London
EC4Y 8BB
Director Name | Mr Andrew Stephen Grice |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(16 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 April 2014) |
Role | Deputy Director Of Finance |
Country of Residence | England |
Correspondence Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Ms Rebecca Ann Young |
---|---|
Status | Closed |
Appointed | 30 July 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 April 2014) |
Role | Company Director |
Correspondence Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Kenneth Francis Dibben |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Accountant |
Correspondence Address | Naish Priory East Coker Yeovil Somerset BA22 9HQ |
Director Name | David Smith |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Consultant |
Correspondence Address | Meadowlands Stockbridge Road Winchester Hampshire SO22 5JH |
Director Name | Prof Robert James Ryan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1992) |
Role | Professor |
Correspondence Address | Fairglade Bassett Wood Drive Bassett Southampton Hampshire SO16 3PT |
Director Name | Mr Brian Frederick Robinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Director Of Education |
Correspondence Address | Old Orchard Love Lane Petersfield Hampshire GU31 4BU |
Director Name | Peter Reginald Moran |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Lecturer |
Correspondence Address | 60 Kingsway Chandlers Ford Eastleigh Hampshire SO53 1FJ |
Director Name | Dr Colin Mitchell Mason |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Lecturer |
Correspondence Address | 13 Tanhouse Close Hedge End Southampton Hampshire SO30 0FB |
Director Name | Prof John Barry Large |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Group Executive |
Correspondence Address | Chinook Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Prof David Holt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | University Professor |
Correspondence Address | 121 Pine Road Chandlers Ford Eastleigh Hampshire SO53 1JU |
Director Name | Sir Gordon Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | University Vice-Chancellor |
Correspondence Address | 61 Albany Court Westwood Road Southampton Hampshire SO17 1LA |
Director Name | Prof Christopher John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Professor |
Correspondence Address | 14 Beechwood Rise West End Southampton Hampshire SO18 3PW |
Director Name | Prof Kenneth John Gregory |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1992) |
Role | University Professor |
Correspondence Address | 12 Beech Close Chandlers Ford Eastleigh Hampshire SO53 1NE |
Director Name | Roy William John Foster |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Cuddington 28 Downs Side Cheam Sutton Surrey SM2 7EQ |
Director Name | Dr Stanley George Crooks |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1995) |
Role | Businessman |
Correspondence Address | Bournewood House Bourne Lane Twyford Winchester Hampshire SO21 1NX |
Director Name | Prof Christopher Baker Chapman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brookvale Road Southampton Hampshire SO17 1QP |
Director Name | Dr William Brooks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Lecturer |
Correspondence Address | Squirrel Cottage Clay Hill Lyndhurst Hampshire SO43 7DE |
Director Name | Sir Robin Wilson Buchanan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Belmont Cottage Belmont Road Bath BA2 5JR |
Director Name | Dr Michael John Barron |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Threestones Inchmery Lane Exbury Hampshire SO45 1AE |
Director Name | Prof Roy Alfred Farrar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | University Professor |
Correspondence Address | 11b Thorold Road Southampton Hampshire SO18 1HZ |
Director Name | Prof Christopher Baker Chapman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Brookvale Road Southampton Hampshire SO17 1QP |
Director Name | Sir Charles Frederick George |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1999) |
Role | Clinician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westgate Street Southampton Hampshire SO14 2AY |
Director Name | Barbara Marie Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1999) |
Role | Nurse Education |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosewarne Court Hyde Street Winchester Hampshire SO23 7HL |
Secretary Name | Mr John Reginald Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Amberslade Walk Dibden Purlieu Southampton Hampshire SO45 4NW |
Director Name | Michael Gordon Arthur |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2003) |
Role | Administrator |
Correspondence Address | 2 South End Close Hursley Winchester SO21 2LJ |
Director Name | Dr Peter Compton Lanchester |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 2001) |
Role | Senior Lecturer Deputy Vice Ch |
Correspondence Address | 9 The Parkway Bassett Southampton Hampshire SO16 3NZ |
Director Name | Mr John Reginald Brooks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(13 years after company formation) |
Appointment Duration | 1 year (resigned 27 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Amberslade Walk Dibden Purlieu Southampton Hampshire SO45 4NW |
Director Name | Mr John Thomas Layman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 2009) |
Role | Head Of Business Administratio |
Correspondence Address | 12 Cedar Wood Close Fair Oak Eastleigh Southampton SO15 0HZ |
Secretary Name | Mrs Juliette Baker |
---|---|
Status | Resigned |
Appointed | 25 January 2006(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 117 Thornhill Park Road Southampton Hampshire SO18 5TT |
Secretary Name | Mr Derrick Charles Murray |
---|---|
Status | Resigned |
Appointed | 18 June 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 129 Earls Road Southampton Hampshire SO14 6TZ |
Secretary Name | Mrs Juliette Baker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 29 July 2008(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 117 Thornhill Park Road Southampton Hampshire SO18 5TT |
Secretary Name | Miss Katie Emma Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | Flat 1 130 Winchester Road Southampton Hampshire SO16 6AT |
Secretary Name | Mr Gordon John Randell |
---|---|
Status | Resigned |
Appointed | 05 January 2010(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Finance Dept Building 37 University Of Southampton University Road Highfield Southampton Hampshire SO17 1BJ |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 April 1998) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
22 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 January 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (4 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 23 November 2013 (4 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (4 pages) |
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 September 2013 | Court order insolvency:court order re. Replacement of liquidator (24 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of liquidator (24 pages) |
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (3 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 23 November 2012 (3 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (3 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (4 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 23 November 2011 (4 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (4 pages) |
8 December 2010 | Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Finance Dept Building 37 University of Southampton University Road Highfield Southampton Hampshire SO17 1BJ on 8 December 2010 (2 pages) |
6 December 2010 | Declaration of solvency (3 pages) |
6 December 2010 | Declaration of solvency (3 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of a voluntary liquidator (3 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Appointment of a voluntary liquidator (3 pages) |
30 July 2010 | Termination of appointment of Gordon Randell as a secretary (1 page) |
30 July 2010 | Appointment of Ms Rebecca Ann Young as a secretary (1 page) |
30 July 2010 | Appointment of Ms Rebecca Ann Young as a secretary (1 page) |
30 July 2010 | Termination of appointment of Gordon Randell as a secretary (1 page) |
9 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
9 April 2010 | Full accounts made up to 31 July 2009 (11 pages) |
1 March 2010 | Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
1 March 2010 | Annual return made up to 14 January 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Malcolm James Ace on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Stephen Grice on 1 January 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gordon John Randell as a secretary (1 page) |
14 January 2010 | Appointment of Mr Gordon John Randell as a secretary (1 page) |
14 January 2010 | Termination of appointment of Katie Payne as a secretary (1 page) |
14 January 2010 | Termination of appointment of Katie Payne as a secretary (1 page) |
22 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
22 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
11 March 2009 | Secretary appointed miss katie emma payne (1 page) |
11 March 2009 | Secretary appointed miss katie emma payne (1 page) |
10 March 2009 | Appointment Terminated Director john layman (1 page) |
10 March 2009 | Appointment Terminated Secretary juliette baker (1 page) |
10 March 2009 | Appointment terminated secretary juliette baker (1 page) |
10 March 2009 | Appointment terminated director john layman (1 page) |
3 March 2009 | Annual return made up to 14/01/09 (3 pages) |
3 March 2009 | Annual return made up to 14/01/09 (3 pages) |
29 July 2008 | Secretary appointed mrs juliette micaela baker (1 page) |
29 July 2008 | Appointment Terminated Secretary derrick murray (1 page) |
29 July 2008 | Appointment terminated secretary derrick murray (1 page) |
29 July 2008 | Secretary appointed mrs juliette micaela baker (1 page) |
12 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Annual return made up to 14/01/08 (2 pages) |
11 February 2008 | Annual return made up to 14/01/08 (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
14 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
14 March 2007 | Full accounts made up to 31 July 2006 (12 pages) |
23 January 2007 | Annual return made up to 14/01/07
|
23 January 2007 | Annual return made up to 14/01/07 (4 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
14 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
8 February 2006 | Annual return made up to 14/01/06 (4 pages) |
8 February 2006 | Annual return made up to 14/01/06 (4 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | New director appointed (2 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: 2 venture road chilworth science park southampton SO16 7NP (1 page) |
5 February 2006 | Secretary resigned (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: 2 venture road chilworth science park southampton SO16 7NP (1 page) |
5 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Secretary resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 14/01/05 (4 pages) |
11 January 2005 | Annual return made up to 14/01/05 (4 pages) |
20 December 2004 | Full accounts made up to 31 July 2004 (10 pages) |
20 December 2004 | Full accounts made up to 31 July 2004 (10 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
21 January 2004 | Annual return made up to 14/01/04 (4 pages) |
21 January 2004 | Annual return made up to 14/01/04
|
31 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
31 December 2003 | Full accounts made up to 31 July 2003 (10 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
20 January 2003 | Annual return made up to 14/01/03 (3 pages) |
20 January 2003 | Annual return made up to 14/01/03 (3 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
10 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
26 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
21 January 2002 | Annual return made up to 14/01/02
|
21 January 2002 | Annual return made up to 14/01/02 (3 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
14 February 2001 | Annual return made up to 23/01/01 (4 pages) |
14 February 2001 | Annual return made up to 23/01/01 (4 pages) |
5 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 February 2000 | Annual return made up to 23/01/00 (4 pages) |
3 February 2000 | Annual return made up to 23/01/00 (4 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
17 February 1999 | Memorandum and Articles of Association (6 pages) |
17 February 1999 | Memorandum and Articles of Association (6 pages) |
8 February 1999 | Annual return made up to 23/01/99 (4 pages) |
8 February 1999 | Annual return made up to 23/01/99
|
19 November 1998 | Company name changed southampton university managemen t school\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed southampton university managemen t school\certificate issued on 20/11/98 (2 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
29 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 March 1998 | Annual return made up to 23/01/98 (6 pages) |
23 March 1998 | Annual return made up to 23/01/98 (6 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
30 January 1997 | Annual return made up to 23/01/97 (4 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
30 January 1997 | Annual return made up to 23/01/97 (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: home farm leigh road eastleigh hampshire SO50 9EU (1 page) |
14 February 1996 | Annual return made up to 23/01/96
|
14 February 1996 | Annual return made up to 23/01/96 (4 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
16 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
16 March 1995 | Full accounts made up to 31 July 1994 (14 pages) |
16 March 1995 | Full accounts made up to 31 July 1994 (14 pages) |
16 July 1992 | Resolutions
|
16 July 1992 | Resolutions
|
24 September 1990 | Memorandum and Articles of Association (24 pages) |
24 September 1990 | Memorandum and Articles of Association (23 pages) |