Company NameSpoke (Interactive) Limited
DirectorsDamon James Russell and Mark D'Esterre Spooner
Company StatusActive
Company Number02372101
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Previous NamesParadale Limited and Telecom Express Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeene House
10 Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMr Mark D'Esterre Spooner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(34 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Dickens Heath Road
Shirley
Solihull
B90 1RL
Director NameMr Geoffrey David Paterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address42 Montholme Road
London
SW11 6HY
Director NameMr Peter Caplan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address123 Thurleigh Road
London
SW12 8TY
Secretary NameMr Stephen Charles Burdon Ellis
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressOld Post Office
Longstock
Stockbridge
Hampshire
SO20 6DR
Secretary NameMr Nicolas Peter Karonias
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Secretary NameArthur Thomas Ralph Wilson
NationalityBritish
StatusResigned
Appointed16 March 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 2001)
RoleAccountant
Correspondence Address7 Regent Place
Wimbledon
London
SW19 8RP
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameMr Barry Keith Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 November 2002)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressSt Ives House Cages Wood Drive
Farnham Common
Slough
Berkshire
SL2 3JZ
Director NameSimon Ward
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address19 Kew Terrace
Dowanhill
Glasgow
G12 0TE
Scotland
Director NameKieran John Archer Moulden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2001)
RoleBusiness Consultant
Correspondence AddressBeech House
2 Rhee Meadows, Barrington
Cambridge
Cambridgeshire
CB2 5GA
Secretary NameNeil Gareth Watson Morey
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Gardens
Waterloo Road
Tonbridge
Kent
TN9 2SG
Director NameNeil Gareth Watson Morey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Gardens
Waterloo Road
Tonbridge
Kent
TN9 2SG
Director NameMr Christopher John Simpson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 August 2007)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
St Johns Hill Road St Johns
Woking
Surrey
GU21 7RG
Director NameMr Duncan Keith Cunningham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 November 2023)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressDownfold
Walderton
Chichester
West Sussex
PO18 9EE
Director NameMr Nicholas Barnaby Philpot
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEckoh Plc Telford House Corner Hall
Hemel Hempstead
Hertfordshire
HP3 9HN
Director NameMr Robert James Ellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA

Contact

Websitewww.spoke-interactive.com

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£13,353,000
Gross Profit£2,310,000
Net Worth£441,000
Cash£125,000
Current Liabilities£2,967,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

10 April 2007Delivered 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 2007Delivered 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 2004Delivered 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 1989Delivered 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

Filing History

18 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 466,869.98558
(6 pages)
14 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 466,869.98558
(6 pages)
7 May 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 May 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 January 2016Termination of appointment of Neil Gareth Watson Morey as a secretary on 4 December 2015 (1 page)
12 January 2016Termination of appointment of Neil Gareth Watson Morey as a secretary on 4 December 2015 (1 page)
12 January 2016Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page)
12 January 2016Termination of appointment of Neil Gareth Watson Morey as a director on 4 December 2015 (1 page)
16 July 2015Registered 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 2015Registered 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 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 466,869.98558
(8 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 466,869.98558
(8 pages)
22 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 466,869.98558
(8 pages)
24 April 2015Section 519 (1 page)
24 April 2015Section 519 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
16 July 2014Full accounts made up to 30 June 2013 (22 pages)
16 July 2014Full accounts made up to 30 June 2013 (22 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 466,869.98558
(8 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 466,869.98558
(8 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 466,869.98558
(8 pages)
19 July 2013Full accounts made up to 30 June 2012 (21 pages)
19 July 2013Full accounts made up to 30 June 2012 (21 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 October 2012Appointment of Mr Robert James Ellis as a director (3 pages)
10 October 2012Appointment of Mr Robert James Ellis as a director (3 pages)
8 August 2012Company name changed telecom express LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Company name changed telecom express LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Full accounts made up to 30 June 2011 (22 pages)
26 June 2012Full accounts made up to 30 June 2011 (22 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Nicholas Philpot as a director (1 page)
23 April 2012Termination of appointment of Nicholas Philpot as a director (1 page)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Full accounts made up to 30 June 2010 (23 pages)
26 April 2011Full accounts made up to 30 June 2010 (23 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
28 June 2010Appointment of Nicholas Barnaby Philpot as a director (3 pages)
28 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 466,870
(5 pages)
28 June 2010Appointment of Nicholas Barnaby Philpot as a director (3 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
28 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 466,870
(5 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
13 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
13 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
18 June 2009Solvency statement dated 17/06/09 (1 page)
18 June 2009Resolutions
  • RES13 ‐ Share premium account cancelled 17/06/2009
(1 page)
18 June 2009Statement by directors (1 page)
18 June 2009Min detail amend capital eff 18/06/09 (1 page)
18 June 2009Solvency statement dated 17/06/09 (1 page)
18 June 2009Statement by directors (1 page)
18 June 2009Resolutions
  • RES13 ‐ Share premium account cancelled 17/06/2009
(1 page)
18 June 2009Min detail amend capital eff 18/06/09 (1 page)
28 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 May 2009Return made up to 07/04/09; full list of members (4 pages)
25 February 2009Full accounts made up to 30 June 2008 (19 pages)
25 February 2009Full accounts made up to 30 June 2008 (19 pages)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
30 April 2008Full accounts made up to 30 June 2007 (19 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 April 2008Appointment terminated director christopher simpson (1 page)
7 April 2008Appointment terminated director christopher simpson (1 page)
19 June 2007Return made up to 07/04/07; no change of members (8 pages)
19 June 2007Return made up to 07/04/07; no change of members (8 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (9 pages)
19 April 2007Particulars of mortgage/charge (9 pages)
20 December 2006Full accounts made up to 30 June 2006 (18 pages)
20 December 2006Full accounts made up to 30 June 2006 (18 pages)
13 November 2006Registered office changed on 13/11/06 from: westminster tower 3 albert embankment london SE1 7SP (1 page)
13 November 2006Registered office changed on 13/11/06 from: westminster tower 3 albert embankment london SE1 7SP (1 page)
17 May 2006Return made up to 07/04/06; full list of members (8 pages)
17 May 2006Return made up to 07/04/06; full list of members (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 07/04/05; full list of members (7 pages)
24 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 30 June 2004 (18 pages)
25 April 2005Full accounts made up to 30 June 2004 (18 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
18 August 2004Declaration of assistance for shares acquisition (10 pages)
18 August 2004Ad 05/08/04--------- £ si [email protected]=700 £ ic 2684/3384 (2 pages)
18 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Declaration of assistance for shares acquisition (10 pages)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2004Ad 05/08/04--------- £ si [email protected]=700 £ ic 2684/3384 (2 pages)
18 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
18 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
6 August 2004Full accounts made up to 31 December 2003 (17 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Return made up to 07/04/04; full list of members (7 pages)
20 April 2004Return made up to 07/04/04; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
29 May 2003Full accounts made up to 31 December 2001 (18 pages)
29 May 2003Full accounts made up to 31 December 2001 (18 pages)
7 May 2003Return made up to 07/04/03; full list of members (7 pages)
7 May 2003Return made up to 07/04/03; full list of members (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
18 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Re section 394 (1 page)
9 August 2002Re section 394 (1 page)
13 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (1 page)
15 March 2002New secretary appointed (1 page)
15 March 2002Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
3 August 2000Return made up to 07/04/00; full list of members (7 pages)
3 August 2000Return made up to 07/04/00; full list of members (7 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
14 April 1999Return made up to 07/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 1999Return made up to 07/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
5 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Conve 05/06/98 (1 page)
12 August 1998Conve 05/06/98 (1 page)
12 August 1998Conve 04/06/98 (1 page)
12 August 1998Conve 04/06/98 (1 page)
16 July 1998Return made up to 14/04/98; full list of members (6 pages)
16 July 1998Return made up to 14/04/98; full list of members (6 pages)
13 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 1998New director appointed (2 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998£ ic 708/686 16/02/98 £ sr [email protected]=22 (1 page)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 March 1998£ ic 708/686 16/02/98 £ sr [email protected]=22 (1 page)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 October 1997Secretary's particulars changed (1 page)
30 October 1997Secretary'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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 May 1997Return made up to 14/04/97; full list of members (5 pages)
2 May 1997Return made up to 14/04/97; full list of members (5 pages)
26 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1997Full accounts made up to 31 March 1996 (13 pages)
1 February 1997Full 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 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 April 1996Return made up to 14/04/96; full list of members (5 pages)
19 April 1996Return made up to 14/04/96; full list of members (5 pages)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full 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 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 June 1995£ ic 779/771 20/04/95 £ sr [email protected]=8 (1 page)
8 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 May 1995Return made up to 14/04/95; full list of members (12 pages)
3 May 1995Return made up to 14/04/95; full list of members (12 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 October 1989Memorandum and Articles of Association (15 pages)
16 October 1989Memorandum and Articles of Association (15 pages)
14 April 1989Incorporation (13 pages)
14 April 1989Incorporation (13 pages)