
Director NameBrenton Albert Parr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 Cork Square
Wapping
London
E1W 2NG
Director NameStuart Richard Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(13 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 21 May 2001)
RoleConsultant
Correspondence AddressLower Kings Cottage
Church Street
Rudgwick
West Sussex
RH12 3EE
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2008)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Rectory
East Martin
Fordingbridge
Hampshire
SP6 3LJ
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2008)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 June 2004)
RoleClaims Consultant
Correspondence AddressThe Yews
The Conduit
Bletchingley
Surrey
RH1 4QU
Director NameNigel John Crispin Rogers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2004)
RoleAverage Adjuster
Correspondence Address36 Richmond Crescent
London
N1 0LY
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2008)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

12m at £1Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,017,412

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium and capital redemption reserves 03/11/2014
(1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Solvency statement dated 03/11/14 (1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium and capital redemption reserves 03/11/2014
(1 page)
19 November 2014Statement by directors (1 page)
19 November 2014Solvency statement dated 03/11/14 (1 page)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders (14 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Statement of capital following an allotment of shares on 24 July 2013
  • GBP 11,950,787
(4 pages)
15 September 2014Memorandum and Articles of Association (8 pages)
15 September 2014Memorandum and Articles of Association (8 pages)
15 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2014Statement of capital following an allotment of shares on 24 July 2013
  • GBP 11,950,787
(4 pages)
28 August 2014Satisfaction of charge 4 in full (4 pages)
28 August 2014Satisfaction of charge 4 in full (4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
2 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 3 September 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed charles taylor LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
15 May 2012Company name changed charles taylor LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed resolve international LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
8 February 2012Company name changed resolve international LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
8 February 2012Change of name notice (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts made up to 31 December 2010 (6 pages)
16 September 2011Accounts made up to 31 December 2010 (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
19 May 2009Accounts made up to 31 December 2008 (8 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
17 October 2008Return made up to 26/09/08; full list of members (3 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
25 June 2008Accounts made up to 31 December 2007 (8 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
25 October 2007Accounts made up to 31 December 2006 (8 pages)
25 October 2007Accounts made up to 31 December 2006 (8 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Return made up to 26/09/05; full list of members (3 pages)
28 October 2005Return made up to 26/09/05; full list of members (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 October 2004Return made up to 26/09/04; full list of members (10 pages)
25 October 2004Return made up to 26/09/04; full list of members (10 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Return made up to 26/09/03; full list of members (10 pages)
9 October 2003Return made up to 26/09/03; full list of members (10 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
23 August 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Return made up to 26/09/02; full list of members (11 pages)
3 October 2002Return made up to 26/09/02; full list of members (11 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/11/2020 under section 1088 of the Companies Act 2006
(1 page)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
13 November 2001Return made up to 06/10/01; full list of members (14 pages)
13 November 2001Return made up to 06/10/01; full list of members (14 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
2 July 2001 (7 pages)
2 July 2001 (7 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 June 2001Registered office changed on 12/06/01 from: the ivory house world trade centre london E1W 1BL (1 page)
12 June 2001Registered office changed on 12/06/01 from: the ivory house world trade centre london E1W 1BL (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
1 June 2001Auditor's resignation (1 page)
1 June 2001Auditor's resignation (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 March 2001Ad 27/02/01--------- £ si 16000@1=16000 £ ic 246843/262843 (2 pages)
30 March 2001Ad 29/11/00--------- £ si 41140@1=41140 £ ic 205703/246843 (2 pages)
30 March 2001Ad 29/11/00--------- £ si 41140@1=41140 £ ic 205703/246843 (2 pages)
30 March 2001Ad 27/02/01--------- £ si 16000@1=16000 £ ic 246843/262843 (2 pages)
26 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 November 2000Return made up to 06/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 November 2000Return made up to 06/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 August 2000Ad 30/06/00--------- £ si 5000@1=5000 £ ic 200703/205703 (2 pages)
7 August 2000Ad 30/06/00--------- £ si 5000@1=5000 £ ic 200703/205703 (2 pages)
3 July 2000 (7 pages)
3 July 2000 (7 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 November 1999Return made up to 06/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 September 1999Ad 23/07/99--------- £ si 2000@1=2000 £ ic 30400/32400 (2 pages)
28 September 1999Ad 23/07/99--------- £ si 2000@1=2000 £ ic 30400/32400 (2 pages)
25 June 1999 (7 pages)
25 June 1999 (7 pages)
17 December 1998Return made up to 06/10/98; full list of members; amend (8 pages)
17 December 1998Return made up to 06/10/98; full list of members; amend (8 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 1998New director appointed (2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998 (7 pages)
1 July 1998 (7 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Ad 24/12/97-09/02/98 £ si 11700@1=11700 £ ic 18700/30400 (2 pages)
17 March 1998Ad 24/12/97-09/02/98 £ si 11700@1=11700 £ ic 18700/30400 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
3 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
1 July 1997 (8 pages)
1 July 1997 (8 pages)
17 October 1996Return made up to 06/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1996Return made up to 06/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 August 1996Memorandum and Articles of Association (9 pages)
23 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 August 1996Memorandum and Articles of Association (9 pages)
23 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
23 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 June 1996Full accounts made up to 31 August 1995 (13 pages)
6 June 1996Full accounts made up to 31 August 1995 (13 pages)
18 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1995 (7 pages)
27 July 1995 (7 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 June 1994 (6 pages)
16 June 1994 (6 pages)
14 June 1993 (6 pages)
14 June 1993 (6 pages)
19 June 1992 (6 pages)
19 June 1992 (6 pages)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1991 (5 pages)
25 June 1991 (5 pages)
9 February 1990 (4 pages)
9 February 1990 (4 pages)
3 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 August 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 August 1988Nc inc already adjusted (1 page)
3 August 1988Nc inc already adjusted (1 page)
28 July 1988Memorandum and Articles of Association (8 pages)
28 July 1988Memorandum and Articles of Association (8 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
18 May 1988Company name changed\certificate issued on 18/05/88 (2 pages)
6 April 1988Incorporation (13 pages)
6 April 1988Incorporation (13 pages)