London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 15 December 2016(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Dr Andrew Peter Tyrrell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 77 Lower Road Leatherhead Surrey KT22 9HG |
Director Name | Mr Andrew David Rycroft Tetley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 25 Ridgeway Epsom Surrey KT19 8LD |
Director Name | Mr Michael Kenneth Sheridan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Director Name | Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | The Tythe Barn Atch Lench Evesham Worcestershire WR11 5SP |
Director Name | Sir Roy Watts |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Baywell House Fawler Road Charlbury Oxford Oxfordshire OX7 3AE |
Director Name | Kevin Patrick O'Sullivan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 63a Abingdon Villas London W8 6XA |
Director Name | Mr Alfred James Holland |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Little Aulderwood Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Michael Kenneth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Michael George Briggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Red Cottage Swan Lane Edenbridge Kent TN8 6BA |
Secretary Name | Christopher Shaun O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 97 High Street Wheatley Oxford Oxfordshire OX33 1XP |
Director Name | William George Hodgkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Orchard Lea 20 Coldharbour Close Hanley On Thames Oxfordshire RG9 1QF |
Director Name | Michael John Obrien |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Hopcraft Lane Deddington Banbury Oxfordshire OX15 0TD |
Director Name | Keith Bull |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1997) |
Role | Consultant Engineer |
Correspondence Address | Searchers Wildmoor Sherfield On Loddon Hook Hampshire RG27 0HQ |
Director Name | Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 1996) |
Role | Finance Director |
Correspondence Address | 14 Larkspur Close Wokingham Berkshire RG11 2NA |
Director Name | Stephen James Jordan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 83 Greenside Road London W12 9JQ |
Secretary Name | Stephen James Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 83 Greenside Road London W12 9JQ |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 October 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(16 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | wspgroup.com |
---|---|
Telephone | 020 73145000 |
Telephone region | London |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.2m at £1 | Wsp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,165,000 |
Current Liabilities | £2,581,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2009 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
16 March 2021 | Application to strike the company off the register (1 page) |
---|---|
8 March 2021 | Resolutions
|
8 March 2021 | Solvency Statement dated 18/02/21 (1 page) |
8 March 2021 | Statement by Directors (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 March 2018 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
19 December 2016 | Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 October 2015 | Register 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 2015 | Register 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 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Christopher Cole on 1 March 2013 (2 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
13 May 2009 | Director appointed mr peter richard gill (3 pages) |
13 May 2009 | Director appointed mr peter richard gill (3 pages) |
13 May 2009 | Appointment terminated director malcolm paul (1 page) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members
|
25 March 2003 | Return made up to 08/03/03; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
9 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Auditor's resignation (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
18 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: shinfield house school green,shinfield reading berkshire RG2 9EW (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: shinfield house school green,shinfield reading berkshire RG2 9EW (1 page) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
8 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Resolutions
|
8 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1997 | Resolutions
|
25 April 1997 | Memorandum and Articles of Association (9 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Memorandum and Articles of Association (9 pages) |
25 April 1997 | Resolutions
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Ad 04/04/97--------- £ si 43500@1=43500 £ ic 2134884/2178384 (4 pages) |
14 April 1997 | Ad 04/04/97--------- £ si 43500@1=43500 £ ic 2134884/2178384 (4 pages) |
2 April 1997 | Return made up to 08/03/97; full list of members (31 pages) |
2 April 1997 | Return made up to 08/03/97; full list of members (31 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
20 March 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
20 March 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
6 March 1997 | Full group accounts made up to 31 March 1996 (35 pages) |
6 March 1997 | Full group accounts made up to 31 March 1996 (35 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | Director resigned (2 pages) |
21 March 1996 | Return made up to 08/03/96; change of members (16 pages) |
21 March 1996 | Return made up to 08/03/96; change of members (16 pages) |
6 February 1996 | Director resigned (1 page) |
6 February 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
4 October 1995 | Ad 31/08/95--------- £ si 50@1=50 £ ic 2134834/2134884 (4 pages) |
4 October 1995 | Ad 31/08/95--------- £ si 50@1=50 £ ic 2134834/2134884 (4 pages) |
12 September 1995 | Ad 31/08/95--------- £ si 1775@1=1775 £ ic 2133059/2134834 (8 pages) |
12 September 1995 | Ad 31/08/95--------- £ si 1775@1=1775 £ ic 2133059/2134834 (8 pages) |
7 September 1995 | Ad 10/08/95--------- £ si 44450@1=44450 £ ic 2088609/2133059 (10 pages) |
7 September 1995 | Ad 10/08/95--------- £ si 44450@1=44450 £ ic 2088609/2133059 (10 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | New secretary appointed (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Secretary resigned (4 pages) |
27 July 1995 | Secretary resigned (4 pages) |
27 July 1995 | New secretary appointed (4 pages) |
3 May 1995 | Return made up to 08/03/95; bearer shares (16 pages) |
3 May 1995 | Return made up to 08/03/95; bearer shares (16 pages) |
30 June 1993 | Company name changed\certificate issued on 30/06/93 (2 pages) |
30 June 1993 | Company name changed\certificate issued on 30/06/93 (2 pages) |
18 December 1989 | Company name changed\certificate issued on 18/12/89 (2 pages) |
18 December 1989 | Company name changed\certificate issued on 18/12/89 (2 pages) |
2 October 1989 | Incorporation (22 pages) |
2 October 1989 | Incorporation (22 pages) |