London
E14 5HP
Director Name | Angela Nicole Ottaway |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 21 December 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stephen Geoffrey Bolton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 21 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 21 December 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 December 2018) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Chartrered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Senior Manager -Administration |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Lara Catherine Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 23 Meadowlands Chineham Basingstoke Hampshire RG24 8XL |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(19 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mohammed Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £1,467,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2010 | Delivered on: 15 October 2010 Satisfied on: 22 April 2015 Persons entitled: Globalsantafe International Drilling Corporation Mb&H Corporate Services LTD Classification: First preferred vanuatu mortgage 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 motor vessel "gsf jack ryan" with official no: 1561 see image for full details. Fully Satisfied |
---|---|
6 October 2010 | Delivered on: 12 October 2010 Satisfied on: 22 April 2015 Persons entitled: Globalsantafe International Drilling Corporation Classification: Account assignment 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 credit balance in relation to the account. Account means account number 10353817 sort code 20 00 00 see image for full details. Fully Satisfied |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 June 2018 | Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 5 June 2018 (2 pages) |
30 May 2018 | Declaration of solvency (5 pages) |
30 May 2018 | Appointment of a voluntary liquidator (4 pages) |
30 May 2018 | Resolutions
|
29 May 2018 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
2 May 2018 | Statement by Directors (1 page) |
2 May 2018 | Solvency Statement dated 25/04/18 (1 page) |
2 May 2018 | Resolutions
|
2 May 2018 | Statement of capital on 2 May 2018
|
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 December 2015 | Appointment of David Charles Hawkins as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Stephen Geoffrey Bolton as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Stephen Geoffrey Bolton as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of David Charles Hawkins as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Angela Nicole Ottaway as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Angela Nicole Ottaway as a director on 17 December 2015 (2 pages) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Enver Khairov as a director on 28 May 2015 (2 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
23 April 2014 | Termination of appointment of Hazel Watson as a director (1 page) |
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
6 January 2014 | Appointment of Gavin John Simpson as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Current accounting period extended from 16 December 2012 to 31 December 2012 (1 page) |
25 July 2012 | Current accounting period extended from 16 December 2012 to 31 December 2012 (1 page) |
21 May 2012 | Full accounts made up to 16 December 2011 (29 pages) |
21 May 2012 | Full accounts made up to 16 December 2011 (29 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
15 May 2012 | Appointment of Mohammed Akram as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
11 January 2012 | Previous accounting period shortened from 31 December 2011 to 16 December 2011 (3 pages) |
11 January 2012 | Previous accounting period shortened from 31 December 2011 to 16 December 2011 (3 pages) |
1 December 2011 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
1 December 2011 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
10 June 2011 | Termination of appointment of Darren Hare as a director (1 page) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
24 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
22 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
11 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
13 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
13 March 2008 | Full accounts made up to 30 September 2007 (23 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (26 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (26 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
2 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 October 2006 | Location of debenture register (1 page) |
5 October 2006 | Location of debenture register (1 page) |
1 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
25 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
14 November 2005 | Location of debenture register (1 page) |
14 November 2005 | Location of debenture register (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of members (1 page) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 November 2004 | Return made up to 01/11/04; full list of members (3 pages) |
5 November 2004 | Return made up to 01/11/04; full list of members (3 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
7 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 February 2004 | Director's particulars changed (2 pages) |
4 February 2004 | Director's particulars changed (2 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (3 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (3 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (2 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (2 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (3 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 January 2002 | Return made up to 10/11/01; full list of members (3 pages) |
10 January 2002 | Return made up to 10/11/01; full list of members (3 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location of register of members (non legible) (1 page) |
18 September 2001 | Location - directors interests register: non legible (1 page) |
18 September 2001 | Location of debenture register (non legible) (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
16 November 2000 | Return made up to 10/11/00; full list of members (3 pages) |
16 November 2000 | Return made up to 10/11/00; full list of members (3 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 10/11/99; no change of members (10 pages) |
15 November 1999 | Return made up to 10/11/99; no change of members (10 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (18 pages) |
16 November 1998 | Return made up to 10/11/98; full list of members (18 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 10/11/97; full list of members (17 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (17 pages) |
15 November 1996 | Return made up to 10/11/96; full list of members (17 pages) |
15 November 1996 | Return made up to 10/11/96; full list of members (17 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (4 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (18 pages) |
15 November 1995 | Return made up to 10/11/95; full list of members (18 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
20 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
19 May 1988 | Incorporation (21 pages) |
19 May 1988 | Incorporation (21 pages) |