Company NameHerts Cable Limited
Company StatusDissolved
Company Number02390426
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(20 years, 11 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(20 years, 11 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(20 years, 11 months after company formation)
Appointment Duration9 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameSenator Jerahmiel Samson Grafstein
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1995)
RoleSenator
Correspondence Address499 Spadina Road
Toronto
Ontario
M5p 2w6
Director NameRoy Abraham Faibish
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address22 Redcliffe Square
London
SW10 9JY
Director NameMr Ronald William Dean
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressGayfere Mark Way
Godalming
Surrey
GU7 2BQ
Director NameVernon Achber
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address2 Ashton Place
Sandisplatt Road
Maidenhead
Berkshire
Sl6
Director NameMr Charles George Allen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address16 Sunny Rose Court
Whitby
Ontario
L1r 2v8
Canada
Secretary NameJohn Francis Clifford
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration7 years (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressDragoon House 37 Artillery Lane
London
E1 7LT
Director NamePamela Margaret Dean
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2001)
RoleAlternate Director
Correspondence AddressGayfere Mark Way
Godalming
Surrey
GU7 2BQ
Director NameGeorge Kibbe Petty
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1997)
RolePresident And CEO
Correspondence Address5016-154 Street
Edmonton
Alberta
T6h 5p3
Director NameMr Frank Parrotta
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed06 September 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1997)
RoleExecutive Vice President
Correspondence Address99 Wakina Drive
Edmonton
Alberta T5t 2x4
Toe 2go
Director NameDorothy Dehart Adams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNetherlands
StatusResigned
Appointed06 September 1995(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 September 1998)
RoleBusiness Development Director
Correspondence AddressNoord Crailoseweg 4a
1272 Re Huizen
Holland
Director NameGerard Betto Deelman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed27 May 1997(7 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressKerkweg 41
Nootdorp
2631 Cc
The Netherlands
Director NameDrs Dirk Schermerhorn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed07 August 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressBaron Van Heemstralaan 12
Sassenheim
2172 Je
Secretary NameDirk Peter Velthuijsen
NationalityDutch
StatusResigned
Appointed19 February 1998(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 September 1998)
RoleLegal Counsel
Correspondence AddressBoerhaavelaan 73
Leiden 2334ee
The Netherlands
Foreign
Secretary NameKenneth William Buchanan
NationalityBritish
StatusResigned
Appointed19 February 1998(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alexander Place
Irvine
North Ayrshire
KA12 0UR
Scotland
Director NameRobert Jan Hagendoorn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1998(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 1998)
RoleBoard Member
Correspondence AddressVoorweg 79c
Hazerswoude Dorp
2391 Ad
Netherlands
Director NameRonald Alexander McKellar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressHalstead
Stratfield Saye
Reading
Berkshire
RG7 2EJ
Secretary NameMr Robert Mario Mackenzie
NationalityBritish
StatusResigned
Appointed22 September 1998(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David William Kelham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChastilian
Gough Road
Fleet
Hampshire
GU51 4LJ
Secretary NameGillian Elizabeth James
NationalityBritish
StatusResigned
Appointed04 September 2000(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address148 Selwyn Avenue
Highams Park
London
E4 9LS
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2002)
RoleChief Oprations Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 January 2003)
RoleChief Financial Officer
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Director NameJames Barclay Knapp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleChief Executive Officer
Correspondence Address54 Hodge Road
Princeton
New Jersey 08540
United States
Secretary NameRichard Joel Lubasch
NationalityBritish
StatusResigned
Appointed20 February 2002(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 May 2002)
RoleCompany Director
Correspondence Address4 Beech Tree Lane
Brookville
11545
New York
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(13 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameScott Elliott Schubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChief Financial Officer
Correspondence Address9 William Street House
William Street
London
SW1X 9HH
Director NameGareth Nigel Christopher Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2004)
RoleTreasurer
Correspondence Address20 Aspen Lodge
Abbots Walk
London
W8 5UN
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(14 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 201
(4 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 201
(4 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 10 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 10 (25 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
13 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
13 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
13 May 2010Appointment of Robert Charles Gale as a director (2 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
13 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
13 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
13 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
13 May 2010Appointment of Robert Charles Gale as a director (2 pages)
13 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
13 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 9 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 8 (18 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
27 May 2008Return made up to 31/05/08; full list of members (6 pages)
27 May 2008Return made up to 31/05/08; full list of members (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 October 2007Accounts made up to 31 December 2006 (6 pages)
16 June 2007Return made up to 31/05/07; full list of members (6 pages)
16 June 2007Return made up to 31/05/07; full list of members (6 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
17 February 2007Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Particulars of mortgage/charge (25 pages)
29 June 2006Particulars of mortgage/charge (25 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (6 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2006Accounts made up to 31 December 2005 (6 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Accounts made up to 31 December 2004 (5 pages)
26 November 2004Secretary resigned;director resigned (1 page)
26 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Return made up to 31/05/04; full list of members (8 pages)
2 June 2004Return made up to 31/05/04; full list of members (8 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts made up to 31 December 2003 (5 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
22 April 2004Particulars of mortgage/charge (32 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
14 October 2003Accounts made up to 31 December 2002 (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2003Full accounts made up to 31 December 2001 (8 pages)
7 August 2003Full accounts made up to 31 December 2001 (8 pages)
4 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 August 2002Particulars of mortgage/charge (44 pages)
30 August 2002Particulars of mortgage/charge (44 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002New secretary appointed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
23 November 2001Memorandum and Articles of Association (21 pages)
23 November 2001Memorandum and Articles of Association (21 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
29 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 June 2001Return made up to 31/05/01; full list of members (9 pages)
1 June 2001Return made up to 31/05/01; full list of members (9 pages)
15 February 2001Full accounts made up to 31 December 1999 (8 pages)
15 February 2001Amended full accounts made up to 31 December 1998 (9 pages)
15 February 2001Amended full accounts made up to 31 December 1998 (9 pages)
15 February 2001Full accounts made up to 31 December 1999 (8 pages)
10 January 2001New director appointed (7 pages)
10 January 2001New director appointed (7 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 December 2000New director appointed (7 pages)
7 December 2000New director appointed (7 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA (1 page)
27 September 2000New secretary appointed (2 pages)
2 August 2000Return made up to 31/05/00; no change of members (20 pages)
2 August 2000Return made up to 31/05/00; no change of members (20 pages)
2 November 1999Accounts made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (4 pages)
13 October 1999New director appointed (4 pages)
7 June 1999Return made up to 31/05/99; no change of members (17 pages)
7 June 1999Return made up to 31/05/99; no change of members (17 pages)
24 May 1999Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
24 May 1999Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP (1 page)
9 October 1998Registered office changed on 09/10/98 from: c/o comtec LTD wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: c/o comtec LTD wharfdale road winnersh wokingham berkshire RG41 5TZ (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998New secretary appointed;new director appointed (4 pages)
9 October 1998New secretary appointed;new director appointed (4 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
2 September 1998Full accounts made up to 31 December 1997 (9 pages)
2 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 30/06/98
(8 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
17 June 1998Registered office changed on 17/06/98 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page)
17 June 1998Registered office changed on 17/06/98 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
3 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
3 September 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
22 July 1996Return made up to 31/05/96; no change of members (6 pages)
22 July 1996Return made up to 31/05/96; no change of members (6 pages)
23 January 1996Full accounts made up to 31 August 1995 (9 pages)
23 January 1996Full accounts made up to 31 August 1995 (9 pages)
20 November 1995Director resigned (3 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (1 page)
20 November 1995New director appointed (3 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (1 page)
20 November 1995Director resigned (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 31 August 1994 (9 pages)
28 July 1995Full accounts made up to 31 August 1994 (9 pages)
12 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1995Return made up to 31/05/95; full list of members (8 pages)
16 May 1995New director appointed (3 pages)
16 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
31 May 1989Incorporation (15 pages)
31 May 1989Incorporation (15 pages)