Company NameNeville-Clarke International Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number02300908
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 January 2021(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Secretary NameBSI Secretaries Ltd. (Corporation)
StatusCurrent
Appointed01 December 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressLegal Department Bsi 389 Chiswick High Road
London
W4 4AL
Director NameNeal Leslie Dennis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1996)
RoleGroup Finance Director
Correspondence AddressSwyre Barn
Aldsworth
Cheltenham
Glos
GL54 3RE
Wales
Director NameMr James Thomas Pymer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 January 1996)
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressLoders Gate
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMrs Susan Jenifer Pymer
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressLoders Gate
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameMr Steven Hitchins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1996)
RoleCompany Director
Correspondence Address3 Church Farm Lane
South Marston
Swindon
Wiltshire
SN3 4SR
Director NameRonald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1999)
RoleChief Executive
Correspondence Address32 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameMrs Maureen Shirley Brill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressThe Old Post House
Old Minster Lovell Near Witney
Oxford
OX8 5RN
Director NameMichael John Kemm
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleSecretary
Correspondence AddressRuscombe The Green
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LL
Secretary NameMichael John Kemm
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleSecretary
Correspondence AddressRuscombe The Green
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LL
Secretary NameMichael John Kemm
NationalityBritish
StatusResigned
Appointed08 January 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleSecretary
Correspondence AddressRuscombe The Green
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LL
Director NameJonathan Ashcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1999)
RoleFinance Director
Correspondence AddressThe Rectory Farmhouse
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TL
Wales
Secretary NameJonathan Ashcroft
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressThe Rectory Farmhouse
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TL
Wales
Director NameJulian Morgan Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 September 1999)
RoleCompany Director
Correspondence Address28 Joiners Road
Three Crosses
Swansea
SA4 3NY
Wales
Secretary NameMr Peter Thomas Davies
NationalityBritish
StatusResigned
Appointed11 March 1999(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Secretary NameMr Glyn Peter Goddard
NationalityBritish
StatusResigned
Appointed19 July 1999(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Calgary Crescent
Oakham
Rutland
LE15 6JF
Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Peter Thomas Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameMr John Thomas Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Alan Russell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cricklade Court Old Town
Swindon
Wiltshire
SN1 3EY
Director NameLim Sai Ngoh
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed29 December 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Cricklade Court Old Town
Swindon
Wiltshire
SN1 3EY
Director NameEe Yew Chuan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed29 December 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2017)
RoleGroup Managing Director
Country of ResidenceMalaysian
Correspondence Address2 Cricklade Court Old Town
Swindon
Wiltshire
SN1 3EY
Secretary NameAlan Russell
NationalityBritish
StatusResigned
Appointed29 December 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address2 Cricklade Court Old Town
Swindon
Wiltshire
SN1 3EY
Director NameGlyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Aston House
Middle Aston
Oxfordshire
OX25 5PT
Director NamePoon Cheong Yuen
Date of BirthApril 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed18 April 2017(28 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Cricklade Court Old Town
Swindon
Wiltshire
SN1 3EY
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Paul Vennick Astley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(32 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Telephone01664 501501
Telephone regionMelton Mowbray

Location

Registered Address389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Daud Yogasara
5.00%
Ordinary
8.4k at £1E.e. Yew Chuan
30.00%
Ordinary
7k at £1Alan Russell
25.00%
Ordinary
6.7k at £1Poon Cheong Yuen
24.00%
Ordinary
4.5k at £1Lim Sai Ngoh
16.00%
Ordinary

Financials

Year2014
Net Worth£170,585
Cash£9,960
Current Liabilities£4,024

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

6 October 1992Delivered on: 22 October 1992
Satisfied on: 3 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1988Delivered on: 9 January 1989
Satisfied on: 14 June 1991
Persons entitled:
Sylvia Alice May Bowditch
Maurice Alfred Edwards
Rupert John Aldington Edwards

Classification: Legal charge
Secured details: £253,000 & all other monies due or to become due from the company to the chargees. Under the terms of a charge dated 21-12-88.
Particulars: 1 clarendon road bournemouth dorset.
Fully Satisfied
30 November 1988Delivered on: 7 December 1988
Satisfied on: 30 October 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 February 2021Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages)
2 February 2021Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 January 2020Notification of The British Standards Institution as a person with significant control on 1 December 2017 (2 pages)
7 January 2020Cessation of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
15 December 2017Cessation of Ee Yew Chuan as a person with significant control on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Lim Sai Ngoh as a director on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page)
15 December 2017Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 389 Chiswick High Road London W4 4AL on 15 December 2017 (1 page)
15 December 2017Cessation of Poon Cheong Yuen as a person with significant control on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Alan Russell as a secretary on 1 December 2017 (1 page)
15 December 2017Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 389 Chiswick High Road London W4 4AL on 15 December 2017 (1 page)
15 December 2017Appointment of Bsi Secretaries Ltd. as a secretary on 1 December 2017 (2 pages)
15 December 2017Appointment of Mr Howard Robert Kerr as a director on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Ee Yew Chuan as a director on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Ee Yew Chuan as a director on 1 December 2017 (1 page)
15 December 2017Cessation of Ee Yew Chuan as a person with significant control on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Alan Russell as a director on 1 December 2017 (1 page)
15 December 2017Appointment of Craig Harold Smith as a director on 1 December 2017 (2 pages)
15 December 2017Appointment of Bsi Secretaries Ltd. as a secretary on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page)
15 December 2017Appointment of Mr Howard Robert Kerr as a director on 1 December 2017 (2 pages)
15 December 2017Appointment of Craig Harold Smith as a director on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan Russell as a director on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Lim Sai Ngoh as a director on 1 December 2017 (1 page)
15 December 2017Notification of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan Russell as a secretary on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page)
15 December 2017Notification of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
15 December 2017Cessation of Poon Cheong Yuen as a person with significant control on 1 December 2017 (1 page)
1 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
13 June 2017Director's details changed for Ee Yew Chuan on 12 June 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (12 pages)
13 June 2017Director's details changed for Ee Yew Chuan on 12 June 2017 (2 pages)
9 May 2017Director's details changed for Poon Cheong Yuen on 18 April 2017 (2 pages)
9 May 2017Director's details changed for Poon Cheong Yuen on 18 April 2017 (2 pages)
4 May 2017Appointment of Poon Cheong Yuen as a director on 18 April 2017 (2 pages)
4 May 2017Appointment of Poon Cheong Yuen as a director on 18 April 2017 (2 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
16 December 2015Director's details changed for Mr Alan Russell on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Alan Russell on 16 December 2015 (2 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 28,000
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 28,000
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 28,000
(5 pages)
8 July 2015Director's details changed for Alan Russell on 19 January 2012 (2 pages)
8 July 2015Director's details changed for Alan Russell on 19 January 2012 (2 pages)
7 July 2015Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Alan Russell on 19 January 2012 (1 page)
7 July 2015Director's details changed for Alan Russell on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Alan Russell on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Alan Russell on 19 January 2012 (1 page)
7 July 2015Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Alan Russell on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 April 2015Registered office address changed from Middle Aston House Middle Aston Oxfordshire OX25 5PT to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Middle Aston House Middle Aston Oxfordshire OX25 5PT to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 21 April 2015 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 28,000
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 28,000
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 28,000
(6 pages)
30 June 2014Auditor's resignation (1 page)
30 June 2014Auditor's resignation (1 page)
25 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 January 2013Director's details changed for Ee Yew Chuan on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Ee Yew Chuan on 17 January 2013 (2 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 May 2012Termination of appointment of Glyn Goddard as a director (1 page)
15 May 2012Termination of appointment of Glyn Goddard as a director (1 page)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
7 January 2011Sect 519 (1 page)
7 January 2011Sect 519 (1 page)
5 January 2011Auditor's resignation (1 page)
5 January 2011Auditor's resignation (1 page)
15 October 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
15 October 2010Annual return made up to 12 January 2010 with a full list of shareholders (12 pages)
24 September 2010Annual return made up to 11 January 2009 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 15 January 2004 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 January 2002 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 January 2001 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 11 January 2009 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 17 January 2007 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 17 January 2007 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 12 January 2005 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 17 January 2003 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 January 2002 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 12 January 2005 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 17 January 2003 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 30 January 2006 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 30 January 2006 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 15 January 2004 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 14 January 2001 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 2 April 2008 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 August 2010Full accounts made up to 31 December 2009 (10 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2010Memorandum and Articles of Association (15 pages)
17 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2010Memorandum and Articles of Association (15 pages)
17 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2010Appointment of Glyn Peter Goddard as a director (3 pages)
16 February 2010Appointment of Glyn Peter Goddard as a director (3 pages)
16 February 2010Appointment of Alan Russell as a director (3 pages)
16 February 2010Appointment of Alan Russell as a director (3 pages)
2 February 2010Termination of appointment of Glyn Goddard as a director (1 page)
2 February 2010Termination of appointment of Glyn Goddard as a secretary (1 page)
2 February 2010Termination of appointment of John Hill as a director (1 page)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (3 pages)
2 February 2010Termination of appointment of Glyn Goddard as a director (1 page)
2 February 2010Termination of appointment of John Hill as a director (1 page)
2 February 2010Termination of appointment of Glyn Goddard as a secretary (1 page)
21 January 2010Termination of appointment of John Hill as a director (2 pages)
21 January 2010Termination of appointment of Glyn Goddard as a secretary (2 pages)
21 January 2010Appointment of Alan Russell as a secretary (3 pages)
21 January 2010Appointment of Ee Yew Chuan as a director (3 pages)
21 January 2010Appointment of Ee Yew Chuan as a director (3 pages)
21 January 2010Appointment of Lim Sai Ngoh as a director (3 pages)
21 January 2010Appointment of Lim Sai Ngoh as a director (3 pages)
21 January 2010Termination of appointment of Glyn Goddard as a secretary (2 pages)
21 January 2010Termination of appointment of Glyn Goddard as a director (2 pages)
21 January 2010Appointment of Alan Russell as a secretary (3 pages)
21 January 2010Termination of appointment of Glyn Goddard as a director (2 pages)
21 January 2010Termination of appointment of John Hill as a director (2 pages)
4 November 2009Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 January 2009Return made up to 11/01/09; full list of members (3 pages)
13 January 2009Return made up to 11/01/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 August 2008Appointment terminated director peter davies (1 page)
7 August 2008Appointment terminated director peter davies (1 page)
7 August 2008Director appointed mr john thomas hill (2 pages)
7 August 2008Director appointed mr john thomas hill (2 pages)
2 April 2008Return made up to 11/01/08; full list of members (3 pages)
2 April 2008Return made up to 11/01/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 February 2007Return made up to 11/01/07; full list of members (7 pages)
5 February 2007Return made up to 11/01/07; full list of members (7 pages)
30 August 2006Full accounts made up to 31 December 2005 (9 pages)
30 August 2006Full accounts made up to 31 December 2005 (9 pages)
8 February 2006Registered office changed on 08/02/06 from: middle aston house, middle aston, oxfordshire, OX6 3PT (1 page)
8 February 2006Registered office changed on 08/02/06 from: middle aston house, middle aston, oxfordshire, OX6 3PT (1 page)
7 February 2006Return made up to 11/01/06; full list of members (7 pages)
7 February 2006Return made up to 11/01/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 January 2005Return made up to 11/01/05; full list of members (7 pages)
24 January 2005Return made up to 11/01/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
4 February 2004Return made up to 11/01/04; full list of members (7 pages)
4 February 2004Return made up to 11/01/04; full list of members (7 pages)
2 October 2003Full accounts made up to 31 December 2002 (9 pages)
2 October 2003Full accounts made up to 31 December 2002 (9 pages)
24 January 2003Return made up to 11/01/03; full list of members (7 pages)
24 January 2003Return made up to 11/01/03; full list of members (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (9 pages)
18 September 2002Full accounts made up to 31 December 2001 (9 pages)
28 March 2002Registered office changed on 28/03/02 from: pera innovation park, nottingham road, melton mowbray, leicestershire LE13 0PB (1 page)
28 March 2002Registered office changed on 28/03/02 from: pera innovation park, nottingham road, melton mowbray, leicestershire LE13 0PB (1 page)
18 January 2002Return made up to 11/01/02; full list of members (6 pages)
18 January 2002Return made up to 11/01/02; full list of members (6 pages)
20 August 2001Registered office changed on 20/08/01 from: p e r a international, technology centre nottingham, road melton mowbray, leicestershire LE13 0PB (1 page)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Registered office changed on 20/08/01 from: p e r a international, technology centre nottingham, road melton mowbray, leicestershire LE13 0PB (1 page)
16 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
29 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 January 2000Return made up to 11/01/00; full list of members (6 pages)
30 January 2000Return made up to 11/01/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: pembroke house, lydiard millicent, swindon wiltshire, SN5 9LS (1 page)
24 November 1999Registered office changed on 24/11/99 from: pembroke house, lydiard millicent, swindon wiltshire, SN5 9LS (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned;director resigned (1 page)
16 February 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 11/01/98; no change of members (4 pages)
11 January 1998Return made up to 11/01/98; no change of members (4 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Full accounts made up to 31 December 1995 (22 pages)
29 August 1996Full accounts made up to 31 December 1995 (22 pages)
23 May 1996Memorandum and Articles of Association (28 pages)
23 May 1996Memorandum and Articles of Association (25 pages)
23 May 1996Memorandum and Articles of Association (28 pages)
23 May 1996Memorandum and Articles of Association (25 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
7 May 1996Declaration of assistance for shares acquisition (5 pages)
7 May 1996Declaration of assistance for shares acquisition (5 pages)
30 April 1996Director resigned (2 pages)
30 April 1996Director resigned (2 pages)
14 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
7 February 1996Secretary resigned;new director appointed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: stratton park house, stratton st margaret, swindon, wilts SN3 4JE (1 page)
7 February 1996Registered office changed on 07/02/96 from: stratton park house, stratton st margaret, swindon, wilts SN3 4JE (1 page)
7 February 1996Secretary resigned;new director appointed (2 pages)
7 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
12 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
3 October 1995£ sr 1200@1 29/09/94 (1 page)
3 October 1995£ sr 1200@1 29/09/94 (1 page)
11 April 1995Ad 28/02/95--------- £ si 9200@1=9200 £ ic 20000/29200 (2 pages)
11 April 1995Ad 28/02/95--------- £ si 9200@1=9200 £ ic 20000/29200 (2 pages)
17 March 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
17 March 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
18 January 1995Return made up to 11/01/95; no change of members (4 pages)
18 January 1995Return made up to 11/01/95; no change of members (4 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
17 January 1990Return made up to 14/12/89; full list of members (4 pages)
17 January 1990Return made up to 14/12/89; full list of members (4 pages)
20 November 1989Ad 16/02/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 November 1989Ad 16/02/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 November 1989Nc inc already adjusted 30/11/88 (1 page)
20 November 1989Nc inc already adjusted 30/11/88 (1 page)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
29 September 1988Incorporation (15 pages)
29 September 1988Incorporation (15 pages)