Weybridge
Surrey
KT13 0SL
Director Name | Mr Michael James Timewell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Country Tax Manager, Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr David Wayne Raisbeck |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 26640 Edgewood Road Shorewood Minneapolis Minnesota 55331 Foreign |
Director Name | Mr Robert D Beach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 1996) |
Role | Corporate Management |
Correspondence Address | 2055 Salem Court Long Lake Minnesota 55356 Foreign |
Director Name | Mr David Patrick Leo Corridan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Lodge Tilford Road Tilford Farnham Surrey GU10 2EJ |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2002) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Director Name | Einar Finn Hafstad |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1995) |
Role | Investment Manager |
Correspondence Address | Argenta Beech Close Cobham Surrey KT11 2EN |
Director Name | David William Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1310 Phillps Drive Long Lake Minnesota Mn55356 |
Director Name | David Wood Maclennan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | York House 37 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | John Ernest Osborn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1999) |
Role | Financial Controller |
Correspondence Address | 12 Whiteoaks Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Jacobus Gerardus Maria De Jong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2001) |
Role | Trading Manager |
Correspondence Address | 34 Clearwater Place Portsmouth Road Surbiton Surrey KT6 4ET |
Secretary Name | Jane Alison Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Tudor Cottage Gasden Lane Witley Surrey GU8 5PN |
Director Name | Jeremy Kenneth Llewelyn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2004) |
Role | Trading Manager |
Correspondence Address | Copperfields 14 Blackhills Esher Surrey KT10 9JW |
Director Name | Mr Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 03 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(9 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Anne Elizabeth Lederer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 12 Holroyd Road London SW15 6LN |
Director Name | Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2004) |
Role | Financial Controller |
Correspondence Address | The Old Vicarage St Marys Road Worcester Park Surrey KT4 7JL |
Director Name | Richard Ian Nield |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 2003) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wix Hill Cottages Blakes Lane West Horsley Surrey KT24 6EA |
Director Name | James Richard Minshull |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2004) |
Role | Gcm European Regional Controll |
Correspondence Address | 7a Castle Road Weybridge Surrey KT13 9QP |
Director Name | John Roger Simpson Brice |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2005) |
Role | Investment Manager |
Correspondence Address | 6 Warrenwood North Chailey Lewes East Sussex BN8 4JR |
Director Name | Herve Leopold Denis Sarteau |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2005) |
Role | Md European Real Estate |
Country of Residence | United States |
Correspondence Address | 1705 Emerson Av. South Minneapolis Minnesota Mn 55403 Foreign |
Director Name | Steven Colt Pumilia |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2003) |
Role | Manager |
Correspondence Address | 4423 Sparrow Road Minnetonka Minnesota 55345 United States |
Director Name | Mr Gary William Jarrett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2003) |
Role | Trading Manager-President |
Correspondence Address | 28155 Boulder Drive Shorewood Minnesota 55331 Foreign |
Director Name | Jeffrey Steven Drobny |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2004) |
Role | Portfolio Manager |
Correspondence Address | 2240 Dwight Lane Minnetonka Minnesota 55305 United States |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 August 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite Stable Cottage Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Director Name | Christine Van Eeckhout |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2011(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 2012) |
Role | Director, Operations |
Country of Residence | United States |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Asim Iftikhar Chohan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2015) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Paul Justin Robert Bothamley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2019) |
Role | Director, Emea Tax |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Clifford Andrew Bottomley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2019) |
Role | Director, Treasury Europe |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 25 Great Pulteney Street London W1F 9LT |
Director Name | Earl Of Carrick (Corporation) |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 1992) |
Correspondence Address | 10 Neteherton Grove London SW10 9TQ |
Website | cargill.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
107.3m at $1 | Cargill Holdings 99.95% Ordinary |
---|---|
50k at £1 | Cargill Holdings 0.05% Ordinary 1 |
1 at £1 | Cargill PLC 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £399,694,311 |
Cash | £175,410,621 |
Current Liabilities | £401,077,671 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
14 February 2000 | Delivered on: 28 February 2000 Satisfied on: 15 January 2003 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplemental to and modification of collateral agreement governing pledges of right title and interest in customers pledged securities account by participants in the euroclear system of even date Secured details: All borrowings and other obligations that relate to or result from the borrowers use of the euroclear system now outstanding or which may be outstanding at any time in the future to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york provided always that such borrowings relate to customers securities held in the customers securities pledged account number 20385 and relate to no other account whatsoever. Particulars: By letter from morgan guaranty brussels to the company dated 10/02/00 it is confirmed that the lien and security interest of morgan guaranty brussels in the customers pledged securities account and in the customers securities credited to this customers securities pledged account shall be limited to borrowings related to the cusatomers pledged securities account and relate to no other account whatsoever. Fully Satisfied |
---|---|
17 September 1993 | Delivered on: 7 October 1993 Satisfied on: 12 November 1994 Persons entitled: Bank Austria A.G. Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the participation agreement. Particulars: All the depositers interest in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
18 June 1990 | Delivered on: 22 June 1990 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All collateral (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts. (Please see doc 395/m/22/l /25/6 for full details). Outstanding |
4 March 2024 | Full accounts made up to 31 May 2023 (18 pages) |
---|---|
4 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
1 March 2023 | Full accounts made up to 31 May 2022 (18 pages) |
28 April 2022 | Confirmation statement made on 24 April 2022 with updates (4 pages) |
2 March 2022 | Full accounts made up to 31 May 2021 (18 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 May 2020 (17 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 May 2019 (17 pages) |
16 October 2019 | Appointment of Mr Stephen James Hamilton as a director on 9 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Michael James Timewell as a director on 9 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Paul Justin Robert Bothamley as a director on 9 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Clifford Andrew Bottomley as a director on 9 October 2019 (1 page) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
23 December 2018 | Full accounts made up to 31 May 2018 (17 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 May 2017 (16 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (15 pages) |
19 August 2015 | Appointment of Mr Paul Justin Robert Bothamley as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Paul Justin Robert Bothamley as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Robin David Thurston as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Clifford Andrew Bottomley as a director on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Robin David Thurston as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015 (1 page) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
20 November 2014 | Full accounts made up to 31 May 2014 (15 pages) |
20 November 2014 | Full accounts made up to 31 May 2014 (15 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 November 2013 | Full accounts made up to 31 May 2013 (14 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (14 pages) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
19 June 2013 | Re-registration of Memorandum and Articles (33 pages) |
19 June 2013 | Re-registration of Memorandum and Articles (33 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2013 | Re-registration from a public company to a private limited company (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
6 November 2012 | Full accounts made up to 31 May 2012 (20 pages) |
15 June 2012 | Section 519 (1 page) |
15 June 2012 | Section 519 (1 page) |
12 June 2012 | Auditor's resignation (2 pages) |
12 June 2012 | Auditor's resignation (2 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Appointment of Mr Asim Chohan as a director (3 pages) |
6 February 2012 | Appointment of Mr Asim Chohan as a director (3 pages) |
3 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
3 February 2012 | Full accounts made up to 31 May 2011 (22 pages) |
1 February 2012 | Termination of appointment of Christine Van Eeckhout as a director (1 page) |
1 February 2012 | Termination of appointment of Christine Van Eeckhout as a director (1 page) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
10 March 2011 | Appointment of Christine Van Eeckhout as a director (3 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
10 March 2011 | Appointment of Christine Van Eeckhout as a director (3 pages) |
19 November 2010 | Full accounts made up to 30 May 2010 (21 pages) |
19 November 2010 | Full accounts made up to 30 May 2010 (21 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (21 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (21 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (25 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (25 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 31 May 2007 (21 pages) |
13 February 2008 | Full accounts made up to 31 May 2007 (21 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
15 December 2006 | Full accounts made up to 31 May 2006 (18 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
21 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
15 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
15 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Full accounts made up to 31 May 2004 (14 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (14 pages) |
28 October 2004 | Memorandum and Articles of Association (16 pages) |
28 October 2004 | Memorandum and Articles of Association (16 pages) |
4 October 2004 | Certificate of reduction of issued capital (1 page) |
4 October 2004 | Certificate of reduction of issued capital (1 page) |
28 September 2004 | Reduction of iss capital and minute (oc) (3 pages) |
28 September 2004 | Reduction of iss capital and minute (oc) (3 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 26/04/04; full list of members (12 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (12 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
17 September 2003 | Full accounts made up to 31 May 2003 (22 pages) |
17 September 2003 | Full accounts made up to 31 May 2003 (22 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (3 pages) |
25 September 2002 | Full accounts made up to 31 May 2002 (29 pages) |
25 September 2002 | Full accounts made up to 31 May 2002 (29 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 26/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 26/04/02; full list of members (5 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
10 September 2001 | Full accounts made up to 31 May 2001 (29 pages) |
10 September 2001 | Full accounts made up to 31 May 2001 (29 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 26/04/01; change of members (8 pages) |
2 May 2001 | Return made up to 26/04/01; change of members (8 pages) |
7 February 2001 | Resolutions
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
27 October 2000 | Ad 03/10/00--------- us$ si 305000@1=305000 us$ ic 261000000/261305000 (2 pages) |
27 October 2000 | Ad 03/10/00--------- us$ si 305000@1=305000 us$ ic 261000000/261305000 (2 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Full accounts made up to 31 May 2000 (30 pages) |
13 September 2000 | Full accounts made up to 31 May 2000 (30 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
28 April 2000 | Return made up to 26/04/00; full list of members (13 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members (13 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (28 pages) |
7 September 1999 | Full accounts made up to 31 May 1999 (28 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 26/04/99; full list of members (14 pages) |
27 May 1999 | Return made up to 26/04/99; full list of members (14 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
23 November 1998 | Ad 18/11/98--------- us$ si 75000000@1=75000000 us$ ic 186000000/261000000 (2 pages) |
23 November 1998 | Ad 18/11/98--------- us$ si 75000000@1=75000000 us$ ic 186000000/261000000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
16 September 1998 | Ad 11/09/98--------- us$ si 25000000@1=25000000 us$ ic 161000000/186000000 (2 pages) |
16 September 1998 | Ad 31/08/98--------- us$ si 50000000@1=50000000 us$ ic 111000000/161000000 (2 pages) |
16 September 1998 | Ad 11/09/98--------- us$ si 25000000@1=25000000 us$ ic 161000000/186000000 (2 pages) |
16 September 1998 | Ad 31/08/98--------- us$ si 50000000@1=50000000 us$ ic 111000000/161000000 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Nc inc already adjusted 31/08/98 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Memorandum and Articles of Association (12 pages) |
8 September 1998 | Nc inc already adjusted 31/08/98 (2 pages) |
8 September 1998 | Memorandum and Articles of Association (12 pages) |
3 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
3 September 1998 | Full accounts made up to 31 May 1998 (18 pages) |
1 September 1998 | Ad 19/08/98--------- us$ si 25000000@1=25000000 us$ ic 36000000/61000000 (2 pages) |
1 September 1998 | Us$ nc 50000000/150000000 19/08/98 (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Us$ nc 50000000/150000000 19/08/98 (2 pages) |
1 September 1998 | Memorandum and Articles of Association (12 pages) |
1 September 1998 | Ad 21/08/98--------- us$ si 50000000@1=50000000 us$ ic 61000000/111000000 (2 pages) |
1 September 1998 | Ad 19/08/98--------- us$ si 25000000@1=25000000 us$ ic 36000000/61000000 (2 pages) |
1 September 1998 | Memorandum and Articles of Association (12 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Ad 21/08/98--------- us$ si 50000000@1=50000000 us$ ic 61000000/111000000 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 26/04/98; full list of members (14 pages) |
29 April 1998 | Return made up to 26/04/98; full list of members (14 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
9 September 1997 | Full accounts made up to 31 May 1997 (15 pages) |
9 September 1997 | Full accounts made up to 31 May 1997 (15 pages) |
4 May 1997 | Return made up to 26/04/97; full list of members
|
4 May 1997 | Return made up to 26/04/97; full list of members
|
5 March 1997 | Auditor's resignation (1 page) |
5 March 1997 | Auditor's resignation (1 page) |
24 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
10 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
10 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 31 May 1995 (14 pages) |
6 September 1995 | Full accounts made up to 31 May 1995 (14 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
28 July 1994 | Resolutions
|
28 July 1994 | Resolutions
|
27 September 1993 | Declaration on reregistration from private to PLC (1 page) |
27 September 1993 | Application for reregistration from private to PLC (1 page) |
27 September 1993 | Declaration on reregistration from private to PLC (1 page) |
27 September 1993 | Application for reregistration from private to PLC (1 page) |
27 September 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 September 1993 | Resolutions
|
27 September 1993 | Re-registration of Memorandum and Articles (14 pages) |
27 September 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 September 1993 | Resolutions
|
27 September 1993 | Re-registration of Memorandum and Articles (14 pages) |
9 September 1993 | Nc inc already adjusted 07/09/93 (1 page) |
9 September 1993 | Nc inc already adjusted 07/09/93 (1 page) |
9 September 1993 | Resolutions
|
9 September 1993 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1993 | £ nc 2/30000002 26/05/93 (1 page) |
4 June 1993 | £ nc 2/30000002 26/05/93 (1 page) |
7 September 1990 | Full accounts made up to 31 May 1990 (8 pages) |
6 June 1990 | Resolutions
|
6 June 1990 | Nc inc already adjusted 22/05/90 (1 page) |
6 June 1990 | Resolutions
|
6 June 1990 | Nc inc already adjusted 22/05/90 (1 page) |
26 April 1990 | Incorporation (24 pages) |
26 April 1990 | Incorporation (24 pages) |