Company NameGraham Consulting Group Limited
Company StatusDissolved
Company Number02428039
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NamesTrushelfco (No. 1562) Limited and Frank Graham Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(27 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameDr Andrew Peter Tyrrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address77 Lower Road
Leatherhead
Surrey
KT22 9HG
Director NameMr Andrew David Rycroft Tetley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 March 1996)
RoleCompany Director
Correspondence Address25 Ridgeway
Epsom
Surrey
KT19 8LD
Director NameMr Michael Kenneth Sheridan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Director NamePeter Edward Pawsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence AddressThe Tythe Barn
Atch Lench
Evesham
Worcestershire
WR11 5SP
Director NameSir Roy Watts
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressBaywell House
Fawler Road Charlbury
Oxford
Oxfordshire
OX7 3AE
Director NameKevin Patrick O'Sullivan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 1996)
RoleCompany Director
Correspondence Address63a Abingdon Villas
London
W8 6XA
Director NameMr Alfred James Holland
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 April 1997)
RoleChartered Accountant
Correspondence AddressLittle Aulderwood Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMichael George Briggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressRed Cottage
Swan Lane
Edenbridge
Kent
TN8 6BA
Secretary NameChristopher Shaun O Sullivan
NationalityBritish
StatusResigned
Appointed14 July 1995(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address97 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XP
Director NameWilliam George Hodgkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressOrchard Lea
20 Coldharbour Close
Hanley On Thames
Oxfordshire
RG9 1QF
Director NameMichael John Obrien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Hopcraft Lane
Deddington
Banbury
Oxfordshire
OX15 0TD
Director NameKeith Bull
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1997)
RoleConsultant Engineer
Correspondence AddressSearchers Wildmoor
Sherfield On Loddon
Hook
Hampshire
RG27 0HQ
Director NameEric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 January 1996)
RoleFinance Director
Correspondence Address14 Larkspur Close
Wokingham
Berkshire
RG11 2NA
Director NameStephen James Jordan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address83 Greenside Road
London
W12 9JQ
Secretary NameStephen James Jordan
NationalityBritish
StatusResigned
Appointed10 April 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address83 Greenside Road
London
W12 9JQ
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(7 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgroup.com
Telephone020 73145000
Telephone regionLondon

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2m at £1Wsp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,165,000
Current Liabilities£2,581,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 May 2009Delivered on: 30 May 2009
Satisfied on: 8 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent) as Agent and Trustee for the Finance Parties

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares - wsp international management consulting limited 250,000 shares class £1 ordinary related rights and dividends see image for full details.
Fully Satisfied
7 April 1997Delivered on: 17 April 1997
Satisfied on: 26 March 2009
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.
Fully Satisfied
4 January 1995Delivered on: 10 January 1995
Satisfied on: 17 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a telford house hulse road southampton hampshire t/no hp 12518 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 June 1990Delivered on: 13 June 1990
Satisfied on: 18 May 2001
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

Filing History

16 March 2021Application to strike the company off the register (1 page)
8 March 2021Resolutions
  • RES13 ‐ Share premium and capital redemption reserve cancelled 18/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2021Solvency Statement dated 18/02/21 (1 page)
8 March 2021Statement by Directors (1 page)
27 October 2020Full accounts made up to 31 December 2019 (18 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (20 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (18 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
2 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,174,426
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,174,426
(3 pages)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,174,426
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,174,426
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,174,426
(3 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,174,426
(3 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,174,426
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,174,426
(3 pages)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
13 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 May 2009Appointment terminated director malcolm paul (1 page)
13 May 2009Director appointed mr peter richard gill (3 pages)
13 May 2009Director appointed mr peter richard gill (3 pages)
13 May 2009Appointment terminated director malcolm paul (1 page)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2008Registered office changed on 18/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page)
18 December 2008Registered office changed on 18/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2008Return made up to 08/03/08; full list of members (3 pages)
11 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 08/03/05; full list of members (7 pages)
5 April 2005Return made up to 08/03/05; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 08/03/04; full list of members (7 pages)
13 April 2004Return made up to 08/03/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 November 2000Auditor's resignation (1 page)
9 November 2000Auditor's resignation (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
18 April 2000Return made up to 08/03/00; full list of members (6 pages)
18 April 2000Return made up to 08/03/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned;director resigned (1 page)
25 January 1999Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: shinfield house school green,shinfield reading berkshire RG2 9EW (1 page)
21 September 1998Registered office changed on 21/09/98 from: shinfield house school green,shinfield reading berkshire RG2 9EW (1 page)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
27 April 1998Return made up to 08/03/98; no change of members (4 pages)
27 April 1998Return made up to 08/03/98; no change of members (4 pages)
8 December 1997Declaration of assistance for shares acquisition (6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1997Declaration of assistance for shares acquisition (6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Declaration of assistance for shares acquisition (6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Declaration of assistance for shares acquisition (6 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Memorandum and Articles of Association (9 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Memorandum and Articles of Association (9 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Ad 04/04/97--------- £ si 43500@1=43500 £ ic 2134884/2178384 (4 pages)
14 April 1997Ad 04/04/97--------- £ si 43500@1=43500 £ ic 2134884/2178384 (4 pages)
2 April 1997Return made up to 08/03/97; full list of members (31 pages)
2 April 1997Return made up to 08/03/97; full list of members (31 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
20 March 1997Full group accounts made up to 31 December 1996 (36 pages)
20 March 1997Full group accounts made up to 31 December 1996 (36 pages)
6 March 1997Full group accounts made up to 31 March 1996 (35 pages)
6 March 1997Full group accounts made up to 31 March 1996 (35 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
21 March 1996Return made up to 08/03/96; change of members (16 pages)
21 March 1996Return made up to 08/03/96; change of members (16 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
4 October 1995Ad 31/08/95--------- £ si 50@1=50 £ ic 2134834/2134884 (4 pages)
4 October 1995Ad 31/08/95--------- £ si 50@1=50 £ ic 2134834/2134884 (4 pages)
12 September 1995Ad 31/08/95--------- £ si 1775@1=1775 £ ic 2133059/2134834 (8 pages)
12 September 1995Ad 31/08/95--------- £ si 1775@1=1775 £ ic 2133059/2134834 (8 pages)
7 September 1995Ad 10/08/95--------- £ si 44450@1=44450 £ ic 2088609/2133059 (10 pages)
7 September 1995Ad 10/08/95--------- £ si 44450@1=44450 £ ic 2088609/2133059 (10 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
7 August 1995Full group accounts made up to 31 March 1995 (34 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
7 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 August 1995Full group accounts made up to 31 March 1995 (34 pages)
27 July 1995Director resigned (4 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995Director resigned (4 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995New secretary appointed (4 pages)
3 May 1995Return made up to 08/03/95; bearer shares (16 pages)
3 May 1995Return made up to 08/03/95; bearer shares (16 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
18 December 1989Company name changed\certificate issued on 18/12/89 (2 pages)
2 October 1989Incorporation (22 pages)
2 October 1989Incorporation (22 pages)