Company NameThe Jacob's Bakery Pension Trustee Limited
Company StatusActive
Company Number02467253
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Ronald Eyre
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(15 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleHr Head
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameJoy Bullous
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(15 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RolePayroll Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameGerard Philip Melia
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address120 Easton Road
Huyton
Merseyside
L36 4PD
Director NameSteven Thomas Summersgill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(23 years after company formation)
Appointment Duration11 years, 1 month
RoleTechnical Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Steve Agg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(28 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMrs Rachel Brookes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Risk, Control And Compliance
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Steve Howarth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameBES Trustees Plc (Corporation)
StatusCurrent
Appointed24 August 2005(15 years, 6 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address1 Queen Street Place
London
EC4R 1QS
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration4 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameSydney David Freedman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address9a Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameNigel Laurence O'Toole
NationalityIrish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration4 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameGeorge Patterson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 1997)
RoleMould Plant Operator
Correspondence Address36 Wyndham Avenue
Huyton
Liverpool
L14 6TD
Director NameHelene Dubois
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1998)
RoleBenefit Manager
Correspondence Address40 Bis Avenue De Suffren
Paris
15015
France
Director NameThomas Allan Hutton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(5 years, 9 months after company formation)
Appointment Duration25 years (resigned 09 December 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Dale Crescent
Sutton Leach
St Helens
Merseyside
WA9 4YD
Director NameGranville Hill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(6 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2005)
RoleEngineer
Correspondence Address139 Rosemead Drive
Oadby
Leicester
LE2 5PP
Director NamePeter Baker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address36 South Drive
Upton
Wirral
Merseyside
L49 6LA
Secretary NamePeter Baker
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleAccountant
Correspondence Address36 South Drive
Upton
Wirral
Merseyside
L49 6LA
Director NameJackie French
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 15 August 1997)
RoleMachine Operator
Correspondence Address37 Sonning Road
Walton
Liverpool
L4 9TJ
Director NameJames Cumiskey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 1999)
RoleTruck Driver
Correspondence Address88 Grosvenor Road
Maghull
Liverpool
Merseyside
L31 5NW
Director NameMary Davison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 2004)
RoleMachine Operator 6a
Correspondence Address40 Essex Road
Mosscroft
Liverpool
Merseyside
L36 1XW
Director NameAndrew William Hibbert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2000)
RoleAccountant
Correspondence Address1 Gorse Close
Norley
Warrington
Cheshire
WA6 8PY
Secretary NameAndrew William Hibbert
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2000)
RoleAccountant
Correspondence Address1 Gorse Close
Norley
Warrington
Cheshire
WA6 8PY
Director NameFranck Gendre
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2004)
RoleBenefits Director
Correspondence Address43 Rue Jules Ferny
Courbevoie
92400
France
Director NamePatrick Edward Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2006)
RoleFlt Driver
Correspondence Address14 Mosshill Close
Liverpool
Merseyside
L31 2JL
Director NameShona Elaine Henderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleHr Admin
Correspondence Address8 Alderbrook Drive
Parbold
Wigan
Lancashire
WN8 7HF
Director NameBrian William Dyer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address30 Barshaw Gardens
Warrington
Cheshire
WA4 5FA
Secretary NameBrian William Dyer
NationalityBritish
StatusResigned
Appointed15 January 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2006)
RoleAccountant
Correspondence Address30 Barshaw Gardens
Warrington
Cheshire
WA4 5FA
Director NameClyde Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian British
StatusResigned
Appointed29 July 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address3a Ashley Green
South Downs Road
Hale
Cheshire
WA14 3HW
Director NameBertrand Leroux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2004(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address15 Rue Du Helder
Paris
France
Director NameMr Philip Alan Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 2005)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressBayford End
Chapel Road, Rowledge
Farnham
Surrey
GU10 4AN
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 2005)
RoleDirector Of Legal Affairs/Cs
Country of ResidenceEngland
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameKeith McLoughlin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(16 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2018)
RoleMc Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Hornby Road
Walton
Liverpool
Merseyside
L9 3DD
Secretary NameDiana Geneen Oswald
NationalityBritish
StatusResigned
Appointed15 September 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 2013)
RolePension Manager
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Secretary NameJames Henry Arnold
NationalityBritish
StatusResigned
Appointed05 April 2013(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMiss Amanda Major
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2018)
RoleFactory General Manager
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Amanda Major
12.50%
Ordinary
1 at £1Bestrustees PLC
12.50%
Ordinary
1 at £1David Ronald Eyre
12.50%
Ordinary
1 at £1Gerard Philip Melia
12.50%
Ordinary
1 at £1Joy Bullous
12.50%
Ordinary
1 at £1Keith Mcloughlin
12.50%
Ordinary
1 at £1Steven Summersgill
12.50%
Ordinary
1 at £1Thomas Allan Hutton
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 February 2024Registered office address changed from PO Box 4385 02467253 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 (2 pages)
15 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
5 January 2024Registered office address changed to PO Box 4385, 02467253 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page)
15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 June 2021Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page)
24 June 2021Appointment of Mr Steve Howarth as a director on 16 June 2021 (2 pages)
24 June 2021Termination of appointment of Thomas Allan Hutton as a director on 9 December 2020 (1 page)
4 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
7 March 2019Termination of appointment of James Henry Arnold as a secretary on 31 January 2019 (1 page)
4 January 2019Appointment of Mrs Rachel Brookes as a director on 2 January 2019 (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Termination of appointment of Amanda Major as a director on 3 July 2018 (1 page)
27 April 2018Director's details changed for David Ronald Eyre on 27 April 2018 (2 pages)
29 March 2018Appointment of Mr Steve Agg as a director on 22 March 2018 (2 pages)
20 February 2018Termination of appointment of Keith Mcloughlin as a director on 31 January 2018 (1 page)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(11 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(11 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(11 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(11 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(11 pages)
24 November 2014Appointment of Miss Amanda Major as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Miss Amanda Major as a director on 24 November 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 July 2014Termination of appointment of Ian Place as a director on 19 June 2014 (1 page)
23 July 2014Termination of appointment of Ian Place as a director on 19 June 2014 (1 page)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(11 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(11 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(11 pages)
25 November 2013Director's details changed for Joy Bullous on 6 November 2013 (3 pages)
25 November 2013Director's details changed for Joy Bullous on 6 November 2013 (3 pages)
25 November 2013Director's details changed for Joy Bullous on 6 November 2013 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Appointment of James Henry Arnold as a secretary (3 pages)
15 May 2013Appointment of James Henry Arnold as a secretary (3 pages)
15 May 2013Termination of appointment of Diana Geneen Oswald as a secretary (2 pages)
15 May 2013Termination of appointment of Diana Geneen Oswald as a secretary (2 pages)
30 April 2013Appointment of Steven Thomas Summersgill as a director (3 pages)
30 April 2013Appointment of Steven Thomas Summersgill as a director (3 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
7 March 2013Termination of appointment of Howard Sander as a director (1 page)
7 March 2013Termination of appointment of Howard Sander as a director (1 page)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
7 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (10 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (11 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2011Secretary's details changed for Diana Geneen Oswald on 4 January 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
1 March 2011Secretary's details changed for Diana Geneen Oswald on 4 January 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
1 March 2011Secretary's details changed for Diana Geneen Oswald on 4 January 2011 (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 March 2010Director's details changed for Thomas Allan Hutton on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Gerard Philip Melia on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
8 March 2010Director's details changed for Keith Mcloughlin on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Howard Sander on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Joy Bullous on 6 March 2010 (2 pages)
8 March 2010Director's details changed for David Ronald Eyre on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Gerard Philip Melia on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Keith Mcloughlin on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
8 March 2010Director's details changed for Bes Trustees Plc on 17 February 2010 (2 pages)
8 March 2010Director's details changed for Howard Sander on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Thomas Allan Hutton on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Thomas Allan Hutton on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Bes Trustees Plc on 17 February 2010 (2 pages)
8 March 2010Director's details changed for Joy Bullous on 6 March 2010 (2 pages)
8 March 2010Director's details changed for David Ronald Eyre on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Joy Bullous on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Howard Sander on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Gerard Philip Melia on 6 February 2010 (2 pages)
8 March 2010Director's details changed for David Ronald Eyre on 6 February 2010 (2 pages)
8 March 2010Director's details changed for Keith Mcloughlin on 6 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (10 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 February 2009Return made up to 06/02/09; full list of members (8 pages)
18 February 2009Return made up to 06/02/09; full list of members (8 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Director appointed gerard philip melia (2 pages)
23 July 2008Director appointed gerard philip melia (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2008Appointment terminated director stephen westergren (1 page)
7 April 2008Appointment terminated director stephen westergren (1 page)
8 February 2008Return made up to 06/02/08; full list of members (5 pages)
8 February 2008Return made up to 06/02/08; full list of members (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: hayes park hayes end road hayes middlessex UB4 8EE (1 page)
16 August 2007Registered office changed on 16/08/07 from: hayes park hayes end road hayes middlessex UB4 8EE (1 page)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
26 February 2007Return made up to 06/02/07; full list of members (5 pages)
6 November 2006Registered office changed on 06/11/06 from: c/o ub business services binns road liverpool L7 9NG (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: c/o ub business services binns road liverpool L7 9NG (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(12 pages)
6 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(12 pages)
6 March 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 March 2005Return made up to 06/02/05; full list of members (11 pages)
3 March 2005Return made up to 06/02/05; full list of members (11 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
3 March 2004Return made up to 06/02/04; full list of members (12 pages)
3 March 2004Return made up to 06/02/04; full list of members (12 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
10 March 2003Return made up to 06/02/03; full list of members (12 pages)
10 March 2003Return made up to 06/02/03; full list of members (12 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
25 February 2002Return made up to 06/02/02; full list of members (10 pages)
25 February 2002Return made up to 06/02/02; full list of members (10 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 February 2001Return made up to 06/02/01; full list of members (11 pages)
27 February 2001Return made up to 06/02/01; full list of members (11 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Ad 18/04/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
27 October 2000Ad 18/04/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
17 April 2000Ad 21/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
17 April 2000Ad 21/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
10 March 2000Return made up to 06/02/00; full list of members (8 pages)
10 March 2000Return made up to 06/02/00; full list of members (8 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 February 1999New director appointed (1 page)
19 February 1999New director appointed (1 page)
19 February 1999Return made up to 06/02/99; no change of members (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Return made up to 06/02/99; no change of members (6 pages)
19 February 1999Director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 March 1997Return made up to 06/02/97; full list of members (8 pages)
7 March 1997Return made up to 06/02/97; full list of members (8 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 April 1996Registered office changed on 18/04/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page)
18 April 1996Registered office changed on 18/04/96 from: suttons business park earley reading berkshire RG6 1AZ (1 page)
20 March 1996Return made up to 06/02/96; no change of members (6 pages)
20 March 1996Return made up to 06/02/96; no change of members (6 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996Secretary resigned;director resigned (2 pages)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
10 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1990Memorandum and Articles of Association (22 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 May 1990Memorandum and Articles of Association (22 pages)
14 May 1990Company name changed precis (985) LIMITED\certificate issued on 15/05/90 (2 pages)
14 May 1990Company name changed precis (985) LIMITED\certificate issued on 15/05/90 (2 pages)
6 February 1990Incorporation (11 pages)
6 February 1990Incorporation (11 pages)