Company NameWYSE Leasing Limited
DirectorDeclan Martin McGlone
Company StatusActive - Proposal to Strike off
Company Number02520211
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Declan Martin McGlone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 High Street
Egham
TW20 9EY
Director NameMr Jeremy Simon Hall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 28 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Director NameMr Graham Paul Cording
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressFlat C
78 Waldergrave Road
London
Secretary NameMr Graham Paul Cording
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressFlat C
78 Waldergrave Road
London
Secretary NameMr Austen Edward Hall
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 July 1999)
RoleSolicitor
Correspondence AddressMoat House 16a Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameEdward George Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1997)
RoleBusiness Consultant
Correspondence Address42 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Director NameMr Austen Edward Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(7 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 1998)
RoleSolicitor
Correspondence AddressMoat House 16a Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMr Wayne David Fowkes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 16 February 2018)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressWillow House
Farthingstone
Towcester
Northamptonshire
NN12 8ER
Director NamePaul Carroll
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 August 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleAccountant
Correspondence AddressCorr Lodge
Deer Park
Howth
Co Dublin
Ireland
Secretary NameLaura Catherine Hall
NationalityBritish
StatusResigned
Appointed15 July 1999(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByethorn
1 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMr William Tadden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2000)
RoleFinancing Consultant
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Portfields Farm
Newport Pagnell
Buckinghamshire
MK16 8NG
Director NameMr Peter Anthony Millard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(9 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 December 2016)
RoleLeasing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG
Secretary NameMr Jeremy Simon Hall
NationalityBritish
StatusResigned
Appointed31 July 2001(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 December 2005)
RoleLeasing Consultant
Country of ResidenceEngland
Correspondence AddressTimbered Cottage
Witheridge Lane Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Director NameMr Neil Kenneth Lamond
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Secretary NameStephanie Allen
NationalityBritish
StatusResigned
Appointed29 December 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address9 Steeping Road
Long Lawford
Rugby
Warwickshire
CV23 9SS
Director NameMr Stephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCaherconree
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Secretary NameMr Neil Kenneth Lamond
NationalityBritish
StatusResigned
Appointed07 November 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address6 Letchfield
Leyhill
Chesham
Buckinghamshire
HP5 3QU
Secretary NameMr Peter Anthony Millard
NationalityBritish
StatusResigned
Appointed31 March 2009(18 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 17 North End Road
Steeple Claydon
Milton Keynes
Buckinghamshire
MK18 2PG

Contact

Websiteaccess4students.co.uk

Location

Registered Address65 High Street
Egham
TW20 9EY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Wyse Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

13 October 2006Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
3 February 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
7 December 2021Registered 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 2021Statement by Directors (1 page)
4 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2021Statement of capital on 4 October 2021
  • GBP 1
(3 pages)
4 October 2021Solvency Statement dated 24/09/21 (1 page)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
31 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 February 2018Termination of appointment of Wayne David Fowkes as a director on 16 February 2018 (1 page)
15 February 2018Appointment of Mr. Declan Mcglone as a director on 15 February 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Withdraw the company strike off application (1 page)
27 March 2017Withdraw the company strike off application (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(1 page)
13 March 2017Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017
(1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off 29/12/2016
(1 page)
10 February 2017Resolutions
  • RES13 ‐ Application to strike off 29/12/2016
(1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(5 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
24 July 2009Auditor's resignation (1 page)
24 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (3 pages)
20 July 2009Auditor's resignation (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
10 July 2009Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 April 2009Appointment terminated director neil lamond (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated secretary neil lamond (1 page)
16 April 2009Secretary appointed mr peter anthony millard (1 page)
16 April 2009Appointment terminated director neil lamond (1 page)
2 March 2009Appointment terminated director stephen bassett (1 page)
2 March 2009Appointment terminated director stephen bassett (1 page)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 20/01/08; full list of members (3 pages)
12 February 2008Return made up to 20/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
4 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: prospect house 25 high street chesham buckinghamshire HP5 1BG (1 page)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: prospect house 25 high street chesham buckinghamshire HP5 1BG (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
21 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2006Re-registration of Memorandum and Articles (10 pages)
21 December 2006Re-registration of Memorandum and Articles (10 pages)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(11 pages)
21 December 2006Application for reregistration from PLC to private (1 page)
21 December 2006Application for reregistration from PLC to private (1 page)
21 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(11 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
23 February 2006Return made up to 20/01/06; full list of members (8 pages)
23 February 2006Return made up to 20/01/06; full list of members (8 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 December 2004 (18 pages)
8 August 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
24 February 2005Return made up to 20/01/05; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (18 pages)
17 August 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Full accounts made up to 31 December 2002 (17 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
13 September 2002Registered office changed on 13/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
13 November 2001Full accounts made up to 31 December 2000 (19 pages)
13 November 2001Full accounts made up to 31 December 2000 (19 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
2 January 2001Company name changed the wyse group PLC\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed the wyse group PLC\certificate issued on 02/01/01 (2 pages)
14 September 2000Secretary's particulars changed (1 page)
14 September 2000Secretary's particulars changed (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
13 March 2000Particulars of mortgage/charge (4 pages)
13 March 2000Particulars of mortgage/charge (4 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
7 February 2000Return made up to 01/02/00; full list of members (7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
23 February 1999Return made up to 01/02/99; full list of members (8 pages)
23 February 1999Return made up to 01/02/99; full list of members (8 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
27 July 1998Full accounts made up to 31 December 1997 (17 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
13 August 1997Return made up to 09/07/97; no change of members (5 pages)
13 August 1997Return made up to 09/07/97; no change of members (5 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
6 August 1996Full accounts made up to 31 December 1995 (16 pages)
6 August 1996Full accounts made up to 31 December 1995 (16 pages)
16 July 1996Return made up to 09/07/96; full list of members (5 pages)
16 July 1996Return made up to 09/07/96; full list of members (5 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
13 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
26 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1994Declaration on reregistration from private to PLC (1 page)
22 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1994Application for reregistration from private to PLC (1 page)
22 April 1994Auditor's statement (1 page)
22 April 1994Application for reregistration from private to PLC (1 page)
22 April 1994Re-registration of Memorandum and Articles (12 pages)
22 April 1994Auditor's statement (1 page)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1994Re-registration of Memorandum and Articles (12 pages)
22 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1994Declaration on reregistration from private to PLC (1 page)
22 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Memorandum and Articles of Association (11 pages)
12 June 1991Memorandum and Articles of Association (11 pages)