London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 April 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | James Michael Barker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 July 2008) |
Role | Caterer |
Country of Residence | Canada |
Correspondence Address | Breck Cottage Styperson Pool Whiteley Green Macclesfield Cheshire SK10 5SH |
Director Name | Mr Simon Andrew Barker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 July 2008) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Hollies End Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Derek Bell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 1992) |
Role | Retired |
Correspondence Address | 8 Birch Grove Knutsford Cheshire WA16 8AX |
Director Name | Yvonne Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 1992) |
Role | Managing Director |
Correspondence Address | 8 Kingsbrook Court Chorlton Manchester Lancashire M16 8WW |
Secretary Name | Simon Andrew Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 5 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Derek Bell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Foxford School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | Mr Lawrence A Hough |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2004) |
Role | President Ceo |
Country of Residence | United States |
Correspondence Address | 11105 Stuart Mill Court Oakton Virginia 22124 Irish |
Director Name | Mr Michael James Premo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2005) |
Role | President |
Correspondence Address | 20303 Mustoe Place Ashburn Virginia 22011 Irish |
Secretary Name | Barbara Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2008) |
Role | Director Of Human Resources |
Correspondence Address | 10 Hawthorne Grove Higher Poynton Cheshire SK12 1TR |
Director Name | Mr Ian David Burnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Blackmore Way Wheathampstead Hertfordshire AL4 8HE |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Station Road Alvescot Oxfordshire OX18 2PS |
Secretary Name | Mr Ian David Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Blackmore Way Wheathampstead Hertfordshire AL4 8HE |
Director Name | Mr Timothy Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Andrew David Finch Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 464 Palatine Road Northenden Manchester M22 4DJ |
Director Name | Mr James Howard Steventon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Secretary Name | Mr Andrew David Finch Reynolds |
---|---|
Status | Resigned |
Appointed | 24 May 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Ian Austin Sparks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(23 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | www.nieurope.com |
---|
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2011 | Delivered on: 5 January 2012 Satisfied on: 6 September 2012 Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 July 2008 | Delivered on: 31 July 2008 Satisfied on: 6 September 2012 Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession Secured details: All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 11 September 2007 Persons entitled: Lloyds Tsb 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 |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2019 | Cessation of Expotel Hotel Reservations Limited as a person with significant control on 19 December 2018 (1 page) |
7 February 2019 | Notification of Capita Holdings Limited as a person with significant control on 19 December 2018 (2 pages) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
20 June 2018 | Change of details for Expotel Hotel Reservations Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
6 March 2018 | Statement by Directors (1 page) |
6 March 2018 | Resolutions
|
6 March 2018 | Solvency Statement dated 06/03/18 (1 page) |
6 March 2018 | Statement of capital on 6 March 2018
|
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
13 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
13 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
13 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
13 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
11 January 2013 | Section 519 (2 pages) |
11 January 2013 | Section 519 (2 pages) |
14 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Resolutions
|
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
8 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
7 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
7 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
7 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
7 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
7 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
7 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
7 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
7 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
7 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
7 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
7 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
7 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
1 October 2012 | Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (12 pages) |
21 March 2012 | Registered office address changed from 462-464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 462-464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director
|
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
12 August 2011 | Appointment of Mr Ian Sparks as a director
|
12 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a secretary (1 page) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Appointment of Mr James Howard Steventon as a director (2 pages) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
15 February 2011 | Full accounts made up to 31 October 2010 (15 pages) |
15 February 2011 | Full accounts made up to 31 October 2010 (15 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Appointment of Timothy Michael Dunn as a director (3 pages) |
15 June 2010 | Termination of appointment of Timothy Dunn as a director (2 pages) |
15 June 2010 | Termination of appointment of Timothy Dunn as a director (2 pages) |
15 June 2010 | Appointment of Timothy Michael Dunn as a director (3 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
19 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
21 December 2009 | Director's details changed for Ian David Burnley on 6 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ian David Burnley on 6 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ian David Burnley on 6 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Auditor's resignation (1 page) |
9 October 2009 | Auditor's resignation (1 page) |
3 February 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
3 February 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
24 November 2008 | Return made up to 06/11/08; full list of members (6 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (6 pages) |
30 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
24 July 2008 | Appointment terminated director simon barker (1 page) |
24 July 2008 | Appointment terminated secretary barbara sutton (1 page) |
24 July 2008 | Director and secretary appointed ian david burnley (2 pages) |
24 July 2008 | Appointment terminated director simon barker (1 page) |
24 July 2008 | Director appointed andrew moss (2 pages) |
24 July 2008 | Appointment terminated director james barker (1 page) |
24 July 2008 | Director appointed andrew moss (2 pages) |
24 July 2008 | Ad 18/07/08\gbp si 20542@1=20542\gbp ic 236366/256908\ (4 pages) |
24 July 2008 | Appointment terminated director james barker (1 page) |
24 July 2008 | Director and secretary appointed ian david burnley (2 pages) |
24 July 2008 | Ad 18/07/08\gbp si 20542@1=20542\gbp ic 236366/256908\ (4 pages) |
24 July 2008 | Appointment terminated secretary barbara sutton (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Memorandum and Articles of Association (15 pages) |
18 June 2008 | Memorandum and Articles of Association (15 pages) |
13 June 2008 | Gbp nc 261176/267439\03/06/08 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (15 pages) |
13 June 2008 | Gbp nc 261176/267439\03/06/08 (1 page) |
13 June 2008 | Memorandum and Articles of Association (15 pages) |
13 June 2008 | Resolutions
|
9 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 September 2007 | Auditor's resignation (1 page) |
18 September 2007 | Auditor's resignation (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
17 November 2005 | Director resigned (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Resolutions
|
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Resolutions
|
21 February 2005 | Return made up to 12/10/04; full list of members (8 pages) |
21 February 2005 | Return made up to 12/10/04; full list of members (8 pages) |
4 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New secretary appointed (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Ad 09/01/04--------- £ si 136176@1=136176 £ ic 100166/236342 (2 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Ad 09/01/04--------- £ si 136176@1=136176 £ ic 100166/236342 (2 pages) |
6 February 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 12/10/03; full list of members (7 pages) |
13 January 2004 | Return made up to 12/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 06/11/03; full list of members
|
31 October 2003 | Return made up to 06/11/03; full list of members
|
30 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 August 2003 | Return made up to 06/11/01; full list of members; amend (7 pages) |
6 August 2003 | Return made up to 06/11/01; full list of members; amend (7 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
14 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
20 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
20 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
5 April 2002 | Memorandum and Articles of Association (21 pages) |
5 April 2002 | Memorandum and Articles of Association (21 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 06/11/01; full list of members
|
25 March 2002 | Return made up to 06/11/01; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: the old town hall lapwing lane west didsbury manchester, M20 2WR (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old town hall lapwing lane west didsbury manchester, M20 2WR (1 page) |
19 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 November 2001 | Company name changed protocol worldwide LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed protocol worldwide LIMITED\certificate issued on 08/11/01 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Ad 19/07/01--------- £ si 40076@1=40076 £ ic 60114/100190 (2 pages) |
3 August 2001 | £ nc 100000/122000 19/07/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | £ nc 100000/122000 19/07/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Ad 19/07/01--------- £ si 40076@1=40076 £ ic 60114/100190 (2 pages) |
28 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 December 1999 | Return made up to 06/11/99; full list of members
|
15 December 1999 | Return made up to 06/11/99; full list of members
|
3 September 1999 | Full accounts made up to 31 July 1999 (12 pages) |
3 September 1999 | Full accounts made up to 31 July 1999 (12 pages) |
13 August 1999 | Ad 23/07/99--------- £ si 59914@1=59914 £ ic 25/59939 (2 pages) |
13 August 1999 | £ nc 1000/100000 22/07/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | Ad 23/07/99--------- £ si 59914@1=59914 £ ic 25/59939 (2 pages) |
13 August 1999 | Conve 22/07/99 (1 page) |
13 August 1999 | £ nc 1000/100000 22/07/99 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
13 August 1999 | Conve 22/07/99 (1 page) |
26 July 1999 | Ad 30/06/99--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
26 July 1999 | Ad 30/06/99--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
1 June 1999 | Company name changed protocol uk LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed protocol uk LIMITED\certificate issued on 01/06/99 (2 pages) |
4 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
8 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 06/11/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 July 1996 (11 pages) |
4 September 1996 | Full accounts made up to 31 July 1996 (11 pages) |
7 March 1996 | Return made up to 06/11/95; no change of members
|
7 March 1996 | Return made up to 06/11/95; no change of members
|
27 October 1995 | Full accounts made up to 31 July 1995 (11 pages) |
27 October 1995 | Full accounts made up to 31 July 1995 (11 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
13 February 1995 | Return made up to 06/11/94; no change of members (4 pages) |
13 February 1995 | Return made up to 06/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 February 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
22 December 1993 | Return made up to 06/11/93; full list of members (5 pages) |
22 December 1993 | Return made up to 06/11/93; full list of members (5 pages) |
19 December 1993 | Ad 12/11/93--------- £ si 76@1=76 £ ic 100/176 (2 pages) |
19 December 1993 | Ad 12/11/93--------- £ si 76@1=76 £ ic 100/176 (2 pages) |
14 December 1992 | Return made up to 06/11/92; no change of members
|
14 December 1992 | Return made up to 06/11/92; no change of members
|
18 November 1991 | Return made up to 06/11/91; no change of members (6 pages) |
18 November 1991 | Return made up to 06/11/91; no change of members (6 pages) |
9 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
9 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
12 January 1990 | Ad 16/11/89--------- £ si 5@1=5 £ ic 95/100 (3 pages) |
12 January 1990 | Ad 16/11/89--------- £ si 5@1=5 £ ic 95/100 (3 pages) |
18 August 1989 | Wd 17/08/89 ad 03/08/89--------- premium £ si 2@1=2 £ ic 93/95 (2 pages) |
18 August 1989 | Wd 17/08/89 ad 03/08/89--------- premium £ si 2@1=2 £ ic 93/95 (2 pages) |
1 August 1989 | Wd 27/07/89 ad 21/07/89--------- £ si 3@1=3 £ ic 90/93 (4 pages) |
1 August 1989 | Wd 27/07/89 ad 21/07/89--------- £ si 3@1=3 £ ic 90/93 (4 pages) |
27 July 1989 | Accounting reference date notified as 31/07 (1 page) |
27 July 1989 | Accounting reference date notified as 31/07 (1 page) |
24 July 1989 | Memorandum and Articles of Association (7 pages) |
24 July 1989 | Memorandum and Articles of Association (7 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
17 July 1989 | Company name changed\certificate issued on 17/07/89 (2 pages) |
13 February 1989 | Incorporation (9 pages) |
13 February 1989 | Incorporation (9 pages) |