Company NameTravel Technology Initiative Limited
Company StatusActive
Company Number02398368
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Wright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Secretary NameMr John Marius Robin Forgan
StatusCurrent
Appointed01 October 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address18 St Leonards' Road St. Andrews Road
Surbiton
KT6 4DS
Director NameStena Line Limited (Corporation)
StatusCurrent
Appointed26 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameBai (UK) Limited (Corporation)
StatusCurrent
Appointed17 January 1997(7 years, 6 months after company formation)
Appointment Duration27 years, 3 months
Correspondence AddressMillbay Millbay Docks
Plymouth
PL1 3EW
Director NameAtcore Technology Limited (Corporation)
StatusCurrent
Appointed07 October 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 6 months
Correspondence Address353 Buckingham Avenue
Slough
SL1 4PF
Director NameTUI UK Limited (Corporation)
StatusCurrent
Appointed12 June 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressGreater London House Hampstead Road
London
NW1 7SD
Director NameDnata Travel Holdings UK Limited (Corporation)
StatusCurrent
Appointed16 September 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressThe Trident Centre Port Way
Ashton-On-Ribble
Preston
PR2 2QG
Director NameMr Anthony David Allen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Oatlands Avenue
Weybridge
Surrey
KT13 9SR
Secretary NameMr Geoffrey David Gibbons
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressHomestead 96 Reading Road South
Fleet
Hampshire
GU52 7UA
Secretary NameMr Michael Austin
NationalityBritish
StatusResigned
Appointed10 September 1999(10 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 September 2019)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurwash Place West Spring Lane
Burwash
Etchingham
East Sussex
TN19 7HX
Director NamePeter Nigel Dennis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVine House Park Lane
Kingston Blount
Chinnor
Oxfordshire
OX39 4SL
Director NameFirst Choice Holidays & Flights Limited (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration17 years (resigned 30 June 2008)
Correspondence AddressFirst Choice House
London Road
Crawley
West Sussex
RH10 9GX
Director NameImminus Limited (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 13 September 2007)
Correspondence AddressExport House
Causey Way
Woking
Surrey
GU21 6QT
Director NameMy Travel Plc (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration17 years (resigned 30 June 2008)
Correspondence AddressWavell House Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4NB
Director NameP&O Ferries Limited (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration25 years, 10 months (resigned 11 May 2017)
Correspondence AddressChannel House Channel View Road
Dover
Kent
CT17 9TJ
Director NameCosmosair Plc (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
Correspondence AddressWren Court
17 London Road
Bromley
Kent
BR1 1DE
Director NameBest Travel Limited (Corporation)
StatusResigned
Appointed26 June 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1996)
Correspondence Address31 Topsfield Parade
London
N8 8PT
Director NameSea Containers Ferries Limited (Corporation)
StatusResigned
Appointed12 May 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 December 2004)
Correspondence AddressInternational Hoverport
Marine Parade
Dover
Kent
CT17 9TG
Director NameIrish Continental Group Plc (Corporation)
StatusResigned
Appointed17 January 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 2003)
Correspondence AddressPO Box 19
Ferryport Alexander Road
Dublin
1
Ireland
Director NamePhoenix Systems & Software Plc (Corporation)
StatusResigned
Appointed03 February 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2000)
Correspondence AddressKinetic House
Theobald Street
Boreham Wood
Hertfordshire
WD6 4PJ
Director NameSystem Aid Technology Limited (Corporation)
Date of BirthJuly 1957 (Born 66 years ago)
StatusResigned
Appointed14 February 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1999)
Correspondence AddressAlbany House 73/89 Station Road
West Drayton
Middlesex
UB7 7LT
Director NameEurostar UK (Corporation)
StatusResigned
Appointed14 February 1997(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2012)
Correspondence Address11th Floor New London Bridge House
25 London Bridge Street
London
SE1 9ST
Director NameFSS Group Limited (Corporation)
StatusResigned
Appointed16 March 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2003)
Correspondence AddressFss House
Mount Lane
Bracknell
Berkshire
RG12 9BD
Director NameTiscover Travel Information Systems Ag (Corporation)
StatusResigned
Appointed04 November 2001(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2009)
Correspondence AddressMaria-Theresien-Strasse 55-57
Innsbruck
A-6010
Foreign
Director NameThomas Cook UK Limited (Corporation)
StatusResigned
Appointed11 December 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2012)
Correspondence AddressThe Thomas Cook Business Park Unit 17 Coningsby Ro
Peterborough
PE3 8SB
Director NameSea Containers Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 2007)
Correspondence AddressSea Containers House
20 Upper Ground
London
SE1 9PF

Contact

Websitetti.org
Telephone08712440747
Telephone regionUnknown

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

840 at £1Anite Travel LTD
9.09%
Ordinary
840 at £1Bai (Uk) LTD
9.09%
Ordinary
840 at £1Cosmosair PLC
9.09%
Ordinary
840 at £1Dnata Travel Holdings Uk LTD
9.09%
Ordinary
840 at £1Imminus LTD
9.09%
Ordinary
840 at £1P&o Ferries LTD
9.09%
Ordinary
840 at £1Sea Containers Services LTD
9.09%
Ordinary
840 at £1Stena Line LTD
9.09%
Ordinary
840 at £1Thomas Cook PLC
9.09%
Ordinary
840 at £1Tiscover Travel Information Systems Ag
9.09%
Ordinary
840 at £1Tui Uk LTD
9.09%
Ordinary

Financials

Year2014
Turnover£83,845
Net Worth£78,160
Cash£91,359
Current Liabilities£24,294

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

21 May 2020Secretary's details changed for Mr John Marcus Robin Forgan on 1 October 2019 (1 page)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Termination of appointment of Michael Austin as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Mr John Marcus Robin Forgan as a secretary on 1 October 2019 (2 pages)
18 June 2019Cancellation of shares. Statement of capital on 18 September 2018
  • GBP 5,880
(4 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Cancellation of shares. Statement of capital on 20 September 2018
  • GBP 1,680
(4 pages)
27 September 2018Purchase of own shares. (3 pages)
4 September 2018Purchase of own shares. (3 pages)
4 September 2018Resolutions
  • RES13 ‐ Share buyback agreement 02/08/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2018Cancellation of shares. Statement of capital on 23 July 2018
  • GBP 7,560
(4 pages)
16 August 2018Resolutions
  • RES13 ‐ Agreement 23/07/2018
(1 page)
9 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2018Purchase of own shares. (3 pages)
7 August 2018Purchase of own shares. (3 pages)
21 June 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
1 February 2018Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 43 Queen Square Bristol BS1 4QP on 1 February 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Termination of appointment of P&O Ferries Limited as a director on 11 May 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Termination of appointment of P&O Ferries Limited as a director on 11 May 2017 (1 page)
27 December 2016Director's details changed for Atcore Technology Limited on 1 December 2016 (1 page)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 December 2016Director's details changed for Atcore Technology Limited on 1 December 2016 (1 page)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Termination of appointment of Peter Nigel Dennis as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Peter Nigel Dennis as a director on 31 October 2016 (1 page)
9 November 2016Appointment of Mr Timothy Wright as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Timothy Wright as a director on 1 November 2016 (2 pages)
5 July 2016Register(s) moved to registered office address Victoria House 51 Victoria Street Bristol BS1 6AD (1 page)
5 July 2016Director's details changed for Stena Line Limited on 1 January 2016 (1 page)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9,240
(9 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 9,240
(9 pages)
5 July 2016Register(s) moved to registered office address Victoria House 51 Victoria Street Bristol BS1 6AD (1 page)
5 July 2016Director's details changed for Stena Line Limited on 1 January 2016 (1 page)
2 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
20 July 2015Register inspection address has been changed from C/O C/O Michael Austin Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED England to Burwash Place West Spring Lane Burwash Etchingham East Sussex TN19 7HX (1 page)
20 July 2015Director's details changed for Peter Nigel Dennis on 15 May 2015 (2 pages)
20 July 2015Director's details changed for Stena Line Limited on 1 November 2014 (1 page)
20 July 2015Director's details changed for Stena Line Limited on 1 November 2014 (1 page)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9,240
(9 pages)
20 July 2015Director's details changed for Peter Nigel Dennis on 15 May 2015 (2 pages)
20 July 2015Director's details changed for Stena Line Limited on 1 November 2014 (1 page)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9,240
(9 pages)
20 July 2015Register inspection address has been changed from C/O C/O Michael Austin Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED England to Burwash Place West Spring Lane Burwash Etchingham East Sussex TN19 7HX (1 page)
27 June 2015Secretary's details changed for Mr Michael Austin on 27 June 2015 (1 page)
27 June 2015Director's details changed for Anite Travel Limited on 27 October 2014 (1 page)
27 June 2015Director's details changed for Anite Travel Limited on 27 October 2014 (1 page)
27 June 2015Secretary's details changed for Mr Michael Austin on 27 June 2015 (1 page)
15 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
15 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,240
(9 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 9,240
(9 pages)
17 September 2014Appointment of Dnata Travel Holdings Uk Limited as a director on 16 September 2014 (2 pages)
17 September 2014Appointment of Dnata Travel Holdings Uk Limited as a director on 16 September 2014 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,240
(9 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,240
(9 pages)
10 January 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
10 January 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
15 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
11 May 2012Termination of appointment of Thomas Cook Uk Limited as a director (1 page)
11 May 2012Termination of appointment of Thomas Cook Uk Limited as a director (1 page)
2 March 2012Termination of appointment of Eurostar Uk as a director (1 page)
2 March 2012Termination of appointment of Eurostar Uk as a director (1 page)
13 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
4 July 2011Director's details changed for Anite Business Systems Limited on 30 September 2010 (2 pages)
4 July 2011Director's details changed for P&O Stena Line Limited on 30 October 2010 (2 pages)
4 July 2011Director's details changed for Anite Business Systems Limited on 30 September 2010 (2 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (10 pages)
4 July 2011Director's details changed for P&O Stena Line Limited on 30 October 2010 (2 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 October 2010Appointment of Peter Nigel Dennis as a director (3 pages)
19 October 2010Appointment of Peter Nigel Dennis as a director (3 pages)
11 October 2010Termination of appointment of Anthony Allen as a director (1 page)
11 October 2010Termination of appointment of Anthony Allen as a director (1 page)
6 July 2010Director's details changed for P&O Stena Line Limited on 26 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Bai (Uk) Limited on 26 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Stena Line Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Eurostar Uk on 26 June 2010 (1 page)
6 July 2010Director's details changed for Eurostar Uk on 26 June 2010 (1 page)
6 July 2010Director's details changed for P&O Stena Line Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Cook Uk Limited on 26 June 2010 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Tui Uk Limited on 26 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Tui Uk Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Bai (Uk) Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Cook Uk Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Anite Business Systems Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Stena Line Limited on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Anite Business Systems Limited on 26 June 2010 (2 pages)
22 February 2010Full accounts made up to 30 September 2009 (13 pages)
22 February 2010Full accounts made up to 30 September 2009 (13 pages)
11 January 2010Termination of appointment of Tiscover Travel Information Systems Ag as a director (1 page)
11 January 2010Termination of appointment of Cosmosair Plc as a director (1 page)
11 January 2010Termination of appointment of Tiscover Travel Information Systems Ag as a director (1 page)
11 January 2010Termination of appointment of Cosmosair Plc as a director (1 page)
10 July 2009Return made up to 26/06/09; full list of members (9 pages)
10 July 2009Return made up to 26/06/09; full list of members (9 pages)
9 January 2009Full accounts made up to 30 September 2008 (14 pages)
9 January 2009Full accounts made up to 30 September 2008 (14 pages)
20 August 2008Gbp ic 10080/9240\15/08/08\gbp sr 840@1=840\ (1 page)
20 August 2008Gbp ic 10080/9240\15/08/08\gbp sr 840@1=840\ (1 page)
18 July 2008Return made up to 26/06/08; full list of members (10 pages)
18 July 2008Return made up to 26/06/08; full list of members (10 pages)
17 July 2008Appointment terminated director my travel PLC (1 page)
17 July 2008Appointment terminated director my travel PLC (1 page)
16 July 2008Appointment terminated director first choice holidays & flights LIMITED (1 page)
16 July 2008Appointment terminated director first choice holidays & flights LIMITED (1 page)
14 July 2008Appointment terminate, director and secretary airtours PLC logged form (1 page)
14 July 2008Appointment terminate, director and secretary airtours PLC logged form (1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Gbp ic 10920/10080\11/04/08\gbp sr 840@1=840\ (1 page)
2 May 2008Gbp ic 10920/10080\11/04/08\gbp sr 840@1=840\ (1 page)
4 February 2008Full accounts made up to 30 September 2007 (13 pages)
4 February 2008Full accounts made up to 30 September 2007 (13 pages)
23 October 2007Director resigned (2 pages)
23 October 2007Director resigned (2 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Director resigned (2 pages)
24 September 2007Director resigned (2 pages)
6 July 2007Return made up to 26/06/07; full list of members (7 pages)
6 July 2007Return made up to 26/06/07; full list of members (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD (1 page)
12 June 2007Registered office changed on 12/06/07 from: 5TH floor bridge house 48-52 baldwin street bristol avon BS1 1QD (1 page)
8 February 2007Full accounts made up to 30 September 2006 (13 pages)
8 February 2007Full accounts made up to 30 September 2006 (13 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (7 pages)
23 December 2005Full accounts made up to 30 September 2005 (12 pages)
23 December 2005Full accounts made up to 30 September 2005 (12 pages)
19 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 January 2005Full accounts made up to 30 September 2004 (13 pages)
21 January 2005Full accounts made up to 30 September 2004 (13 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
10 August 2004Return made up to 26/06/04; change of members (13 pages)
10 August 2004Return made up to 26/06/04; change of members (13 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
11 January 2004Full accounts made up to 30 September 2003 (13 pages)
11 January 2004Full accounts made up to 30 September 2003 (13 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
5 August 2003Auditor's resignation (1 page)
5 August 2003Auditor's resignation (1 page)
1 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 December 2002Full accounts made up to 30 September 2002 (10 pages)
30 December 2002Full accounts made up to 30 September 2002 (10 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 January 2002Full accounts made up to 30 September 2001 (10 pages)
7 January 2002Full accounts made up to 30 September 2001 (10 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
21 November 2001Ad 01/11/01--------- £ si 840@1=840 £ ic 10080/10920 (2 pages)
21 November 2001Ad 01/11/01--------- £ si 840@1=840 £ ic 10080/10920 (2 pages)
10 August 2001Return made up to 26/06/01; full list of members (13 pages)
10 August 2001Return made up to 26/06/01; full list of members (13 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2001Full accounts made up to 30 September 2000 (10 pages)
8 May 2001Full accounts made up to 30 September 2000 (10 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
18 May 2000Full accounts made up to 30 September 1999 (11 pages)
18 May 2000Full accounts made up to 30 September 1999 (11 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: phillips house station road hook hampshire RG27 9HD (1 page)
26 October 1999Registered office changed on 26/10/99 from: phillips house station road hook hampshire RG27 9HD (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
28 June 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
18 May 1999Full accounts made up to 30 September 1998 (12 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 July 1998Return made up to 26/06/98; no change of members (8 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 July 1998Return made up to 26/06/98; no change of members (8 pages)
9 October 1997Registered office changed on 09/10/97 from: victoria house, 178-180 fleet road, fleet, hants. GU13 8DA (1 page)
9 October 1997Registered office changed on 09/10/97 from: victoria house, 178-180 fleet road, fleet, hants. GU13 8DA (1 page)
7 July 1997Full accounts made up to 30 September 1996 (12 pages)
7 July 1997Full accounts made up to 30 September 1996 (12 pages)
25 June 1997Director resigned (1 page)
25 June 1997Return made up to 26/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 June 1997Return made up to 26/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 June 1997Director resigned (1 page)
5 March 1997Ad 08/11/96-20/02/97 £ si 2520@1=2520 £ ic 7560/10080 (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 08/11/96-20/02/97 £ si 2520@1=2520 £ ic 7560/10080 (2 pages)
5 March 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
28 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 August 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
17 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Director's particulars changed (2 pages)
19 July 1995Full accounts made up to 30 September 1994 (12 pages)
19 July 1995Full accounts made up to 30 September 1994 (12 pages)
6 July 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 June 1991Memorandum and Articles of Association (6 pages)
14 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1989Incorporation (16 pages)
26 June 1989Incorporation (16 pages)