Company NameQuantec Limited
Company StatusDissolved
Company Number02486760
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesVelwarm Limited and Quantec Investment Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameFrank William Rose
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1995)
RoleChief Operating Officer
Correspondence Address35 Chelverton Road
Putney
London
SW15 1RN
Director NameMr Robert Kennedy Rice
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1993)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
High Street
Wadhurst
East Sussex
TN5 6AA
Director NameJohn Michael Rainier
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2001)
RoleProgrammer/Analyst
Correspondence Address5285 Heights Boulevard
San Francisco
California 94131
Foreign
Director NameAndre Perold
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration7 years (resigned 12 April 1999)
RoleProfessor
Correspondence Address56 Barnstaple Road
West Newton
Massachusetts
Foreign
Director NameJason Jamieson Mac Queen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2001)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View
East Street
Sidmouth
Devon
EX10 8BL
Secretary NameDoreen Sandra Barber
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address26 Albert Road
Penge
London
SE20 7JW
Director NameJames Edward Fishwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1998)
RoleInvestment Consultant
Correspondence Address3 St Michaels Terrace
South Grove Highgate
London
N6 6BH
Director NameBruce John Pullman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years after company formation)
Appointment Duration7 months (resigned 17 November 1994)
RoleInvestment Consultant
Correspondence Address21 Virage
134 London Road, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Secretary NameMiss Trudi Louise Woolley
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 June 1995)
RoleCompany Director
Correspondence Address35 Steeple Close
Rochford
Essex
SS4 1TX
Director NameRobert Spearpoint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2001)
RoleDirector Investment Technology
Correspondence Address45 Northumberland Place
London
W2 5AS
Secretary NameMs Judith Charman
NationalityBritish
StatusResigned
Appointed25 July 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMs Judith Charman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed02 February 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(21 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Contact

Websitewww.quantec.co.nz

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

11.8k at £1Thomson Financial LTD
84.36%
Ordinary A
2.2k at £1Thomson Financial LTD
15.64%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000.00
(4 pages)
24 October 2014Statement by directors (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
(1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000.00
(4 pages)
24 October 2014Statement by directors (1 page)
24 October 2014Solvency statement dated 24/10/14 (1 page)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 September 2010Accounts made up to 31 December 2009 (1 page)
10 September 2010Accounts made up to 31 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (1 page)
13 May 2009Accounts made up to 31 December 2008 (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LTD 33 aldgate high street london EC3N 1DL (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Accounts made up to 31 December 2007 (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o thomson financial LIMITED aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/o thomson financial LIMITED aldgate house 33 aldgate high street london EC3N 1DL (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
27 January 2006Registered office changed on 27/01/06 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
14 March 2003Accounts made up to 31 December 2002 (6 pages)
14 March 2003Accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Registered office changed on 16/07/02 from: city gate house 39-45 finsbury square london EC2A 1PQ (1 page)
16 July 2002Registered office changed on 16/07/02 from: city gate house 39-45 finsbury square london EC2A 1PQ (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 29/03/02; full list of members (5 pages)
13 May 2002Return made up to 29/03/02; full list of members (5 pages)
29 January 2002 (10 pages)
29 January 2002 (10 pages)
21 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
20 December 2000 (10 pages)
20 December 2000 (10 pages)
19 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
14 July 1999 (10 pages)
14 July 1999 (10 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
31 March 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998 (10 pages)
1 October 1998 (10 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
16 April 1998Return made up to 29/03/98; no change of members (6 pages)
16 April 1998Return made up to 29/03/98; no change of members (6 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
4 June 1997 (10 pages)
4 June 1997 (10 pages)
27 March 1997Return made up to 29/03/97; full list of members (11 pages)
27 March 1997Return made up to 29/03/97; full list of members (11 pages)
23 January 1997Secretary's particulars changed (1 page)
23 January 1997Secretary's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
8 September 1996 (11 pages)
8 September 1996 (11 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Memorandum and Articles of Association (19 pages)
30 May 1996Memorandum and Articles of Association (19 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 April 1996Return made up to 29/03/96; change of members (10 pages)
12 April 1996Return made up to 29/03/96; change of members (10 pages)
23 January 1996Ad 21/12/90-31/12/90 £ si 1300@1 (8 pages)
23 January 1996Ad 21/12/90-31/12/90 £ si 1300@1 (8 pages)
14 November 1995Nc inc already adjusted 08/11/95 (1 page)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Ad 30/10/95--------- £ si 250@1=250 £ ic 8660/8910 (2 pages)
14 November 1995Nc inc already adjusted 08/11/95 (1 page)
14 November 1995Ad 30/10/95--------- £ si 250@1=250 £ ic 8660/8910 (2 pages)
19 October 1995Memorandum and Articles of Association (13 pages)
19 October 1995Memorandum and Articles of Association (13 pages)
16 October 1995Director's particulars changed (2 pages)
16 October 1995Director's particulars changed (2 pages)
19 September 1995 (18 pages)
19 September 1995 (18 pages)
12 April 1995Return made up to 29/03/95; full list of members (8 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Return made up to 29/03/95; full list of members (8 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
3 March 1995Secretary resigned (2 pages)
3 March 1995Secretary resigned (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 78 broad street chipping sodbury bristol BS17 6AG (1 page)
3 March 1995Registered office changed on 03/03/95 from: 78 broad street chipping sodbury bristol BS17 6AG (1 page)