Company NameBlockbuster Express Limited
Company StatusDissolved
Company Number02276901
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 8 months ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 1993(4 years, 6 months after company formation)
Appointment Duration21 years, 8 months (closed 26 September 2014)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Michael Charles Toll
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressKingsmore
Stayne End Road
Wentworth
Surrey
GU25 4PA
Director NameJoseph Richard Baczko
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleExecutive
Correspondence Address144 Alexander Palm Road
Boca Raton
Florida
Foreign
Director NameSteven Richard Berrard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 1996)
RoleVice Chairman
Correspondence Address508 Bontana Avenue
Fort Lauderdale Florida 33301
Usa
Director NameThomas William Hawkins
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleAssociate Geneal Counsel - Secretary
Correspondence Address621 Solar Isle Drive
Fort Lauderdale
Florida 33301
United States
Director NameGerald Richard Geddis
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleVice President-Operations
Correspondence Address45 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameRichard Graham Prime
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleFinancial Director
Correspondence Address24 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BJ
Director NameNigel Travis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2002)
RolePresident & Coo Of Blockbuster
Correspondence Address5109 Heather Court
Flower Mound
Texas
75028
Director NameNicholas Paul Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1999)
RoleManaging Director
Correspondence Address10 Spring Lane
Clifton Reynes
Olney
Buckinghamshire
MK46 5DS
Director NameMr Christopher John Wyatt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(8 years after company formation)
Appointment Duration10 years, 4 months (resigned 15 November 2006)
RoleEvp & President International
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Fairoak Lane, Oxshott
Leatherhead
Surrey
KT22 0TH
Secretary NameKaren Edwards
NationalityBritish
StatusResigned
Appointed06 August 1996(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address18 Clifton Road
Chesham Bois
Buckinghamshire
HP6 5PU
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed20 July 1998(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 1999)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameAlexander James Ewart Sparks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address42 Bute Gardens
London
W6 7DS
Secretary NameDeborah Waddell
NationalityBritish
StatusResigned
Appointed26 April 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address38 Haslemere Avenue
London
W13 9UJ
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1999(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameVernon Salt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleSvp Marketing Product Brand De
Correspondence AddressOaklands
Queens Road
Walton On Thames
Surrey
KT12 5LL
Secretary NameMr Phillip Mark Elliott
NationalityBritish
StatusResigned
Appointed26 September 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stowe Crescent
Ruislip
Middlesex
HA4 7SR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Martin Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2006(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 June 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Eamonn Feeney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(22 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield Place
The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NameCharles W. Ergen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleChairman Of The Board Of Directors
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameRobert Stanton Dodge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Director NameJames Defranco Ii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleExecutive Vp Dish Network Corporation
Country of ResidenceUnited States
Correspondence Address9601 S.Meridian Blvd.
Englewood
Colorado 80112
United States
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 January 1992(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 October 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24m at £1Blockbuster Entertainment LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of James Defranco Ii as a director (2 pages)
18 July 2013Termination of appointment of Robert Dodge as a director (2 pages)
18 July 2013Termination of appointment of Charles Ergen as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
27 June 2013Termination of appointment of Martin Higgins as a director (2 pages)
29 May 2013Statement of affairs with form 4.19 (6 pages)
29 May 2013Statement of affairs with form 4.19 (6 pages)
17 May 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 24,000,000
(9 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 24,000,000
(9 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (9 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Charles W Ergen as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
7 October 2011Appointment of Robert Stanton Dodge as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
7 October 2011Appointment of James Defranco Ii as a director (3 pages)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 July 2011Termination of appointment of Eamonn Feeney as a director (1 page)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 October 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
22 October 2010Appointment of Mr Eamonn Feeney as a director (2 pages)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
21 June 2010Termination of appointment of Eamonn Feeney as a director (1 page)
27 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Martin Higgins on 23 April 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Mitre Secretaries Limited on 12 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mitre Secretaries Limited on 12 January 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 4 January 2009 (4 pages)
11 February 2009Return made up to 12/01/09; full list of members (8 pages)
11 February 2009Return made up to 12/01/09; full list of members (8 pages)
12 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 6 January 2008 (4 pages)
13 February 2008Return made up to 12/01/08; no change of members (7 pages)
13 February 2008Return made up to 12/01/08; no change of members (7 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 April 2007Return made up to 12/01/07; full list of members (7 pages)
4 April 2007Return made up to 12/01/07; full list of members (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 12/01/06; full list of members (8 pages)
20 January 2006Return made up to 12/01/06; full list of members (8 pages)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
14 February 2003Return made up to 27/01/03; full list of members (8 pages)
14 February 2003Return made up to 27/01/03; full list of members (8 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
28 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Full accounts made up to 31 December 2000 (8 pages)
6 August 2001Full accounts made up to 31 December 2000 (8 pages)
27 February 2001Return made up to 27/01/01; full list of members (8 pages)
27 February 2001Return made up to 27/01/01; full list of members (8 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
27 April 2000Auditor's resignation (1 page)
27 April 2000Auditor's resignation (1 page)
10 April 2000Secretary's particulars changed (1 page)
10 April 2000Secretary's particulars changed (1 page)
16 March 2000Return made up to 27/01/00; full list of members (9 pages)
16 March 2000Return made up to 27/01/00; full list of members (9 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
28 February 2000Full accounts made up to 31 December 1999 (10 pages)
28 February 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 1999Registered office changed on 26/10/99 from: blockbuster house 45 riverside way uxbridge middlesex UB8 2YF (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: blockbuster house 45 riverside way uxbridge middlesex UB8 2YF (1 page)
26 October 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
5 March 1999Return made up to 27/01/99; no change of members (4 pages)
5 March 1999Return made up to 27/01/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
12 February 1998Memorandum and Articles of Association (30 pages)
12 February 1998Memorandum and Articles of Association (30 pages)
11 February 1998Return made up to 27/01/98; no change of members (4 pages)
11 February 1998Return made up to 27/01/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 December 1996 (14 pages)
6 January 1998Full accounts made up to 31 December 1996 (14 pages)
5 January 1998Company name changed blockbuster entertainment limite d\certificate issued on 05/01/98 (2 pages)
5 January 1998Company name changed blockbuster entertainment limite d\certificate issued on 05/01/98 (2 pages)
4 December 1997Memorandum and Articles of Association (30 pages)
4 December 1997Memorandum and Articles of Association (30 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 May 1997Full accounts made up to 31 December 1995 (14 pages)
23 May 1997Full accounts made up to 31 December 1995 (14 pages)
14 February 1997Return made up to 27/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1997Return made up to 27/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
5 June 1996Memorandum and Articles of Association (30 pages)
5 June 1996Memorandum and Articles of Association (30 pages)
23 May 1996Registered office changed on 23/05/96 from: mitre house 160,aldersgate street london EC1A 4DD (1 page)
23 May 1996Registered office changed on 23/05/96 from: mitre house 160,aldersgate street london EC1A 4DD (1 page)
3 May 1996Company name changed blockbuster entertainment corpor ation LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed blockbuster entertainment corpor ation LIMITED\certificate issued on 07/05/96 (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
4 April 1996Memorandum and Articles of Association (30 pages)
4 April 1996Memorandum and Articles of Association (30 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 February 1996Full accounts made up to 31 December 1994 (15 pages)
21 February 1996Full accounts made up to 31 December 1994 (15 pages)
9 February 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 January 1996£ nc 1000000/50000000 16/12/95 (1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 January 1996Ad 16/12/95--------- £ si 23000000@1=23000000 £ ic 1000000/24000000 (2 pages)
9 January 1996£ nc 1000000/50000000 16/12/95 (1 page)
9 January 1996Ad 16/12/95--------- £ si 23000000@1=23000000 £ ic 1000000/24000000 (2 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
2 March 1990Company name changed\certificate issued on 02/03/90 (2 pages)
2 March 1990Company name changed\certificate issued on 02/03/90 (2 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)
3 November 1988Company name changed\certificate issued on 03/11/88 (2 pages)
3 November 1988Company name changed\certificate issued on 03/11/88 (2 pages)
13 July 1988Incorporation (17 pages)
13 July 1988Incorporation (17 pages)