Company NameVerint Witness Systems
Company StatusDissolved
Company Number02563800
CategoryPrivate Unlimited Company
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesSpeedexpert Limited and Witness Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2007(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address32 W. Sanders Street
Greenlawn
New York
11740
Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2007(16 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address67 Dewey Street
Huntingdon
Ny 11743
United States
Director NameKenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(23 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowenhurst Farm Mill Lane
Farnham
Surrey
GU10 5RP
Director NameRoger Louis Keenan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate Handcross Road
Balcombe
Haywards Heath
West Sussex
RH17 6PP
Director NameLeslie Banks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1994)
RoleCompany Director
Correspondence Address1 The Meadows
Leeds
West Yorkshire
LS16 8DX
Director NameMr Anthony Warren Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Director NameColin Thomas Prior
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Moss House Avenue Road
Cranleigh
Surrey
GU6 7LL
Director NameJonathan George Bruce Petit Pierre
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressChalloners Cuckfield Road
Ansty
Haywards Heath
West Sussex
RH17 5AG
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressPossingworth Manor
Blackboys
Uckfield
East Sussex
TN22 5HE
Secretary NameJohn Francis McIntyre
NationalityBritish
StatusResigned
Appointed19 June 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1996)
RoleCompany Director
Correspondence Address34 Blenheim Crescent
South Croydon
Surrey
CR2 6BN
Director NameDr Christopher Douglas Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressOstlers Cottage Cowfold Road
Bolney
Haywards Heath
Westsussex
RH17 5SE
Director NameAshley Fairfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1997)
RoleCompany Director
Correspondence Address42 Cranbrook Road
London
W4 2LH
Secretary NameMr Anthony Warren Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Secretary NameMr Anthony Warren Davies
NationalityBritish
StatusResigned
Appointed25 July 1996(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1998)
RoleChartered Accountant
Correspondence AddressHesworth Barn Hesworth Common
Fittleworth
Pulborough
West Sussex
RH20 1EW
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressRedleaf Cottage Penshurst Road
Penshurst
Tonbridge
Kent
TN11 8HY
Director NameDr Matthias Georg Allgaier
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed04 September 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 6 Observatory Gardens
London
W8 7HY
Director NameDr Peter David Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pilgrims Lane
London
NW3 1SN
Secretary NameMr Stephen Lacey
NationalityBritish
StatusResigned
Appointed22 October 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressRedleaf Cottage Penshurst Road
Penshurst
Tonbridge
Kent
TN11 8HY
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Beeches
Green Dene
East Horsley
Surrey
KT24 5RG
Director NameTerence Hamilton Osborne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 4 St Johns
79 Marsham Street
London
SW1P 4SB
Director NameRichard Leland Measelle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address56 Thaynes Canyon Drive
Park City
Utah
84060
United States
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed06 March 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameSven Marcus Andreen
NationalitySwedish
StatusResigned
Appointed30 July 2002(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2003)
RoleLawyer
Correspondence Address93 Colwith Road
London
W6 9EZ
Director NameDavid Gould
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Correspondence Address1880 Durand Mill Road
Atlanta
30307 Georgia
Foreign
Director NameWilliam Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Correspondence Address9319 Aboite Center Road
Fort Wayne
46804 Indiana
United States
Director NameRichard Leland Measelle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2003(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 13 June 2003)
RoleCompany Director
Correspondence Address56 Thaynes Canyon Drive
Park City
Utah
84060
United States
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameDr Christopher Douglas Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 13 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIvor Cottages
Balneath Farm, South Chailey
Lewes
East Sussex
BN8 4AP
Secretary NameKevin Mercer
NationalityBritish
StatusResigned
Appointed13 June 2003(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Correspondence AddressFlat 38
9 Mile End Road
London
E1 4TN
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Secretary NamePeter Demian Fante
NationalityAmerican
StatusResigned
Appointed25 May 2007(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 2008)
RoleGeneral Counsel
Correspondence Address313 15th Street
Brooklyn
New York
11215
United States
Secretary NameMrs Margaret Cecilia Finnegan
NationalityBritish
StatusResigned
Appointed04 January 2008(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Director NameMr Elan Moriah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Hillwood Lane
Plainview
New York
11803

Contact

Websitewww.verint.com
Email address[email protected]

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2k at £0.0005Verint Systems Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£39,810,000
Current Liabilities£82,000

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Termination of appointment of Elan Moriah as a director on 22 October 2014 (1 page)
27 October 2014Termination of appointment of Elan Moriah as a director on 22 October 2014 (1 page)
27 October 2014Appointment of Kenneth Bain as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Kenneth Bain as a director on 22 October 2014 (2 pages)
6 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2013Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages)
18 November 2013Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages)
14 October 2013Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page)
14 October 2013Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages)
18 September 2013Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2012Voluntary strike-off action has been suspended (1 page)
12 September 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
21 January 2012Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
21 February 2011Registered office address changed from Kings Court Kingston Road Leatherhead Surrey KT22 7SL on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Kings Court Kingston Road Leatherhead Surrey KT22 7SL on 21 February 2011 (1 page)
1 February 2011Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 24/01/2011
(2 pages)
1 February 2011Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 24/01/2011
(2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(5 pages)
22 October 2010Full accounts made up to 31 January 2010 (13 pages)
22 October 2010Full accounts made up to 31 January 2010 (13 pages)
25 May 2010Full accounts made up to 31 January 2009 (26 pages)
25 May 2010Full accounts made up to 31 January 2009 (26 pages)
28 January 2010Total exemption full accounts made up to 31 December 2006 (32 pages)
28 January 2010Full accounts made up to 31 January 2008 (31 pages)
28 January 2010Total exemption full accounts made up to 31 December 2006 (32 pages)
28 January 2010Full accounts made up to 31 January 2008 (31 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 September 2009Auditor's resignation (1 page)
17 September 2009Auditor's resignation (1 page)
10 September 2009Sect 519 (1 page)
10 September 2009Sect 519 (1 page)
6 July 2009Appointment terminated secretary margaret finnegan (1 page)
6 July 2009Appointment terminated secretary margaret finnegan (1 page)
9 December 2008Return made up to 15/11/08; full list of members (4 pages)
9 December 2008Return made up to 15/11/08; full list of members (4 pages)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
24 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 March 2008Secretary appointed margaret finnegan (1 page)
5 March 2008Secretary appointed margaret finnegan (1 page)
4 March 2008Appointment terminated secretary peter fante (1 page)
4 March 2008Appointment terminated secretary kevin mercer (1 page)
4 March 2008Appointment terminated secretary kevin mercer (1 page)
4 March 2008Appointment terminated secretary peter fante (1 page)
5 February 2008Return made up to 15/11/07; full list of members (3 pages)
5 February 2008Return made up to 15/11/07; full list of members (3 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007£ nc 9992390/9917581 18/12/07 (1 page)
28 December 2007£ nc 9992390/9917581 18/12/07 (1 page)
13 December 2007Declaration of assent for reregistration to UNLTD (2 pages)
13 December 2007Members' assent for rereg from LTD to UNLTD (1 page)
13 December 2007Application for reregistration from LTD to UNLTD (4 pages)
13 December 2007Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2007Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2007Declaration of assent for reregistration to UNLTD (2 pages)
13 December 2007Re-registration of Memorandum and Articles (29 pages)
13 December 2007Application for reregistration from LTD to UNLTD (4 pages)
13 December 2007Members' assent for rereg from LTD to UNLTD (1 page)
13 December 2007Re-registration of Memorandum and Articles (29 pages)
2 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
2 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed;new director appointed (1 page)
15 August 2007New secretary appointed;new director appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
13 June 2007Memorandum and Articles of Association (39 pages)
13 June 2007Memorandum and Articles of Association (39 pages)
4 June 2007Company name changed witness systems LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed witness systems LIMITED\certificate issued on 04/06/07 (2 pages)
10 January 2007Return made up to 15/11/06; no change of members (8 pages)
10 January 2007Return made up to 15/11/06; no change of members (8 pages)
8 January 2007Full accounts made up to 31 December 2005 (20 pages)
8 January 2007Full accounts made up to 31 December 2005 (20 pages)
1 March 2006Return made up to 15/11/05; no change of members
  • 363(287) ‐ Registered office changed on 01/03/06
(8 pages)
1 March 2006Return made up to 15/11/05; no change of members
  • 363(287) ‐ Registered office changed on 01/03/06
(8 pages)
23 February 2006Full accounts made up to 31 December 2004 (20 pages)
23 February 2006Full accounts made up to 31 December 2004 (20 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Full accounts made up to 31 December 2003 (22 pages)
6 September 2005Full accounts made up to 31 December 2003 (22 pages)
14 December 2004Return made up to 15/11/04; full list of members (8 pages)
14 December 2004Return made up to 15/11/04; full list of members (8 pages)
31 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
16 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 November 2003Accounting reference date shortened from 21/03/04 to 31/12/03 (1 page)
22 November 2003Accounting reference date shortened from 21/03/04 to 31/12/03 (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
16 August 2003Group of companies' accounts made up to 21 March 2003 (33 pages)
16 August 2003Group of companies' accounts made up to 21 March 2003 (33 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (2 pages)
27 June 2003Declaration of assistance for shares acquisition (11 pages)
27 June 2003Declaration of assistance for shares acquisition (11 pages)
17 June 2003Application for reregistration from PLC to private (1 page)
17 June 2003Re-registration of Memorandum and Articles (34 pages)
17 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 June 2003Application for reregistration from PLC to private (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Re-registration of Memorandum and Articles (34 pages)
17 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
2 April 2003Accounting reference date shortened from 31/03/03 to 21/03/03 (1 page)
2 April 2003Accounting reference date shortened from 31/03/03 to 21/03/03 (1 page)
28 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2003Certificate of reduction of share premium (1 page)
27 March 2003Reduction of share premium acct (3 pages)
27 March 2003Resolutions
  • RES13 ‐ Reduce shar prem acct 17/02/03
(2 pages)
27 March 2003Certificate of reduction of share premium (1 page)
27 March 2003Reduction of share premium acct (3 pages)
27 March 2003Resolutions
  • RES13 ‐ Reduce shar prem acct 17/02/03
(2 pages)
9 December 2002Return made up to 15/11/02; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
9 December 2002Return made up to 15/11/02; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
18 June 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
18 June 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
17 December 2001Return made up to 15/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 2001Return made up to 15/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (38 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (38 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (5 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (5 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (3 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (3 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
2 January 2001Return made up to 15/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 January 2001Return made up to 15/11/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 January 2001Ad 14/04/00--------- £ si [email protected] (2 pages)
21 September 2000Location of register of members (1 page)
21 September 2000Location of register of members (1 page)
20 September 2000Full group accounts made up to 31 March 2000 (41 pages)
20 September 2000Full group accounts made up to 31 March 2000 (41 pages)
30 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 2000Ad 15/05/00--------- £ si [email protected]=2490 £ ic 81392/83882 (2 pages)
27 July 2000Ad 15/05/00--------- £ si [email protected]=2490 £ ic 81392/83882 (2 pages)
14 June 2000Listing of particulars (10 pages)
14 June 2000Listing of particulars (10 pages)
2 June 2000Conso s-div 14/04/00 (1 page)
2 June 2000£ ic 81426/81392 14/04/00 £ sr [email protected]=33 (1 page)
2 June 2000£ ic 81426/81392 14/04/00 £ sr [email protected]=33 (1 page)
2 June 2000£ ic 81926/81426 14/04/00 £ sr [email protected]=500 (1 page)
2 June 2000£ ic 81926/81426 14/04/00 £ sr [email protected]=500 (1 page)
2 June 2000Conso s-div 14/04/00 (1 page)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(58 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(58 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 2 horsham gates north street horsham west sussex RH13 5PJ (1 page)
2 May 2000Registered office changed on 02/05/00 from: 2 horsham gates north street horsham west sussex RH13 5PJ (1 page)
29 March 2000Listing of particulars (98 pages)
29 March 2000Listing of particulars (98 pages)
24 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 March 2000Re-registration of Memorandum and Articles (58 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 March 2000Declaration on reregistration from private to PLC (1 page)
24 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 March 2000Declaration on reregistration from private to PLC (1 page)
24 March 2000Application for reregistration from private to PLC (1 page)
24 March 2000Balance Sheet (9 pages)
24 March 2000Balance Sheet (9 pages)
24 March 2000Auditor's report (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 March 2000Application for reregistration from private to PLC (1 page)
24 March 2000Auditor's report (1 page)
24 March 2000Re-registration of Memorandum and Articles (58 pages)
24 March 2000Auditor's statement (3 pages)
24 March 2000Certificate of re-registration from Private to Public Limited Company (2 pages)
24 March 2000Auditor's statement (3 pages)
24 March 2000Certificate of re-registration from Private to Public Limited Company (2 pages)
23 March 2000Ad 23/02/00--------- £ si [email protected]=36108 £ ic 45818/81926 (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
23 March 2000Ad 23/02/00--------- £ si [email protected]=36108 £ ic 45818/81926 (2 pages)
28 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 February 2000S-div 06/04/99 (1 page)
28 February 2000S-div 06/04/99 (1 page)
22 February 2000Return made up to 15/11/99; change of members (8 pages)
22 February 2000Return made up to 15/11/99; change of members (8 pages)
7 February 2000Full group accounts made up to 31 March 1999 (25 pages)
7 February 2000Full group accounts made up to 31 March 1999 (25 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
29 April 1999S-div 28/01/99 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999S-div 28/01/99 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
13 January 1999Return made up to 15/11/98; full list of members (16 pages)
13 January 1999Full group accounts made up to 31 March 1998 (25 pages)
13 January 1999Return made up to 15/11/98; full list of members (16 pages)
13 January 1999Full group accounts made up to 31 March 1998 (25 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
24 September 1998£ ic 544191/37213 04/09/98 £ sr 506978@1=506978 (1 page)
24 September 1998£ ic 544191/37213 04/09/98 £ sr 506978@1=506978 (1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 September 1998Conve 04/09/98 (1 page)
23 September 1998Conve 04/09/98 (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
23 September 1998Conve 04/09/98 (1 page)
23 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1998New director appointed (2 pages)
23 September 1998£ nc 9991890/9992390 05/09/98 (2 pages)
23 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1998Conve 04/09/98 (1 page)
23 September 1998£ nc 9991890/9992390 05/09/98 (2 pages)
23 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
2 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 September 1998Declaration of assistance for shares acquisition (5 pages)
2 September 1998Declaration of assistance for shares acquisition (5 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 November 1997Return made up to 15/11/97; full list of members (8 pages)
28 November 1997Return made up to 15/11/97; full list of members (8 pages)
13 August 1997Full group accounts made up to 31 March 1997 (25 pages)
13 August 1997Full group accounts made up to 31 March 1997 (25 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
22 April 1997Statement of affairs (17 pages)
22 April 1997Ad 06/02/97--------- £ si 2013@1 (2 pages)
22 April 1997Ad 06/02/97--------- £ si 2013@1 (2 pages)
22 April 1997Statement of affairs (17 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
4 April 1997Ad 06/02/96--------- £ si 2013@1 (2 pages)
4 April 1997Ad 06/02/96--------- £ si 2013@1 (2 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Return made up to 15/11/96; full list of members (8 pages)
16 December 1996Return made up to 15/11/96; full list of members (8 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
8 September 1996Full group accounts made up to 31 March 1996 (27 pages)
8 September 1996Full group accounts made up to 31 March 1996 (27 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
12 February 1996New director appointed (4 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (4 pages)
12 February 1996New director appointed (2 pages)
21 November 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 1995 (8 pages)
19 September 1995 (8 pages)
11 May 1995New director appointed (5 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (5 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
20 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(51 pages)
20 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(51 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
12 April 1995Ad 28/03/95--------- £ si 31650@1=31650 £ ic 508515/540165 (2 pages)
12 April 1995Ad 28/03/95--------- £ si 31650@1=31650 £ ic 508515/540165 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 November 1994Return made up to 15/11/94; full list of members (5 pages)
16 November 1994Return made up to 15/11/94; full list of members (5 pages)
6 October 1994Nc inc already adjusted 20/09/94 (1 page)
6 October 1994Ad 20/09/94--------- £ si 490980@1=490980 £ ic 17535/508515 (2 pages)
6 October 1994Ad 20/09/94--------- £ si 490980@1=490980 £ ic 17535/508515 (2 pages)
6 October 1994Nc inc already adjusted 20/09/94 (1 page)
8 December 1992Return made up to 29/11/92; full list of members
  • 363(287) ‐ Registered office changed on 08/12/92
(5 pages)
8 December 1992Return made up to 29/11/92; full list of members
  • 363(287) ‐ Registered office changed on 08/12/92
(5 pages)
7 September 1992Ad 22/08/92--------- £ si 4390@1=4390 £ ic 13145/17535 (2 pages)
7 September 1992Ad 22/08/92--------- £ si 4390@1=4390 £ ic 13145/17535 (2 pages)
3 December 1991Return made up to 29/11/91; full list of members (5 pages)
3 December 1991Return made up to 29/11/91; full list of members (5 pages)
14 June 1991Ad 05/06/91--------- £ si 3145@1=3145 £ ic 10000/13145 (2 pages)
14 June 1991Ad 05/06/91--------- £ si 3145@1=3145 £ ic 10000/13145 (2 pages)
16 April 1991Ad 25/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 April 1991Ad 25/03/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 April 1991Memorandum and Articles of Association (7 pages)
10 April 1991Memorandum and Articles of Association (7 pages)
7 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1991Company name changed speedexpert LIMITED\certificate issued on 28/03/91 (3 pages)
27 March 1991Company name changed speedexpert LIMITED\certificate issued on 28/03/91 (3 pages)
29 November 1990Incorporation (9 pages)
29 November 1990Incorporation (9 pages)