Bezons
95877
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Inderjit Ahluwalia |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 2 Orchard Close The Mount Winterbourne Bristol Avon BS17 5BE |
Director Name | Anthony John Baldwin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 16 Lynch Road Berkeley Gloucestershire GL13 9TA Wales |
Secretary Name | Mr Paul Antony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 35 Colston Avenue Bristol Avon BS1 4TT |
Director Name | Mr Clive Duncan Ward Howarth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | The Old Barn Compton Dando Bristol Avon BS18 4LA |
Director Name | Mr Neil David Cornish |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 04 July 2003) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Chesnut House Ashley Road Cheltenham Gloucestershire GL52 6PH Wales |
Secretary Name | Michael Robert Paul Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 53 Waterford Close Thornbury Bristol Avon BS35 2HU |
Director Name | Mr Andrew Simon Edward Tomalin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 August 2000) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fleece Stanley Downton Stonehouse Gloucestershire GL10 3QS Wales |
Director Name | Mr Mark Oakley Simmonds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendower House Clifton Down Bristol Avon BS8 3BP |
Secretary Name | Mr Mark Oakley Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendower House Clifton Down Bristol Avon BS8 3BP |
Director Name | Mr John James Rathbone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wedgewood Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Secretary Name | Julie Helen Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 124 Ormonds Close Bradley Stoke Bristol BS32 0DY |
Director Name | Alan Ferguson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Middle Street Ashcott Bridgwater Somerset TA7 9QG |
Director Name | Charles Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Farm Cottage Hill Farm Lane Ayot St Lawrence Hertfordshire AL6 9BN |
Director Name | Mark Baird Milling |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2008) |
Role | Accountant |
Correspondence Address | 9 Millford Street Southville Bristol BS3 1EE |
Director Name | Mr Paul Jeremy Sheppard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 81 Johnson Road Emersons Green Bristol Avon BS16 7JP |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2007(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 31 Hook Hill Sanderstead Surrey CR2 0LB |
Director Name | Mr George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 3 Groves Circle Argyle Texas 76226 |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4548 Arcady Ave Highland Park Texas 75205 United States |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2012) |
Role | Attorney At Law |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Secretary Name | Mr George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | Kevin McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Ringway House Bell Road Basingstoke Hampshire RG24 8FB |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2015) |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | 4 Triton Square Triton Square London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1.3m at £1 | Xerox It Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Delivered on: 11 August 2007 Satisfied on: 25 July 2009 Persons entitled: Hsbc 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 |
---|---|
8 June 2005 | Delivered on: 11 June 2005 Satisfied on: 21 March 2006 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company or anix holdings limited, anix computers limited, anix business systems limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 3 the alpha centre armstrong way great western business park yate t/no AV173886. Fully Satisfied |
8 December 1999 | Delivered on: 14 December 1999 Satisfied on: 8 April 2009 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Composite guarantee and debenture Secured details: All present or future obligations and liabilities owing by any chargor (as defined) to the chargee under the facility documents (as defined) or any other document;. 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. See the mortgage charge document for full details. Fully Satisfied |
19 February 1997 | Delivered on: 25 February 1997 Satisfied on: 23 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 September 1996 | Delivered on: 10 September 1996 Satisfied on: 23 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 1 & 2 the alpha centre yate bristol avon t/no AV175230 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
6 July 2017 | Statement by Directors (3 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Solvency Statement dated 29/06/17 (3 pages) |
6 July 2017 | Statement of capital on 6 July 2017
|
6 July 2017 | Resolutions
|
6 July 2017 | Statement by Directors (3 pages) |
6 July 2017 | Solvency Statement dated 29/06/17 (3 pages) |
6 July 2017 | Statement of capital on 6 July 2017
|
30 June 2017 | Statement by Directors (3 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Solvency Statement dated 29/06/17 (3 pages) |
30 June 2017 | Solvency Statement dated 29/06/17 (3 pages) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Statement by Directors (3 pages) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
15 March 2013 | Termination of appointment of Kevin Mcdermott as a director (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (13 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (13 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Section 519 (1 page) |
11 November 2011 | Section 519 (1 page) |
11 October 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
11 October 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
3 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
3 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
27 October 2010 | Appointment of Kevin Mcdermott as a director (2 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
25 September 2010 | Auditor's resignation (2 pages) |
25 September 2010 | Auditor's resignation (2 pages) |
7 July 2010 | Full accounts made up to 12 June 2009 (18 pages) |
7 July 2010 | Full accounts made up to 12 June 2009 (18 pages) |
1 July 2010 | Appointment of Alan Brooks as a director (3 pages) |
1 July 2010 | Termination of appointment of George Djuric as a director (1 page) |
1 July 2010 | Termination of appointment of George Djuric as a director (1 page) |
1 July 2010 | Appointment of Alan Brooks as a director (3 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
9 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
25 June 2009 | Auditor's resignation (3 pages) |
25 June 2009 | Auditor's resignation (3 pages) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
21 May 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
21 May 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director mark milling (1 page) |
6 January 2009 | Appointment terminated director mark milling (1 page) |
19 November 2008 | Appointment terminated director mark simmonds (1 page) |
19 November 2008 | Appointment terminated director mark simmonds (1 page) |
29 August 2008 | Return made up to 04/04/08; no change of members (6 pages) |
29 August 2008 | Return made up to 04/04/08; no change of members (6 pages) |
6 August 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
6 August 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2007 | New director appointed (5 pages) |
3 June 2007 | New director appointed (5 pages) |
8 May 2007 | Return made up to 04/04/07; no change of members
|
8 May 2007 | Return made up to 04/04/07; no change of members
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: millenium house the alpha centre armstrong way, yate bristol avon BS37 5NG (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (5 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: millenium house the alpha centre armstrong way, yate bristol avon BS37 5NG (1 page) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members
|
5 May 2006 | Return made up to 04/04/06; full list of members
|
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members
|
5 May 2005 | Return made up to 04/04/05; full list of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members
|
27 April 2004 | Return made up to 04/04/04; full list of members
|
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Secretary resigned (1 page) |
30 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 August 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members
|
10 April 2002 | Return made up to 04/04/02; full list of members
|
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
29 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
29 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 04/04/00; full list of members
|
20 April 2000 | Return made up to 04/04/00; full list of members
|
17 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page) |
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: challenge house churchward road yate bristol BS17 4NN (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: challenge house churchward road yate bristol BS17 4NN (1 page) |
5 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | S-div 07/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | S-div recon 08/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ ic 478966/402964 01/12/99 £ sr [email protected]=76002 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | S-div recon 08/12/99 (1 page) |
4 January 2000 | S-div 07/12/99 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | £ ic 478966/402964 01/12/99 £ sr [email protected]=76002 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Ad 06/12/99--------- £ si [email protected]=189161 £ ic 402964/592125 (6 pages) |
4 January 2000 | Ad 06/12/99--------- £ si [email protected]=189161 £ ic 402964/592125 (6 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
14 December 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Particulars of mortgage/charge (11 pages) |
26 October 1999 | £ ic 480286/478966 01/10/99 £ sr [email protected]=1320 (1 page) |
26 October 1999 | £ ic 480286/478966 01/10/99 £ sr [email protected]=1320 (1 page) |
23 July 1999 | £ ic 481606/480286 01/07/99 £ sr [email protected]=1320 (1 page) |
23 July 1999 | £ ic 481606/480286 01/07/99 £ sr [email protected]=1320 (1 page) |
10 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
23 April 1999 | £ sr [email protected] 01/04/99 (1 page) |
23 April 1999 | £ sr [email protected] 01/04/99 (1 page) |
14 April 1999 | Return made up to 04/04/99; change of members
|
14 April 1999 | Return made up to 04/04/99; change of members
|
23 February 1999 | £ ic 490760/482927 04/02/99 £ sr [email protected]=7833 (1 page) |
23 February 1999 | £ ic 490760/482927 04/02/99 £ sr [email protected]=7833 (1 page) |
5 February 1999 | £ ic 500000/490760 07/01/99 £ sr [email protected]=9240 (1 page) |
5 February 1999 | £ ic 500000/490760 07/01/99 £ sr [email protected]=9240 (1 page) |
13 January 1999 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
20 March 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
20 March 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
3 August 1997 | Resolutions
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 04/04/97; no change of members
|
10 April 1997 | Return made up to 04/04/97; no change of members
|
3 April 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
3 April 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Return made up to 04/04/96; change of members
|
5 June 1996 | Return made up to 04/04/96; change of members
|
1 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 January 1996 | Company name changed anix computers LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed anix computers LIMITED\certificate issued on 26/01/96 (2 pages) |
6 December 1995 | Ad 01/12/95--------- £ si [email protected]=450799 £ ic 49201/500000 (2 pages) |
6 December 1995 | £ nc 250000/2000000 01/12/95 (1 page) |
6 December 1995 | Ad 01/12/95--------- £ si [email protected]=450799 £ ic 49201/500000 (2 pages) |
6 December 1995 | £ nc 250000/2000000 01/12/95 (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
5 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
24 April 1995 | Ad 23/01/91--------- £ si [email protected] (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
24 April 1995 | Ad 23/01/91--------- £ si [email protected] (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 May 1992 | Memorandum and Articles of Association (14 pages) |
29 May 1992 | Memorandum and Articles of Association (14 pages) |
25 September 1990 | Resolutions
|
25 September 1990 | Resolutions
|
11 July 1990 | Resolutions
|
11 July 1990 | Resolutions
|
15 June 1990 | Ad 25/05/90--------- £ si [email protected]=179 £ ic 2/181 (2 pages) |
15 June 1990 | Ad 25/05/90--------- £ si [email protected]=179 £ ic 2/181 (2 pages) |
30 May 1990 | Company name changed\certificate issued on 30/05/90 (2 pages) |
30 May 1990 | Company name changed\certificate issued on 30/05/90 (2 pages) |
16 October 1989 | Company name changed\certificate issued on 16/10/89 (2 pages) |
16 October 1989 | Company name changed\certificate issued on 16/10/89 (2 pages) |
15 May 1989 | Resolutions
|
15 May 1989 | Resolutions
|
4 April 1989 | Incorporation (15 pages) |
4 April 1989 | Incorporation (15 pages) |