Company NameSensormatic Investments Limited
Company StatusDissolved
Company Number02274407
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesPrecis (775) Limited and Senelco Investments Limited

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed12 October 2001(13 years, 3 months after company formation)
Appointment Duration12 years (closed 15 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(24 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (closed 15 October 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address29 Avenue De La Porte Neuve
Luxembourg
L-2227
Director NameMr Gerd Witter
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressWaldweg 15
4293 Isselburg
Federal Republic Of Germany
Director NameMr David Scouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressAshdell
269 Hyde Road
Reading
Berkshire
RG7 1DA
Director NameMr Michael Edward Pardue
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4839 Waverley Woods Terrace
Lake Worth
Florida 33463
United States
Director NameMr James Lineberger
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 February 1998)
RoleCompany Director
Correspondence Address725 North Palm Trail 1
Delray Beach
Florida
33444
Director NameRonald George Assaf
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 February 1998)
RoleCompany Director
Correspondence Address21095 Hamlin Drive
Boca Raton Florida
Usa
Foreign
Secretary NameMr Michael Edward Pardue
NationalityAmerican
StatusResigned
Appointed19 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address4839 Waverley Woods Terrace
Lake Worth
Florida 33463
United States
Secretary NameGordon William Milne
NationalityBritish
StatusResigned
Appointed25 May 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameCharles Dawson Buck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameChristopher Joseph Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameMr Stuart Alexander Meier
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndham House
Coppice Way
Haywards Heath
West Sussex
RH16 4NN
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusResigned
Appointed16 May 1996(7 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NamePhilip Andrew Gale
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Secretary NamePhilip Andrew Gale
NationalityBritish
StatusResigned
Appointed09 February 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence AddressTreetops 31 Creslow Way
Stone
Aylesbury
Buckinghamshire
HP17 8YN
Director NameGarrett Edward Pierce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2000)
RoleChief Financial Officer
Correspondence Address3792 North West 65th Lane
Boca Raton
Florida
33496
Director NamePaul Sartor
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address23 Pine Walk
Surbiton
Surrey
KT5 8NJ
Director NameJohn Patrick Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2001)
RoleExecutive Vp Europe
Correspondence Address4 Whitethorn Close
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5EB
Director NamePaul Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Risborough Road
Little Kimble
Buckinghamshire
HP17 0UF
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at £1Sensormatic LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2013Appointment of Peter Schieser as a director on 28 June 2013 (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages)
14 February 2013Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (16 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(6 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(6 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 14/02/13.
(7 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/02/13.
(7 pages)
5 July 2011Resolutions
  • RES13 ‐ Canc share prem accnt 10/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Resolutions
  • RES13 ‐ Canc share prem accnt 10/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Solvency statement dated 10/06/11 (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Statement by Directors (1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 1
(4 pages)
5 July 2011Solvency Statement dated 10/06/11 (1 page)
5 July 2011Statement by directors (1 page)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
12 November 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 January 2009Return made up to 19/01/09; full list of members (3 pages)
29 January 2009Return made up to 19/01/09; full list of members (3 pages)
8 December 2008Accounts made up to 30 September 2008 (6 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
6 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 May 2008Accounts made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
17 April 2007Accounts made up to 30 September 2006 (6 pages)
17 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Location of register of members (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
6 July 2006Accounts made up to 30 September 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
14 February 2006Return made up to 19/01/06; full list of members (2 pages)
14 February 2006Return made up to 19/01/06; full list of members (2 pages)
25 February 2005Return made up to 19/01/05; full list of members (7 pages)
25 February 2005Return made up to 19/01/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 30 September 2004 (8 pages)
26 October 2004Accounts made up to 30 September 2004 (8 pages)
26 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
26 February 2004Accounts made up to 30 September 2003 (8 pages)
26 February 2004Return made up to 19/01/04; full list of members (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
11 April 2003Accounts made up to 30 September 2002 (8 pages)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
4 April 2003Accounting reference date shortened from 12/10/02 to 30/09/02 (1 page)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
1 July 2002Accounts made up to 12 October 2001 (8 pages)
1 July 2002Accounts for a dormant company made up to 12 October 2001 (8 pages)
9 April 2002Location of register of members (1 page)
9 April 2002Location of register of members (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 12/10/01 (1 page)
16 January 2002Return made up to 19/01/02; full list of members (6 pages)
16 January 2002Return made up to 19/01/02; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned;director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New director appointed (5 pages)
12 December 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
29 November 2001Registered office changed on 29/11/01 from: harefield grove rickmansworth road harefield middlesex UB9 6JY (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
3 May 2001Accounts made up to 30 June 2000 (8 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
9 June 2000Return made up to 19/01/00; full list of members (10 pages)
9 June 2000Return made up to 19/01/00; full list of members (10 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
24 May 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
24 May 2000Accounts made up to 30 June 1999 (8 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
4 June 1999Return made up to 19/01/99; full list of members (11 pages)
4 June 1999Return made up to 19/01/98; full list of members (8 pages)
4 June 1999Return made up to 19/01/98; full list of members (8 pages)
4 June 1999Return made up to 19/01/99; full list of members (11 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Location of register of members (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (3 pages)
9 May 1999Secretary resigned;director resigned (1 page)
9 May 1999Location of register of members (1 page)
9 May 1999Director resigned (1 page)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
12 April 1999Accounts made up to 30 June 1998 (8 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/98
(1 page)
31 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
23 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
12 December 1997Return made up to 19/01/97; full list of members (7 pages)
12 December 1997Return made up to 19/01/97; full list of members (7 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
28 July 1997Full group accounts made up to 30 June 1996 (19 pages)
28 July 1997Full group accounts made up to 30 June 1996 (19 pages)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
21 July 1997Delivery ext'd 3 mth 30/06/96 (1 page)
24 September 1996Full group accounts made up to 30 June 1995 (20 pages)
24 September 1996Full group accounts made up to 30 June 1995 (20 pages)
10 September 1996Full group accounts made up to 30 June 1994 (19 pages)
10 September 1996Full group accounts made up to 30 June 1994 (19 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (1 page)
19 March 1996New director appointed (1 page)
2 February 1996Return made up to 19/01/96; full list of members (7 pages)
2 February 1996Return made up to 19/01/96; full list of members (7 pages)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 maric road hemel hempstead herts HP2 7DN (1 page)
7 December 1995Registered office changed on 07/12/95 from: senator house 23 maric road hemel hempstead herts HP2 7DN (1 page)
13 October 1995Director resigned (1 page)
13 October 1995Director resigned (2 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (1 page)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)