London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(32 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(32 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Bassett Close Winchcombe Gloucester GL54 5YY Wales |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Director Name | Mr Ronald Arthur Ramsbottom |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | Holly House Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Secretary Name | Mr Ronald Arthur Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Grahame Reginald Gibson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 1 St Anthonys 30 Christchurch Road Cheltenham GL50 2PL Wales |
Director Name | Peter Vernon Black |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 13 Lechlade Close Redditch Worcestershire B98 8RN |
Director Name | Hans Olaf Bennetzen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2004(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Avenue Des Eglantines No 15 1410 Waterloo Belgium |
Director Name | David James Beaton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor, Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 10 January 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 November 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Timothy Peter Weller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | g4s.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £1 | G4s Security Solutions Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,500,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
18 June 1993 | Delivered on: 29 June 1993 Satisfied on: 29 October 1993 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 |
---|
5 February 2021 | Registered office address changed from 46 46 Gillingham Street Pimlico London SW1 1HU England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 46 Gillingham Street Pimlico London SW1 1HU on 5 February 2021 (1 page) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
23 October 2015 | Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 September 2015 | Auditor's resignation (1 page) |
25 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Auditor's resignation (2 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the manor, manor royal crawley west sussex RH10 9UN (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: farncombe house broadway worcestershire WR12 7LJ (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (3 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 May 2004 | Return made up to 08/05/04; full list of members
|
14 May 2004 | Return made up to 08/05/04; full list of members
|
17 December 2003 | Location of register of members (1 page) |
17 December 2003 | Location of register of members (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 08/05/02; full list of members
|
14 May 2002 | Return made up to 08/05/02; full list of members
|
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members (11 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members (11 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
29 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
29 May 1998 | Return made up to 08/05/98; no change of members (8 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (8 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (8 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 May 1996 | Return made up to 08/05/96; full list of members (14 pages) |
29 May 1996 | Return made up to 08/05/96; full list of members (14 pages) |
25 March 1996 | Memorandum and Articles of Association (19 pages) |
25 March 1996 | Memorandum and Articles of Association (19 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |
5 May 1995 | Return made up to 08/05/95; full list of members (14 pages) |
29 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
29 June 1993 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (12 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
23 August 1989 | Company name changed drenset LIMITED\certificate issued on 24/08/89 (2 pages) |
23 August 1989 | Company name changed drenset LIMITED\certificate issued on 24/08/89 (2 pages) |
8 May 1989 | Incorporation (9 pages) |
8 May 1989 | Incorporation (9 pages) |