Company NameDel Monte Pensions UK Limited
Company StatusDissolved
Company Number02465524
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameShelly Louise Webb
NationalityBritish
StatusClosed
Appointed23 July 1998(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address32 Girton Close
Northolt
Middlesex
UB5 4SY
Director NameMarissa Louie Ramos Tenazas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 25 January 2011)
RoleBusiness Woman
Correspondence Address11324 Nw 66th Street
Miami
Florida 33178
Foreign
Director NameMr Martin John Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 25 January 2011)
RoleFinance Director Europe
Country of ResidenceEngland
Correspondence Address38 All Saints Rise
Warfield
Bracknell
Berks
RG42 3ST
Director NameShelly Louise Webb
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 25 January 2011)
RoleCompany Director
Correspondence Address32 Girton Close
Northolt
Middlesex
UB5 4SY
Director NameJean Philippe Chlous
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed19 July 2006(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2011)
RoleHR Director Europe
Correspondence AddressLe Royal Eden
9 Avenue Ste Colette
06100 Nice
Foreign
Director NameMary Doherty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2011)
RoleAdmin Manager
Correspondence Address10 River Lane
Kings Lynn
Norfolk
PE30 4HD
Director NameJulie Ann Rafferty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RoleSenior Executive-Mis
Correspondence Address29 Ling Drive
Lightwater
Surrey
GU18 5PA
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1994)
RoleChief Fin Off & Se Vp
Correspondence Address57 Etonbank Court
Tangier Lane Eton
Windsor
Berkshire
SL4 6BB
Director NameCatherine Sarah Mitchell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1996)
RoleHuman Resources Manager
Correspondence Address25 Heathside
Hinchley Wood
Esher
Surrey
KT10 9TD
Director NameDavid Ian McGowan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1994)
RoleProduct Procurement
Correspondence Address11 Borrowdale Gardens
Camberley
Surrey
GU15 1QZ
Director NameMary Doherty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 1998)
RolePersonnel Officer
Correspondence Address154 Columbia Way
Kings Lynn
Norfolk
PE30 2LG
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed31 January 1993(3 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameMr Richard James Curry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boynings
31 Altwood Road
Maidenhead
Berkshire
SL6 4PB
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 1996)
RoleChief Financial Officer
Correspondence Address5 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed04 November 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1998)
RoleChief Of Finance
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameJulie Ann Rafferty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2000)
RoleGroup Mis Director
Correspondence Address29 Ling Drive
Lightwater
Surrey
GU18 5PA
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed03 March 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameAnthony Victor Gill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 March 2001)
RoleBusiness Manager
Correspondence Address14 Byron Avenue
Camberley
Surrey
GU15 1DP
Director NameMr Timothy James Hunt
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2001)
RoleSecretary
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameMary Doherty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2004)
RoleAdministration Manager
Correspondence Address20 Paige Stair Lane
Kings Lynn
Norfolk
PE30 1NQ
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed13 November 1998(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 1999)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 May 2001)
RolePresident & Coo Del Monte Eur
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Director NameJefferey Brogden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2003)
RoleManaging Director Continental
Correspondence Address2 Fosse Way
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EH
Director NameMartin Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleFinance Director Europe
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Director NameAldo Marsegaglia
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 2003)
RoleChief Executive Officer
Correspondence AddressVia Augusto Valenziani No.10
Rome
00187
Foreign
Director NameAlan John Grout
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2004)
RoleAccountant
Correspondence Address59 Spruce Drive
Lightwater
Surrey
GU18 5YU
Director NameSvend Littauer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2005)
RoleAssistant Secretary
Correspondence Address155a Percy Road
London
W12 9QJ
Director NameJohn Donnelly
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
RoleCompany Director
Correspondence Address36 Rosemary Way
Downham Market
Norfolk
PE38 9UB
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 14 October 2004)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 14 October 2004)
RoleBusinessman
Correspondence Address1643 Brickell Avenue
Apt 4102
Miami
Florida 33129
Foreign
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2004(14 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 14 October 2004)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameLinda Denise Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2006)
RoleBusinesswomen
Country of ResidenceUnited States
Correspondence Address7800 Sw 74 Place
Miami
Florida
33134
United States
Director NameMary Doherty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2007)
RoleAdministation Manager
Correspondence Address10 River Lane
Kings Lynn
Norfolk
PE30 4HD
Director NameJohn Harper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2007)
RoleQuality Manager
Correspondence Address7 Britton Close
Wattlington Kings Lynn
Norfolk
PE33 0JQ

Location

Registered Address240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts4 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Accounts for a dormant company made up to 4 April 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 4 April 2010 (7 pages)
2 October 2010Accounts for a dormant company made up to 4 April 2010 (7 pages)
30 September 2010Application to strike the company off the register (3 pages)
30 September 2010Application to strike the company off the register (3 pages)
15 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
15 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
24 October 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
24 October 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
24 October 2009Accounts for a dormant company made up to 4 April 2009 (7 pages)
14 November 2008Accounts for a dormant company made up to 4 April 2008 (7 pages)
14 November 2008Accounts made up to 4 April 2008 (7 pages)
14 November 2008Accounts for a dormant company made up to 4 April 2008 (7 pages)
16 October 2008Return made up to 27/09/08; no change of members (8 pages)
16 October 2008Return made up to 27/09/08; no change of members (8 pages)
19 August 2008Director appointed mary doherty (2 pages)
19 August 2008Director appointed mary doherty (2 pages)
18 March 2008Appointment terminated director john harper (1 page)
18 March 2008Appointment Terminated Director john harper (1 page)
18 March 2008Appointment Terminated Director mary doherty (1 page)
18 March 2008Appointment terminated director mary doherty (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middx TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middx TW18 4JD (1 page)
21 October 2007Return made up to 27/09/07; no change of members (9 pages)
21 October 2007Return made up to 27/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2007Accounts for a dormant company made up to 4 April 2007 (7 pages)
21 July 2007Accounts for a dormant company made up to 4 April 2007 (7 pages)
21 July 2007Accounts made up to 4 April 2007 (7 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
16 November 2006Accounts for a dormant company made up to 4 April 2006 (7 pages)
16 November 2006Accounts for a dormant company made up to 4 April 2006 (7 pages)
16 November 2006Accounts made up to 4 April 2006 (7 pages)
24 October 2006Return made up to 27/09/06; full list of members (8 pages)
24 October 2006Return made up to 27/09/06; full list of members (8 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 4 April 2005 (7 pages)
23 January 2006Accounts made up to 4 April 2005 (7 pages)
23 January 2006Accounts for a dormant company made up to 4 April 2005 (7 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
26 October 2005Return made up to 27/09/05; full list of members (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Return made up to 27/09/04; full list of members (8 pages)
13 October 2004Director resigned (1 page)
10 September 2004Accounts made up to 4 April 2004 (10 pages)
10 September 2004Accounts for a dormant company made up to 4 April 2004 (10 pages)
10 September 2004Accounts for a dormant company made up to 4 April 2004 (10 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
13 February 2004Accounts for a dormant company made up to 4 April 2003 (7 pages)
13 February 2004Accounts made up to 4 April 2003 (7 pages)
13 February 2004Accounts for a dormant company made up to 4 April 2003 (7 pages)
9 February 2004Company name changed cirio del monte pensions uk limi ted\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed cirio del monte pensions uk limi ted\certificate issued on 09/02/04 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
22 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
26 November 2002Return made up to 27/09/02; full list of members (8 pages)
26 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2002Accounts made up to 4 April 2002 (6 pages)
21 October 2002Accounts for a dormant company made up to 4 April 2002 (6 pages)
21 October 2002Accounts for a dormant company made up to 4 April 2002 (6 pages)
2 January 2002Company name changed del monte foods pensions (U.K.) LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed del monte foods pensions (U.K.) LIMITED\certificate issued on 02/01/02 (2 pages)
30 October 2001Return made up to 27/09/01; full list of members (8 pages)
30 October 2001Return made up to 27/09/01; full list of members (8 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 April 2001Accounts for a dormant company made up to 4 April 2001 (7 pages)
11 April 2001Accounts made up to 4 April 2001 (7 pages)
11 April 2001Accounts for a dormant company made up to 4 April 2001 (7 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
12 October 2000Accounts for a dormant company made up to 4 April 2000 (7 pages)
12 October 2000Accounts for a dormant company made up to 4 April 2000 (7 pages)
12 October 2000Accounts made up to 4 April 2000 (7 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
6 October 2000Return made up to 27/09/00; full list of members (8 pages)
9 November 1999Return made up to 27/09/99; full list of members (9 pages)
9 November 1999Return made up to 27/09/99; full list of members (9 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 4 April 1999 (7 pages)
4 May 1999Accounts for a dormant company made up to 4 April 1999 (7 pages)
4 May 1999Accounts made up to 4 April 1999 (7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
22 December 1998Accounts made up to 4 April 1998 (7 pages)
22 December 1998Accounts for a dormant company made up to 4 April 1998 (7 pages)
22 December 1998Accounts for a dormant company made up to 4 April 1998 (7 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
6 October 1998Return made up to 27/09/98; full list of members (7 pages)
6 October 1998Return made up to 27/09/98; full list of members (7 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (1 page)
30 July 1998New secretary appointed (1 page)
30 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (1 page)
10 July 1998New director appointed (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Return made up to 27/09/97; full list of members (7 pages)
10 October 1997Return made up to 27/09/97; full list of members (7 pages)
17 June 1997Accounts for a dormant company made up to 4 April 1997 (6 pages)
17 June 1997Accounts for a dormant company made up to 4 April 1997 (6 pages)
17 June 1997Accounts made up to 4 April 1997 (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
14 October 1996Return made up to 27/09/96; full list of members (8 pages)
14 October 1996Return made up to 27/09/96; full list of members (8 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (2 pages)
2 November 1995Return made up to 27/09/95; full list of members (8 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Director's particulars changed (4 pages)
2 November 1995Return made up to 27/09/95; full list of members (16 pages)
14 July 1995Full accounts made up to 4 April 1995 (6 pages)
14 July 1995Full accounts made up to 4 April 1995 (6 pages)
14 July 1995Full accounts made up to 4 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 March 1990Registered office changed on 30/03/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
30 March 1990Registered office changed on 30/03/90 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
16 March 1990Company name changed hackremco (no.552) LIMITED\certificate issued on 19/03/90 (2 pages)
16 March 1990Company name changed hackremco (no.552) LIMITED\certificate issued on 19/03/90 (2 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 January 1990Incorporation (18 pages)
31 January 1990Incorporation (18 pages)