Company NameHunting - Brae Limited
Company StatusDissolved
Company Number02489301
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date1 March 2012 (12 years, 1 month ago)
Previous NameIntercede 802 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John Wallace Mactaggart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(10 years, 12 months after company formation)
Appointment Duration10 years, 11 months (closed 01 March 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Secretary NameDr John Wallace Mactaggart
NationalityBritish
StatusClosed
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(18 years after company formation)
Appointment Duration3 years, 10 months (closed 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(21 years after company formation)
Appointment Duration10 months, 2 weeks (closed 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House Clifton Park
Clifton Campville
Staffordshire
B79 0BE
Director NameJohn Baxter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 North Quay
Abingdon
Oxfordshire
OX14 5RY
Director NameMichael John Wills
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleAccountant
Correspondence Address74 Russell Drive
Ampthill
Bedfordshire
MK45 2TU
Director NameBrian Henry Richards
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleEngineer
Correspondence Address38 Bucks Avenue
Oxhey
Watford
Hertfordshire
WD1 4AS
Director NameMr Anthony Francis Pryor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeechwood Worthy Road
Winchester
Hampshire
SO23 7AG
Director NameThomas Lloyd Grievson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressOxleaze Thornborough Road
Nash
Milton Keynes
Buckinghamshire
MK17 0ET
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1994)
RoleCompany Director
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Secretary NameMichael John Wills
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address74 Russell Drive
Ampthill
Bedfordshire
MK45 2TU
Director NameMr David Roy Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 August 2006)
RoleBusiness Development Director
Correspondence Address14 West Quay
Abingdon
Oxfordshire
OX14 5TL
Director NameMr Stuart Ash
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chestnuts
Pwllmeyric
Chepstow
Monmouthshire
NP16 6LE
Wales
Secretary NameMr Stuart Ash
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Chestnuts
Pwllmeyric
Chepstow
Monmouthshire
NP16 6LE
Wales
Director NameMr Peter William Nicholson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield House
Bosham Lane Bosh
Chichester
West Sussex
PO18 8HG
Director NameDavid Groves
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1996)
RoleProjects Director
Correspondence AddressTanglewood
Gosden Common Bramley
Guildford
Surrey
GU5 0AE
Director NameRobin Alistair Bradley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2001)
RoleChartered Engineer
Correspondence AddressBound Oak Park Lane
Swallowfield
Reading
Berkshire
RG7 1TB
Director NameAndrew John Glasgow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressHill Hall Hawkspur Green
Little Bardfield
Braintree
Essex
CM7 4SH
Director NameDr Michael Lennox Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressNorham House 1a Norham Gardens
Oxford
Oxon
OX2 6PS
Director NamePeter Smart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address14 Springfield Park
Tisbury
Wilts
SP3 6QN
Director NameField Marshal The Lord Vincent Richard Frederick Vincent
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Bishops Sutton
Alresford
Hampshire
SO24 0AL
Director NameRoger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Lime Street
Olney
Buckinghamshire
MK46 5BA
Director NameProf Frank Robinson Hartley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2000)
RoleVice Chancellor
Correspondence AddressCayley Lodge
Prince Philip Avenue
Cranfield
Bedfordshire
MK43 0SX
Director NameMr William Hayes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2001)
RoleOperations Dir
Country of ResidenceEngland
Correspondence Address6 Deerlands Road
Chesterfield
Derbyshire
S40 4DF
Director NameMr George Anthony Wells
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(10 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressCrosshall Lodge
Crosshall Road, Eaton Ford
St. Neots
Cambridgeshire
PE19 7GB
Director NameMr Eric Stephen Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmay
Hooke Road
East Horsley
Surrey
KT24 5DY
Director NameKeith John Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2007)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NameTony Pryor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2005)
RoleDirector General Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameGary Lee Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2007)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMrs Alice Sarah Louise Cummings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlowers Hill Farmhouse, Flowers Hill
Pangbourne
Reading
Berkshire
RG8 7BD
Director NameMr Ralph Turvill Watts
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKit Robins
Jennys Lane
Lytchett Matravers
Dorset
BH16 6BP
Director NamePhilip Roper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(19 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prince Grove
Abingdon
Oxfordshire
OX14 1XE
Director NameMr Michael Johnathan Francis Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(20 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ

Location

Registered Address3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.6m at 1Hunting Defence LTD
51.00%
Ordinary
3.4m at 1Kellogg Brown & Root LTD
31.00%
Ordinary
2m at 1Aea Technology PLC
18.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Final Gazette dissolved following liquidation (1 page)
1 December 2011Return of final meeting in a members' voluntary winding up (9 pages)
1 December 2011Return of final meeting in a members' voluntary winding up (9 pages)
19 July 2011Appointment of a voluntary liquidator (2 pages)
19 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-06
(1 page)
19 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2011Declaration of solvency (9 pages)
19 July 2011Declaration of solvency (9 pages)
19 July 2011Appointment of a voluntary liquidator (2 pages)
4 May 2011Appointment of Kevin Higginson as a director (2 pages)
4 May 2011Appointment of Kevin Higginson as a director (2 pages)
3 May 2011Termination of appointment of Alice Cummings as a director (1 page)
3 May 2011Termination of appointment of Alice Cummings as a director (1 page)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages)
8 July 2010Termination of appointment of Michael Parker as a director (1 page)
8 July 2010Termination of appointment of Michael Parker as a director (1 page)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 11,000,000
(7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 11,000,000
(7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 11,000,000
(7 pages)
29 April 2010Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page)
29 April 2010Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages)
29 April 2010Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page)
29 April 2010Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page)
29 April 2010Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages)
22 April 2010Appointment of Mr Michael Johnathan Francis Parker as a director (2 pages)
22 April 2010Appointment of Mr Michael Johnathan Francis Parker as a director (2 pages)
21 April 2010Termination of appointment of Philip Roper as a director (1 page)
21 April 2010Termination of appointment of Philip Roper as a director (1 page)
3 June 2009Director appointed philip roper (3 pages)
3 June 2009Director appointed philip roper (3 pages)
28 May 2009Appointment terminated director ralph watts (1 page)
28 May 2009Appointment Terminated Director ralph watts (1 page)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
16 May 2009Full accounts made up to 31 December 2008 (23 pages)
28 April 2009Director's change of particulars / peter rose / 26/11/2008 (1 page)
28 April 2009Return made up to 05/04/09; full list of members (5 pages)
28 April 2009Director's Change of Particulars / peter rose / 26/11/2008 / HouseName/Number was: 3, now: 20; Street was: cheyne walk, now: stubbs wood; Post Town was: chesham, now: chesham bois; Region was: bucks, now: amersham; Post Code was: HP5 1AY, now: HP6 6EY (1 page)
28 April 2009Return made up to 05/04/09; full list of members (5 pages)
6 May 2008Return made up to 05/04/08; full list of members (5 pages)
6 May 2008Return made up to 05/04/08; full list of members (5 pages)
2 May 2008Director appointed mr peter rose (1 page)
2 May 2008Appointment Terminated Director dennis clark (1 page)
2 May 2008Director appointed mr peter rose (1 page)
2 May 2008Appointment terminated director dennis clark (1 page)
1 May 2008Full accounts made up to 31 December 2007 (18 pages)
1 May 2008Full accounts made up to 31 December 2007 (18 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
3 May 2007Return made up to 05/04/07; full list of members (3 pages)
3 May 2007Return made up to 05/04/07; full list of members (3 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
5 July 2006Full accounts made up to 31 December 2005 (17 pages)
28 April 2006Return made up to 05/04/06; full list of members (3 pages)
28 April 2006Return made up to 05/04/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
24 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
9 May 2005Return made up to 05/04/05; full list of members (9 pages)
9 May 2005Return made up to 05/04/05; full list of members (9 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
10 June 2004Full accounts made up to 31 December 2003 (10 pages)
10 June 2004Full accounts made up to 31 December 2003 (10 pages)
7 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Return made up to 05/04/04; full list of members (9 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
7 May 2003Return made up to 05/04/03; full list of members (9 pages)
7 May 2003Return made up to 05/04/03; full list of members (9 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 April 2002Return made up to 05/04/02; full list of members (8 pages)
22 April 2002Return made up to 05/04/02; full list of members (8 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (3 pages)
31 October 2001New director appointed (3 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
18 April 2001Return made up to 05/04/01; full list of members (8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 05/04/01; full list of members (8 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: awe aldermaston reading berkshire RG7 4PR (1 page)
14 September 2000Registered office changed on 14/09/00 from: awe aldermaston reading berkshire RG7 4PR (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 05/04/00; full list of members (9 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999New director appointed (3 pages)
14 June 1999New director appointed (3 pages)
9 April 1999Return made up to 05/04/99; full list of members (15 pages)
9 April 1999Return made up to 05/04/99; full list of members (15 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
19 June 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 April 1998Return made up to 05/04/98; no change of members (14 pages)
8 April 1998Return made up to 05/04/98; no change of members (14 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Return made up to 05/04/97; no change of members (13 pages)
15 April 1997Return made up to 05/04/97; no change of members (13 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 July 1996Return made up to 05/04/96; full list of members (16 pages)
3 July 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1996Full accounts made up to 31 December 1995 (14 pages)
8 June 1996Director's particulars changed (1 page)
8 June 1996Director's particulars changed (1 page)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)
18 April 1995Return made up to 05/04/95; no change of members (14 pages)
18 April 1995Return made up to 05/04/95; no change of members (22 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
2 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
2 June 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 April 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 April 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
7 November 1991Full accounts made up to 31 December 1990 (8 pages)
7 November 1991Full accounts made up to 31 December 1990 (8 pages)
12 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 May 1990Company name changed intercede 802 LIMITED\certificate issued on 01/06/90 (2 pages)
31 May 1990Company name changed intercede 802 LIMITED\certificate issued on 01/06/90 (2 pages)
5 April 1990Incorporation (24 pages)
5 April 1990Incorporation (24 pages)