Company NameEnterprise Informatics Limited
Company StatusDissolved
Company Number02253256
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameBarry Timothy Fitzmaurice
NationalityBritish
StatusClosed
Appointed24 October 2000(12 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 09 August 2011)
RoleAccountant
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Richard Lee Shorten
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2011)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameJohn Anthony Knight
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameRobert Stanley Upsdell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressDragon Wyck
Camp Road
Gerrards Cross
Bucks
SL9 7PB
Director NameMr William Alan Turner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 1995)
RoleOperations Management
Correspondence Address8 Gordon Place
Tarves
Ellon
Aberdeenshire
AB41 0NW
Scotland
Director NameJayantilal Velji Tanna
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressTrimithia Gardens
PO Box 60483
8103 Paphos
8103
Cyprus
Secretary NameJohn Anthony Knight
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brendon Close
Esher
Surrey
KT10 9EH
Director NameMr Robert Edward Liddell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Secretary NameDavid Bantin
NationalityBritish
StatusResigned
Appointed20 November 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1998)
RoleSecretary
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameDavid Bantin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1995)
RoleFinance Director
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameSunil Jay Tanna
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1995)
RoleSoftware Engineer
Correspondence Address10 Willow Court
Corney Reach
Chiswick
London
W4 2TW
Director NameMr Jayendrakumar Naginbhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameMr Timothy Arthur Wright
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Munnery Way
Orpington
Kent
BR6 8QD
Director NameJohn Low
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Secretary NameMr Jayendrakumar Naginbhai Patel
NationalityBritish
StatusResigned
Appointed27 April 1998(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NamePeter J J Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1999(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence Address11704 Great Owl Circle
Reston
Virginia
20194
Secretary NameBarry Timothy Fitzmaurice
NationalityBritish
StatusResigned
Appointed13 January 1999(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 1999)
RoleAccountant
Correspondence Address10 Ormsby Gardens
Greenford
Middlesex
UB6 9NR
Director NameRoger Erickson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address114 Cleveland Ct
Ventura
Calfornia
93003
Secretary NameMr Martin Peter Atkinson
NationalityBritish
StatusResigned
Appointed10 May 1999(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2000)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address17 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameMr Denton Van Niekerk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressSodbury House
7 Chaucer Grove
Camberley
Surrey
GU15 2XZ
Director NameSimon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2003)
RoleBusiness Executive
Correspondence AddressThe Old Rectory Church Road
Beyton
Suffolk
IP30 9AL
Director NameJohann Robert Leitner
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed29 November 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address11956 Mil Pitero Road
San Diego
92128 California
Foreign
Director NameAnthony Farah
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressVille 21 Sandhurst Estate
Empire Place
Sandton
Guateng
2196
Director NameMr Bernard William Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbrae
Firwood Rise
Heathfield
East Sussex
TN21 8NP
Director NameKeith Stentiford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address315 Sneath Way 315 Sneath Way
Alpine
California
Ca 91901
Director NameAlan Philip Kiraly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2010)
RoleCeo Director
Country of ResidenceUnited States
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Martin Dominic O'Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bridge House 40 Church Street
Staines
Middlesex
TW18 4EP

Location

Registered AddressOld Bridge House
40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£944,975
Gross Profit£425,836
Net Worth-£2,677,479
Cash£12,118
Current Liabilities£1,921,031

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (4 pages)
18 April 2011Application to strike the company off the register (4 pages)
15 February 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 406,000
(6 pages)
15 February 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 406,000
(6 pages)
15 February 2011Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 406,000
(6 pages)
8 July 2010Appointment of Mr Richard Lee Shorten as a director (2 pages)
8 July 2010Appointment of Mr Richard Lee Shorten as a director (2 pages)
29 June 2010Termination of appointment of John Low as a director (1 page)
29 June 2010Termination of appointment of Alan Kiraly as a director (1 page)
29 June 2010Termination of appointment of Martin O'riley as a director (1 page)
29 June 2010Termination of appointment of Alan Kiraly as a director (1 page)
29 June 2010Termination of appointment of Martin O'riley as a director (1 page)
29 June 2010Termination of appointment of John Low as a director (1 page)
23 February 2010Full accounts made up to 30 September 2009 (15 pages)
23 February 2010Full accounts made up to 30 September 2009 (15 pages)
1 December 2009Director's details changed for Alan Philip Kiraly on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for Mr Barry Timothy Fitzmaurice on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Low on 1 October 2009 (2 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Director's details changed for John Low on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Alan Philip Kiraly on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Barry Timothy Fitzmaurice on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Barry Timothy Fitzmaurice on 1 October 2009 (1 page)
1 December 2009Director's details changed for Martin Dominic O Riley on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Barry Timothy Fitzmaurice on 1 October 2009 (1 page)
1 December 2009Director's details changed for Alan Philip Kiraly on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Martin Dominic O Riley on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Barry Timothy Fitzmaurice on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Martin Dominic O Riley on 1 October 2009 (2 pages)
1 December 2009Director's details changed for John Low on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Barry Timothy Fitzmaurice on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
2 April 2009Director appointed martin dominic o riley (2 pages)
2 April 2009Director appointed martin dominic o riley (2 pages)
16 March 2009Registered office changed on 16/03/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY (1 page)
16 March 2009Registered office changed on 16/03/2009 from woolbrook house crabtree office village eversley way thorpe surrey TW20 8RY (1 page)
23 February 2009Full accounts made up to 30 September 2008 (16 pages)
23 February 2009Full accounts made up to 30 September 2008 (16 pages)
16 December 2008Return made up to 05/11/08; full list of members (4 pages)
16 December 2008Return made up to 05/11/08; full list of members (4 pages)
9 December 2008Director's Change of Particulars / barry fitzmaurice / 08/12/2008 / HouseName/Number was: , now: 28; Street was: 28 greenford gardens, now: greenford gardens; Country was: , now: united kingdom (1 page)
9 December 2008Director's change of particulars / barry fitzmaurice / 08/12/2008 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
29 November 2007Return made up to 05/11/07; full list of members (3 pages)
29 November 2007Return made up to 05/11/07; full list of members (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
19 July 2007Full accounts made up to 30 September 2006 (15 pages)
19 July 2007Full accounts made up to 30 September 2006 (15 pages)
10 May 2007Company name changed spescom software LIMITED\certificate issued on 10/05/07 (3 pages)
10 May 2007Company name changed spescom software LIMITED\certificate issued on 10/05/07 (3 pages)
4 December 2006Return made up to 05/11/06; full list of members (3 pages)
4 December 2006Return made up to 05/11/06; full list of members (3 pages)
22 November 2006Auditor's resignation (1 page)
22 November 2006Auditor's resignation (1 page)
31 July 2006Full accounts made up to 30 September 2005 (16 pages)
31 July 2006Full accounts made up to 30 September 2005 (16 pages)
10 March 2006Registered office changed on 10/03/06 from: 53-55 uxbridge road ealing london W5 5SA (1 page)
10 March 2006Registered office changed on 10/03/06 from: 53-55 uxbridge road ealing london W5 5SA (1 page)
1 February 2006Return made up to 05/11/05; full list of members (3 pages)
1 February 2006Return made up to 05/11/05; full list of members (3 pages)
23 January 2006Full accounts made up to 30 September 2004 (16 pages)
23 January 2006Full accounts made up to 30 September 2004 (16 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2005Ad 28/06/05--------- £ si 25229@1=25229 £ ic 406000/431229 (2 pages)
18 July 2005Ad 28/06/05--------- £ si 25229@1=25229 £ ic 406000/431229 (2 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
8 February 2005Return made up to 05/11/04; full list of members (7 pages)
8 February 2005Return made up to 05/11/04; full list of members (7 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
10 February 2004Full accounts made up to 30 September 2003 (15 pages)
10 February 2004Full accounts made up to 30 September 2003 (15 pages)
24 November 2003Return made up to 05/11/03; no change of members (7 pages)
24 November 2003Return made up to 05/11/03; no change of members (7 pages)
11 November 2003Full accounts made up to 30 September 2001 (16 pages)
11 November 2003Full accounts made up to 30 September 2001 (16 pages)
11 November 2003Full accounts made up to 30 September 2002 (15 pages)
11 November 2003Full accounts made up to 30 September 2002 (15 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
22 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
13 January 2003Return made up to 05/11/02; full list of members (7 pages)
13 January 2003Return made up to 05/11/02; full list of members (7 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
10 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
10 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Return made up to 05/11/01; no change of members (7 pages)
21 November 2001Return made up to 05/11/01; no change of members (7 pages)
14 August 2001Company name changed spescom kms LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed spescom kms LIMITED\certificate issued on 14/08/01 (2 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
16 January 2001Application for reregistration from PLC to private (1 page)
16 January 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
16 January 2001Re-registration of Memorandum and Articles (12 pages)
16 January 2001Application for reregistration from PLC to private (1 page)
16 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
16 January 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 January 2001Re-registration of Memorandum and Articles (12 pages)
11 December 2000Return made up to 05/11/00; no change of members (6 pages)
11 December 2000Return made up to 05/11/00; no change of members (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
3 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 November 2000Secretary resigned (1 page)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 November 1999Return made up to 05/11/99; full list of members (6 pages)
26 November 1999Return made up to 05/11/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (1 page)
8 June 1999New secretary appointed (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
24 January 1999Secretary resigned;director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned;director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
1 December 1998Full accounts made up to 31 December 1997 (12 pages)
1 December 1998Full accounts made up to 31 December 1997 (12 pages)
17 November 1998Return made up to 05/11/98; full list of members (6 pages)
17 November 1998Return made up to 05/11/98; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
12 December 1997Return made up to 05/11/97; no change of members (4 pages)
12 December 1997Return made up to 05/11/97; no change of members (4 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Full group accounts made up to 31 December 1995 (20 pages)
30 July 1997Full group accounts made up to 31 December 1995 (20 pages)
12 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
12 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 February 1997Auditor's resignation (1 page)
2 February 1997Auditor's resignation (1 page)
31 December 1996Return made up to 05/11/96; full list of members (6 pages)
31 December 1996Return made up to 05/11/96; full list of members (6 pages)
21 November 1996Company name changed trimco group PLC\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed trimco group PLC\certificate issued on 22/11/96 (2 pages)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
21 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
21 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
5 March 1996New director appointed (2 pages)
8 February 1996Full group accounts made up to 30 June 1995 (18 pages)
8 February 1996Full group accounts made up to 30 June 1995 (18 pages)
22 January 1996Ad 21/12/95--------- £ si [email protected]=33 £ ic 420000/420033 (3 pages)
22 January 1996Ad 21/12/95--------- £ si [email protected]=33 £ ic 420000/420033 (3 pages)
18 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
18 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
18 January 1996Us$ nc 0/50 21/12/95 (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 January 1996Us$ nc 0/50 21/12/95 (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Return made up to 05/11/95; full list of members (6 pages)
7 December 1995Return made up to 05/11/95; full list of members (6 pages)
23 March 1995£ nc 438000/600000 07/03/95 (1 page)
23 March 1995£ nc 438000/600000 07/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
13 July 1993£ nc 238000/438000 10/06/93 (1 page)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
13 July 1993£ nc 238000/438000 10/06/93 (1 page)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 September 1991Memorandum and Articles of Association (16 pages)
8 September 1991Memorandum and Articles of Association (16 pages)
26 June 1991Company name changed trimco enterprises PLC\certificate issued on 26/06/91 (2 pages)
26 June 1991Company name changed trimco enterprises PLC\certificate issued on 26/06/91 (2 pages)
13 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 June 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 June 1991Re-registration of Memorandum and Articles (19 pages)
13 June 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 June 1991Re-registration of Memorandum and Articles (19 pages)
14 February 1991£ nc 45000/220000 31/01/91 (1 page)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 February 1991£ nc 45000/220000 31/01/91 (1 page)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
16 January 1989£ nc 1000/45000 (1 page)
16 January 1989£ nc 1000/45000 (1 page)
16 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
9 May 1988Incorporation (15 pages)
9 May 1988Incorporation (15 pages)