London
W4 4AL
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | BSI Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Legal Department Bsi 389 Chiswick High Road London W4 4AL |
Director Name | Neal Leslie Dennis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Group Finance Director |
Correspondence Address | Swyre Barn Aldsworth Cheltenham Glos GL54 3RE Wales |
Director Name | Mr James Thomas Pymer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 January 1996) |
Role | Chairman & Chief Executive |
Country of Residence | England |
Correspondence Address | Loders Gate Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Mrs Susan Jenifer Pymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Loders Gate Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Mr Steven Hitchins |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 3 Church Farm Lane South Marston Swindon Wiltshire SN3 4SR |
Director Name | Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 1999) |
Role | Chief Executive |
Correspondence Address | 32 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | Mrs Maureen Shirley Brill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | The Old Post House Old Minster Lovell Near Witney Oxford OX8 5RN |
Director Name | Michael John Kemm |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | Ruscombe The Green Old Dalby Melton Mowbray Leicestershire LE14 3LL |
Secretary Name | Michael John Kemm |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | Ruscombe The Green Old Dalby Melton Mowbray Leicestershire LE14 3LL |
Secretary Name | Michael John Kemm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | Ruscombe The Green Old Dalby Melton Mowbray Leicestershire LE14 3LL |
Director Name | Jonathan Ashcroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1999) |
Role | Finance Director |
Correspondence Address | The Rectory Farmhouse Broadwell Moreton In Marsh Gloucestershire GL56 0TL Wales |
Secretary Name | Jonathan Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | The Rectory Farmhouse Broadwell Moreton In Marsh Gloucestershire GL56 0TL Wales |
Director Name | Julian Morgan Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 28 Joiners Road Three Crosses Swansea SA4 3NY Wales |
Secretary Name | Mr Peter Thomas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Secretary Name | Mr Glyn Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Calgary Crescent Oakham Rutland LE15 6JF |
Director Name | Mr Glyn Peter Goddard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Peter Thomas Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 August 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Mr John Thomas Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Alan Russell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Director Name | Lim Sai Ngoh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 December 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Director Name | Ee Yew Chuan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 December 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2017) |
Role | Group Managing Director |
Country of Residence | Malaysian |
Correspondence Address | 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Secretary Name | Alan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Director Name | Glyn Peter Goddard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Middle Aston House Middle Aston Oxfordshire OX25 5PT |
Director Name | Poon Cheong Yuen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 April 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY |
Director Name | Mr Howard Robert Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Paul Vennick Astley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Telephone | 01664 501501 |
---|---|
Telephone region | Melton Mowbray |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.4k at £1 | Daud Yogasara 5.00% Ordinary |
---|---|
8.4k at £1 | E.e. Yew Chuan 30.00% Ordinary |
7k at £1 | Alan Russell 25.00% Ordinary |
6.7k at £1 | Poon Cheong Yuen 24.00% Ordinary |
4.5k at £1 | Lim Sai Ngoh 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,585 |
Cash | £9,960 |
Current Liabilities | £4,024 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
6 October 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
2 February 2021 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages) |
---|---|
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 January 2020 | Notification of The British Standards Institution as a person with significant control on 1 December 2017 (2 pages) |
7 January 2020 | Cessation of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (1 page) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
15 December 2017 | Cessation of Ee Yew Chuan as a person with significant control on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Lim Sai Ngoh as a director on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page) |
15 December 2017 | Registered 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 2017 | Cessation of Poon Cheong Yuen as a person with significant control on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan Russell as a secretary on 1 December 2017 (1 page) |
15 December 2017 | Registered 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 2017 | Appointment of Bsi Secretaries Ltd. as a secretary on 1 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Howard Robert Kerr as a director on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Ee Yew Chuan as a director on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Ee Yew Chuan as a director on 1 December 2017 (1 page) |
15 December 2017 | Cessation of Ee Yew Chuan as a person with significant control on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alan Russell as a director on 1 December 2017 (1 page) |
15 December 2017 | Appointment of Craig Harold Smith as a director on 1 December 2017 (2 pages) |
15 December 2017 | Appointment of Bsi Secretaries Ltd. as a secretary on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Howard Robert Kerr as a director on 1 December 2017 (2 pages) |
15 December 2017 | Appointment of Craig Harold Smith as a director on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan Russell as a director on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Lim Sai Ngoh as a director on 1 December 2017 (1 page) |
15 December 2017 | Notification of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan Russell as a secretary on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 (1 page) |
15 December 2017 | Notification of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
15 December 2017 | Cessation of Poon Cheong Yuen as a person with significant control on 1 December 2017 (1 page) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
13 June 2017 | Director's details changed for Ee Yew Chuan on 12 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
13 June 2017 | Director's details changed for Ee Yew Chuan on 12 June 2017 (2 pages) |
9 May 2017 | Director's details changed for Poon Cheong Yuen on 18 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Poon Cheong Yuen on 18 April 2017 (2 pages) |
4 May 2017 | Appointment of Poon Cheong Yuen as a director on 18 April 2017 (2 pages) |
4 May 2017 | Appointment of Poon Cheong Yuen as a director on 18 April 2017 (2 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
16 December 2015 | Director's details changed for Mr Alan Russell on 16 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Alan Russell on 16 December 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Director's details changed for Alan Russell on 19 January 2012 (2 pages) |
8 July 2015 | Director's details changed for Alan Russell on 19 January 2012 (2 pages) |
7 July 2015 | Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Alan Russell on 19 January 2012 (1 page) |
7 July 2015 | Director's details changed for Alan Russell on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Alan Russell on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Alan Russell on 19 January 2012 (1 page) |
7 July 2015 | Director's details changed for Lim Sai Ngoh on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Alan Russell on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ee Yew Chuan on 7 July 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 June 2014 | Auditor's resignation (1 page) |
30 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 January 2013 | Director's details changed for Ee Yew Chuan on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Ee Yew Chuan on 17 January 2013 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 May 2012 | Termination of appointment of Glyn Goddard as a director (1 page) |
15 May 2012 | Termination of appointment of Glyn Goddard as a director (1 page) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Sect 519 (1 page) |
7 January 2011 | Sect 519 (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
5 January 2011 | Auditor's resignation (1 page) |
15 October 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Annual return made up to 11 January 2009 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 15 January 2004 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 2 April 2008 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 January 2002 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 January 2001 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 11 January 2009 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 17 January 2007 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 17 January 2007 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 12 January 2005 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 17 January 2003 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 2 April 2008 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 January 2002 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 12 January 2005 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 17 January 2003 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 30 January 2006 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 30 January 2006 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 15 January 2004 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 14 January 2001 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 2 April 2008 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Memorandum and Articles of Association (15 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Memorandum and Articles of Association (15 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
16 February 2010 | Appointment of Glyn Peter Goddard as a director (3 pages) |
16 February 2010 | Appointment of Glyn Peter Goddard as a director (3 pages) |
16 February 2010 | Appointment of Alan Russell as a director (3 pages) |
16 February 2010 | Appointment of Alan Russell as a director (3 pages) |
2 February 2010 | Termination of appointment of Glyn Goddard as a director (1 page) |
2 February 2010 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
2 February 2010 | Termination of appointment of John Hill as a director (1 page) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Termination of appointment of Glyn Goddard as a director (1 page) |
2 February 2010 | Termination of appointment of John Hill as a director (1 page) |
2 February 2010 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
21 January 2010 | Termination of appointment of John Hill as a director (2 pages) |
21 January 2010 | Termination of appointment of Glyn Goddard as a secretary (2 pages) |
21 January 2010 | Appointment of Alan Russell as a secretary (3 pages) |
21 January 2010 | Appointment of Ee Yew Chuan as a director (3 pages) |
21 January 2010 | Appointment of Ee Yew Chuan as a director (3 pages) |
21 January 2010 | Appointment of Lim Sai Ngoh as a director (3 pages) |
21 January 2010 | Appointment of Lim Sai Ngoh as a director (3 pages) |
21 January 2010 | Termination of appointment of Glyn Goddard as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Glyn Goddard as a director (2 pages) |
21 January 2010 | Appointment of Alan Russell as a secretary (3 pages) |
21 January 2010 | Termination of appointment of Glyn Goddard as a director (2 pages) |
21 January 2010 | Termination of appointment of John Hill as a director (2 pages) |
4 November 2009 | Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Appointment terminated director peter davies (1 page) |
7 August 2008 | Appointment terminated director peter davies (1 page) |
7 August 2008 | Director appointed mr john thomas hill (2 pages) |
7 August 2008 | Director appointed mr john thomas hill (2 pages) |
2 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: middle aston house, middle aston, oxfordshire, OX6 3PT (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: middle aston house, middle aston, oxfordshire, OX6 3PT (1 page) |
7 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: pera innovation park, nottingham road, melton mowbray, leicestershire LE13 0PB (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: pera innovation park, nottingham road, melton mowbray, leicestershire LE13 0PB (1 page) |
18 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
20 August 2001 | Registered 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 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Registered 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 2001 | Return made up to 11/01/01; full list of members
|
16 January 2001 | Return made up to 11/01/01; full list of members
|
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: pembroke house, lydiard millicent, swindon wiltshire, SN5 9LS (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: pembroke house, lydiard millicent, swindon wiltshire, SN5 9LS (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Return made up to 11/01/99; full list of members
|
16 February 1999 | Return made up to 11/01/99; full list of members
|
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
23 May 1996 | Memorandum and Articles of Association (28 pages) |
23 May 1996 | Memorandum and Articles of Association (25 pages) |
23 May 1996 | Memorandum and Articles of Association (28 pages) |
23 May 1996 | Memorandum and Articles of Association (25 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
7 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (2 pages) |
14 March 1996 | Return made up to 11/01/96; full list of members
|
14 March 1996 | Return made up to 11/01/96; full list of members
|
7 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1996 | Secretary resigned;new director appointed (2 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: stratton park house, stratton st margaret, swindon, wilts SN3 4JE (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: stratton park house, stratton st margaret, swindon, wilts SN3 4JE (1 page) |
7 February 1996 | Secretary resigned;new director appointed (2 pages) |
7 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 October 1995 | Full 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 1995 | Ad 28/02/95--------- £ si 9200@1=9200 £ ic 20000/29200 (2 pages) |
11 April 1995 | Ad 28/02/95--------- £ si 9200@1=9200 £ ic 20000/29200 (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
18 January 1995 | Return made up to 11/01/95; no change of members (4 pages) |
18 January 1995 | Return made up to 11/01/95; no change of members (4 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
17 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
17 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
20 November 1989 | Ad 16/02/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 November 1989 | Ad 16/02/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 November 1989 | Nc inc already adjusted 30/11/88 (1 page) |
20 November 1989 | Nc inc already adjusted 30/11/88 (1 page) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
29 September 1988 | Incorporation (15 pages) |
29 September 1988 | Incorporation (15 pages) |