Egham
TW20 9EY
Director Name | Mr Jeremy Simon Hall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Director Name | Mr Graham Paul Cording |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | Flat C 78 Waldergrave Road London |
Secretary Name | Mr Graham Paul Cording |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | Flat C 78 Waldergrave Road London |
Secretary Name | Mr Austen Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1999) |
Role | Solicitor |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Edward George Hall |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1997) |
Role | Business Consultant |
Correspondence Address | 42 Lye Green Road Chesham Buckinghamshire HP5 3LS |
Director Name | Mr Austen Edward Hall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 August 1998) |
Role | Solicitor |
Correspondence Address | Moat House 16a Wilton Road Beaconsfield Buckinghamshire HP9 2BS |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 16 February 2018) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Director Name | Paul Carroll |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Accountant |
Correspondence Address | Corr Lodge Deer Park Howth Co Dublin Ireland |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Mr William Tadden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 2000) |
Role | Financing Consultant |
Country of Residence | England |
Correspondence Address | The Farmhouse Portfields Farm Newport Pagnell Buckinghamshire MK16 8NG |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 December 2016) |
Role | Leasing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Director Name | Mr Neil Kenneth Lamond |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Secretary Name | Stephanie Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 9 Steeping Road Long Lawford Rugby Warwickshire CV23 9SS |
Director Name | Mr Stephen Charles Bassett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Caherconree Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Website | access4students.co.uk |
---|
Registered Address | 65 High Street Egham TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Wyse Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 October 2006 | Delivered on: 26 October 2006 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 23 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the craft centre grymsdyke farm main road lacey green princes risborough bucks. Fully Satisfied |
3 March 2000 | Delivered on: 13 March 2000 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
---|---|
14 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
7 December 2021 | Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB to 65 High Street Egham TW20 9EY on 7 December 2021 (1 page) |
4 October 2021 | Statement by Directors (1 page) |
4 October 2021 | Resolutions
|
4 October 2021 | Statement of capital on 4 October 2021
|
4 October 2021 | Solvency Statement dated 24/09/21 (1 page) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 February 2018 | Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Auditor's resignation (1 page) |
24 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
20 July 2009 | Auditor's resignation (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 April 2009 | Appointment terminated director neil lamond (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated director neil lamond (1 page) |
2 March 2009 | Appointment terminated director stephen bassett (1 page) |
2 March 2009 | Appointment terminated director stephen bassett (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: prospect house 25 high street chesham buckinghamshire HP5 1BG (1 page) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: prospect house 25 high street chesham buckinghamshire HP5 1BG (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
21 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2006 | Re-registration of Memorandum and Articles (10 pages) |
21 December 2006 | Re-registration of Memorandum and Articles (10 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Application for reregistration from PLC to private (1 page) |
21 December 2006 | Application for reregistration from PLC to private (1 page) |
21 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2006 | Resolutions
|
26 October 2006 | Particulars of mortgage/charge (9 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members
|
27 January 2004 | Return made up to 20/01/04; full list of members
|
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Return made up to 01/02/02; full list of members
|
18 February 2002 | Return made up to 01/02/02; full list of members
|
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
2 January 2001 | Company name changed the wyse group PLC\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed the wyse group PLC\certificate issued on 02/01/01 (2 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
23 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Return made up to 09/07/98; full list of members
|
13 August 1998 | Return made up to 09/07/98; full list of members
|
27 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
13 August 1997 | Return made up to 09/07/97; no change of members (5 pages) |
13 August 1997 | Return made up to 09/07/97; no change of members (5 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members (5 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members (5 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
26 April 1994 | Resolutions
|
26 April 1994 | Resolutions
|
22 April 1994 | Declaration on reregistration from private to PLC (1 page) |
22 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 April 1994 | Application for reregistration from private to PLC (1 page) |
22 April 1994 | Auditor's statement (1 page) |
22 April 1994 | Application for reregistration from private to PLC (1 page) |
22 April 1994 | Re-registration of Memorandum and Articles (12 pages) |
22 April 1994 | Auditor's statement (1 page) |
22 April 1994 | Resolutions
|
22 April 1994 | Re-registration of Memorandum and Articles (12 pages) |
22 April 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 April 1994 | Declaration on reregistration from private to PLC (1 page) |
22 April 1994 | Resolutions
|
12 June 1991 | Memorandum and Articles of Association (11 pages) |
12 June 1991 | Memorandum and Articles of Association (11 pages) |