10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director Name | Mr Mark D'Esterre Spooner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(34 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Dickens Heath Road Shirley Solihull B90 1RL |
Director Name | Mr Geoffrey David Paterson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 42 Montholme Road London SW11 6HY |
Director Name | Mr Peter Caplan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 123 Thurleigh Road London SW12 8TY |
Secretary Name | Mr Stephen Charles Burdon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Old Post Office Longstock Stockbridge Hampshire SO20 6DR |
Secretary Name | Mr Nicolas Peter Karonias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Palewell Park East Sheen London SW14 8JH |
Secretary Name | Arthur Thomas Ralph Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 7 Regent Place Wimbledon London SW19 8RP |
Director Name | Mr Michael Robert Gordon Baulk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawsand Place West Drive Wentworth Virginia Water Surrey GU25 4NE |
Director Name | Mr Barry Keith Clarke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 2002) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | St Ives House Cages Wood Drive Farnham Common Slough Berkshire SL2 3JZ |
Director Name | Simon Ward |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 19 Kew Terrace Dowanhill Glasgow G12 0TE Scotland |
Director Name | Kieran John Archer Moulden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2001) |
Role | Business Consultant |
Correspondence Address | Beech House 2 Rhee Meadows, Barrington Cambridge Cambridgeshire CB2 5GA |
Secretary Name | Neil Gareth Watson Morey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quarry Gardens Waterloo Road Tonbridge Kent TN9 2SG |
Director Name | Neil Gareth Watson Morey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Quarry Gardens Waterloo Road Tonbridge Kent TN9 2SG |
Director Name | Mr Christopher John Simpson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2007) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Highclere St Johns Hill Road St Johns Woking Surrey GU21 7RG |
Director Name | Mr Duncan Keith Cunningham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 November 2023) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Downfold Walderton Chichester West Sussex PO18 9EE |
Director Name | Mr Nicholas Barnaby Philpot |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Eckoh Plc Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN |
Director Name | Mr Robert James Ellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Website | www.spoke-interactive.com |
---|
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,353,000 |
Gross Profit | £2,310,000 |
Net Worth | £441,000 |
Cash | £125,000 |
Current Liabilities | £2,967,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
10 April 2007 | Delivered on: 19 April 2007 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. Outstanding |
---|---|
11 April 2007 | Delivered on: 19 April 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re telecom express limited rent guarantee account business premium account number 40614394. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
30 July 2004 | Delivered on: 6 August 2004 Satisfied on: 25 November 2011 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 |
7 August 1989 | Delivered on: 21 August 1989 Satisfied on: 21 May 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 April 2017 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England to 34 Anyards Road Cobham Surrey KT11 2LA on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England to 34 Anyards Road Cobham Surrey KT11 2LA on 13 April 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 May 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 January 2016 | Termination of appointment of Neil Gareth Watson Morey as a secretary on 4 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Neil Gareth Watson Morey as a secretary on 4 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page) |
16 July 2015 | Registered office address changed from 4th Floor 7 Swallow Place London W1B 2AG to Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 4th Floor 7 Swallow Place London W1B 2AG to Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 16 July 2015 (1 page) |
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 April 2015 | Section 519 (1 page) |
24 April 2015 | Section 519 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
16 July 2014 | Full accounts made up to 30 June 2013 (22 pages) |
16 July 2014 | Full accounts made up to 30 June 2013 (22 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 July 2013 | Full accounts made up to 30 June 2012 (21 pages) |
19 July 2013 | Full accounts made up to 30 June 2012 (21 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Appointment of Mr Robert James Ellis as a director (3 pages) |
10 October 2012 | Appointment of Mr Robert James Ellis as a director (3 pages) |
8 August 2012 | Company name changed telecom express LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed telecom express LIMITED\certificate issued on 08/08/12
|
26 June 2012 | Full accounts made up to 30 June 2011 (22 pages) |
26 June 2012 | Full accounts made up to 30 June 2011 (22 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Nicholas Philpot as a director (1 page) |
23 April 2012 | Termination of appointment of Nicholas Philpot as a director (1 page) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
26 April 2011 | Full accounts made up to 30 June 2010 (23 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
28 June 2010 | Appointment of Nicholas Barnaby Philpot as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
28 June 2010 | Appointment of Nicholas Barnaby Philpot as a director (3 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
28 June 2010 | Resolutions
|
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
13 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
13 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
18 June 2009 | Solvency statement dated 17/06/09 (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Statement by directors (1 page) |
18 June 2009 | Min detail amend capital eff 18/06/09 (1 page) |
18 June 2009 | Solvency statement dated 17/06/09 (1 page) |
18 June 2009 | Statement by directors (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Min detail amend capital eff 18/06/09 (1 page) |
28 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
25 February 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director christopher simpson (1 page) |
7 April 2008 | Appointment terminated director christopher simpson (1 page) |
19 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
19 June 2007 | Return made up to 07/04/07; no change of members (8 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (9 pages) |
19 April 2007 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: westminster tower 3 albert embankment london SE1 7SP (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: westminster tower 3 albert embankment london SE1 7SP (1 page) |
17 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
17 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
18 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 August 2004 | Ad 05/08/04--------- £ si [email protected]=700 £ ic 2684/3384 (2 pages) |
18 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 05/08/04--------- £ si [email protected]=700 £ ic 2684/3384 (2 pages) |
18 August 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
18 August 2004 | Resolutions
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
29 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
29 May 2003 | Full accounts made up to 31 December 2001 (18 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
18 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Re section 394 (1 page) |
9 August 2002 | Re section 394 (1 page) |
13 May 2002 | Return made up to 07/04/02; full list of members
|
13 May 2002 | Return made up to 07/04/02; full list of members
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (1 page) |
15 March 2002 | New secretary appointed (1 page) |
15 March 2002 | Director resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members
|
11 May 2001 | Return made up to 07/04/01; full list of members
|
26 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 August 2000 | Return made up to 07/04/00; full list of members (7 pages) |
3 August 2000 | Return made up to 07/04/00; full list of members (7 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members
|
14 April 1999 | Return made up to 07/04/99; full list of members
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 August 1998 | Conve 05/06/98 (1 page) |
12 August 1998 | Conve 05/06/98 (1 page) |
12 August 1998 | Conve 04/06/98 (1 page) |
12 August 1998 | Conve 04/06/98 (1 page) |
16 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
16 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | New director appointed (2 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | £ ic 708/686 16/02/98 £ sr [email protected]=22 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | £ ic 708/686 16/02/98 £ sr [email protected]=22 (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | £ ic 761/708 10/10/97 £ sr [email protected]=53 (1 page) |
19 November 1997 | £ ic 761/708 10/10/97 £ sr [email protected]=53 (1 page) |
19 November 1997 | Resolutions
|
30 October 1997 | Secretary's particulars changed (1 page) |
30 October 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | £ ic 779/761 29/05/97 £ sr [email protected]=18 (1 page) |
19 June 1997 | £ ic 779/761 29/05/97 £ sr [email protected]=18 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
2 May 1997 | Return made up to 14/04/97; full list of members (5 pages) |
2 May 1997 | Return made up to 14/04/97; full list of members (5 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | £ ic 870/780 20/01/97 £ sr [email protected]=90 (1 page) |
26 February 1997 | £ ic 870/780 20/01/97 £ sr [email protected]=90 (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 April 1996 | £ sr [email protected] 22/03/96 (1 page) |
24 April 1996 | £ sr [email protected] 22/03/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
19 April 1996 | Return made up to 14/04/96; full list of members (5 pages) |
19 April 1996 | Return made up to 14/04/96; full list of members (5 pages) |
15 April 1996 | Secretary's particulars changed (1 page) |
15 April 1996 | Secretary's particulars changed (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 June 1995 | £ ic 779/771 20/04/95 £ sr [email protected]=8 (1 page) |
8 June 1995 | Resolutions
|
8 June 1995 | £ ic 779/771 20/04/95 £ sr [email protected]=8 (1 page) |
8 June 1995 | Resolutions
|
3 May 1995 | Return made up to 14/04/95; full list of members (12 pages) |
3 May 1995 | Return made up to 14/04/95; full list of members (12 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 November 1992 | Resolutions
|
11 November 1992 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (15 pages) |
16 October 1989 | Memorandum and Articles of Association (15 pages) |
14 April 1989 | Incorporation (13 pages) |
14 April 1989 | Incorporation (13 pages) |