London
SW1Y 5BQ
Secretary Name | Dr John Wallace Mactaggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(18 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(21 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Clifton Park Clifton Campville Staffordshire B79 0BE |
Director Name | John Baxter |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Quay Abingdon Oxfordshire OX14 5RY |
Director Name | Michael John Wills |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Accountant |
Correspondence Address | 74 Russell Drive Ampthill Bedfordshire MK45 2TU |
Director Name | Brian Henry Richards |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Engineer |
Correspondence Address | 38 Bucks Avenue Oxhey Watford Hertfordshire WD1 4AS |
Director Name | Mr Anthony Francis Pryor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2000) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Beechwood Worthy Road Winchester Hampshire SO23 7AG |
Director Name | Thomas Lloyd Grievson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Oxleaze Thornborough Road Nash Milton Keynes Buckinghamshire MK17 0ET |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Michael John Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 74 Russell Drive Ampthill Bedfordshire MK45 2TU |
Director Name | Mr David Roy Harris |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 August 2006) |
Role | Business Development Director |
Correspondence Address | 14 West Quay Abingdon Oxfordshire OX14 5TL |
Director Name | Mr Stuart Ash |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Chestnuts Pwllmeyric Chepstow Monmouthshire NP16 6LE Wales |
Secretary Name | Mr Stuart Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Chestnuts Pwllmeyric Chepstow Monmouthshire NP16 6LE Wales |
Director Name | Mr Peter William Nicholson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield House Bosham Lane Bosh Chichester West Sussex PO18 8HG |
Director Name | David Groves |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 1996) |
Role | Projects Director |
Correspondence Address | Tanglewood Gosden Common Bramley Guildford Surrey GU5 0AE |
Director Name | Robin Alistair Bradley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2001) |
Role | Chartered Engineer |
Correspondence Address | Bound Oak Park Lane Swallowfield Reading Berkshire RG7 1TB |
Director Name | Andrew John Glasgow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 1997) |
Role | Chief Executive |
Correspondence Address | Hill Hall Hawkspur Green Little Bardfield Braintree Essex CM7 4SH |
Director Name | Dr Michael Lennox Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Norham House 1a Norham Gardens Oxford Oxon OX2 6PS |
Director Name | Peter Smart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 14 Springfield Park Tisbury Wilts SP3 6QN |
Director Name | Field Marshal The Lord Vincent Richard Frederick Vincent |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Bishops Sutton Alresford Hampshire SO24 0AL |
Director Name | Roger James Whysall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Lime Street Olney Buckinghamshire MK46 5BA |
Director Name | Prof Frank Robinson Hartley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2000) |
Role | Vice Chancellor |
Correspondence Address | Cayley Lodge Prince Philip Avenue Cranfield Bedfordshire MK43 0SX |
Director Name | Mr William Hayes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2001) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | 6 Deerlands Road Chesterfield Derbyshire S40 4DF |
Director Name | Mr George Anthony Wells |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Crosshall Lodge Crosshall Road, Eaton Ford St. Neots Cambridgeshire PE19 7GB |
Director Name | Mr Eric Stephen Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmay Hooke Road East Horsley Surrey KT24 5DY |
Director Name | Keith John Russell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2007) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Director Name | Tony Pryor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2005) |
Role | Director General Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Gary Lee Johnson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Dennis Leslie Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Director Name | Mrs Alice Sarah Louise Cummings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flowers Hill Farmhouse, Flowers Hill Pangbourne Reading Berkshire RG8 7BD |
Director Name | Mr Ralph Turvill Watts |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kit Robins Jennys Lane Lytchett Matravers Dorset BH16 6BP |
Director Name | Philip Roper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Prince Grove Abingdon Oxfordshire OX14 1XE |
Director Name | Mr Michael Johnathan Francis Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(20 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cockspur Street London SW1Y 5BQ |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5.6m at 1 | Hunting Defence LTD 51.00% Ordinary |
---|---|
3.4m at 1 | Kellogg Brown & Root LTD 31.00% Ordinary |
2m at 1 | Aea Technology PLC 18.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 December 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 July 2011 | Appointment of a voluntary liquidator (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Declaration of solvency (9 pages) |
19 July 2011 | Declaration of solvency (9 pages) |
19 July 2011 | Appointment of a voluntary liquidator (2 pages) |
4 May 2011 | Appointment of Kevin Higginson as a director (2 pages) |
4 May 2011 | Appointment of Kevin Higginson as a director (2 pages) |
3 May 2011 | Termination of appointment of Alice Cummings as a director (1 page) |
3 May 2011 | Termination of appointment of Alice Cummings as a director (1 page) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Peter Rose on 13 August 2010 (2 pages) |
8 July 2010 | Termination of appointment of Michael Parker as a director (1 page) |
8 July 2010 | Termination of appointment of Michael Parker as a director (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
29 April 2010 | Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page) |
29 April 2010 | Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (1 page) |
29 April 2010 | Director's details changed for Doctor John Wallace Mactaggart on 5 April 2010 (2 pages) |
22 April 2010 | Appointment of Mr Michael Johnathan Francis Parker as a director (2 pages) |
22 April 2010 | Appointment of Mr Michael Johnathan Francis Parker as a director (2 pages) |
21 April 2010 | Termination of appointment of Philip Roper as a director (1 page) |
21 April 2010 | Termination of appointment of Philip Roper as a director (1 page) |
3 June 2009 | Director appointed philip roper (3 pages) |
3 June 2009 | Director appointed philip roper (3 pages) |
28 May 2009 | Appointment terminated director ralph watts (1 page) |
28 May 2009 | Appointment Terminated Director ralph watts (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 April 2009 | Director's change of particulars / peter rose / 26/11/2008 (1 page) |
28 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 April 2009 | Director'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 2009 | Return made up to 05/04/09; full list of members (5 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 May 2008 | Director appointed mr peter rose (1 page) |
2 May 2008 | Appointment Terminated Director dennis clark (1 page) |
2 May 2008 | Director appointed mr peter rose (1 page) |
2 May 2008 | Appointment terminated director dennis clark (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 05/04/05; full list of members (9 pages) |
9 May 2005 | Return made up to 05/04/05; full list of members (9 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members
|
7 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 05/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (9 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: awe aldermaston reading berkshire RG7 4PR (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: awe aldermaston reading berkshire RG7 4PR (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 05/04/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 05/04/00; full list of members (9 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | New director appointed (3 pages) |
14 June 1999 | New director appointed (3 pages) |
9 April 1999 | Return made up to 05/04/99; full list of members (15 pages) |
9 April 1999 | Return made up to 05/04/99; full list of members (15 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (14 pages) |
8 April 1998 | Return made up to 05/04/98; no change of members (14 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Return made up to 05/04/97; no change of members (13 pages) |
15 April 1997 | Return made up to 05/04/97; no change of members (13 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 05/04/96; full list of members (16 pages) |
3 July 1996 | Return made up to 05/04/96; full list of members
|
9 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 June 1996 | Director's particulars changed (1 page) |
8 June 1996 | Director's particulars changed (1 page) |
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 April 1995 | Return made up to 05/04/95; no change of members (14 pages) |
18 April 1995 | Return made up to 05/04/95; no change of members (22 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
2 June 1993 | Resolutions
|
2 June 1993 | Resolutions
|
16 April 1993 | Resolutions
|
16 April 1993 | Resolutions
|
7 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
7 November 1991 | Full accounts made up to 31 December 1990 (8 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
9 August 1990 | Resolutions
|
9 August 1990 | Resolutions
|
31 May 1990 | Company name changed intercede 802 LIMITED\certificate issued on 01/06/90 (2 pages) |
31 May 1990 | Company name changed intercede 802 LIMITED\certificate issued on 01/06/90 (2 pages) |
5 April 1990 | Incorporation (24 pages) |
5 April 1990 | Incorporation (24 pages) |