Company NameData Sciences Limited
Company StatusDissolved
Company Number02597027
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date6 July 2023 (9 months, 2 weeks ago)
Previous NameShelfco (No. 620) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(16 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 06 July 2023)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameWilliam Anthony Kelleher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(20 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 06 July 2023)
RoleIbm Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameIan Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows Heather Lane
Up Nately
Hook
Hampshire
RG27 9PT
Director NameOliver Charles Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Elm Lane
Earley
Reading
Berkshire
RG6 5UE
Director NameMichael Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleManaging Director
Correspondence AddressBrook Farm Mork
St Briavels
Gloucestershire
GL15 6QH
Wales
Director NameMr Charles Dumaresq Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration4 years (resigned 02 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brook Green
London
W6 7BL
Director NameStephen Dixon Ingham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressParsonage Farm House
Hursley
Winchester
Hampshire
SO21 2LQ
Director NameWilliam Ernest Ellis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleMarketing Director
Correspondence AddressThe Old House
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameEsther Dye
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration12 months (resigned 31 March 1993)
RolePersonnel Director
Correspondence AddressRed Cottage Branksome Park Road
Camberley
Surrey
GU15 2AE
Director NameMark Geoffrey William Burgess
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address5 The Ridgway
Mount Ararat Road
Richmond
Surrey
TW10 6PR
Director NameMelvyn Philip Bass
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBalmaha
Sand Road
Flitton
Bedfordshire
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrescent House
The Quillot, Burwood Park
Walton-On-Thames
Surrey
KT12 5BY
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameMichael Edward Wade
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressBarwins
Hillier Road
Guildford
Surrey
GU1 2JQ
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Secretary NameMs Patricia Ann O'Sullivan
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Summerfield Close
Emmbrook
Wokingham
Berkshire
RG41 1PH
Director NameJohn Barrie Morgans
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1997)
RoleChief Executive
Correspondence Address18 The Fairway
Aldwick Bay
Bognor Regis
West Sussex
PO21 4ES
Director NameHans Ulrich Maerki
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed21 May 1996(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence Address6 Rue De Bellechasse
Paris
75007
Director NameBrian Sellwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressThe Corner Cottage
45 Langstone Road
Havant
Hampshire
PO9 1RB
Director NameJames Summers Lamb
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameKhalil Emile Barsoum
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address35 Cambridge Road
Twickenham
Middlesex
TW1 1TJ
Secretary NameDavid Walter Witt
NationalityBritish
StatusResigned
Appointed15 May 1997(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 1997)
RoleSecretary
Correspondence Address125 Malborough Crescent
Sevenoaks
Kent
TN3 2HN
Secretary NameMr Duncan Montgomery Campbell
NationalityBritish
StatusResigned
Appointed08 September 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Campden Hill Road
London
W8 7AP
Secretary NameKeith Carruthers
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address94 Strawberry Vale
Twickenham
Middlesex
TW1 4SH
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2009)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameSteven Alan Vaughan Jones
NationalityBritish
StatusResigned
Appointed25 March 2003(11 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address42 Princedale Road
London
W11 4NL
Director NameAndrew James Henry Creasey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 September 2011)
RoleCompany Director
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed27 July 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(18 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameJulia Ann Andrew
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2010(19 years, 8 months after company formation)
Appointment Duration2 days (resigned 10 December 2010)
RoleCfo, Global Technology Services, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ

Contact

Websiteibm.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

55.4m at £0.4Ibm Uk Holdings LTD
97.14%
Preference
55.4m at £0.01Ibm Uk Holdings LTD
2.21%
Preferred Ordinary
9.8m at £0.01Ibm Uk Holdings LTD
0.39%
Cumulative Preference
6.7m at £0.01Ibm Uk Holdings LTD
0.27%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 March 1994Delivered on: 7 March 1994
Satisfied on: 4 April 1997
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the credit agreement dated 25 july 1991.
Particulars: The assignor as beneficial owner assiger and agreea to assign absolutely each of the life assurance policies listed in the schedule to the assignment and all moneys thereby assured which may become payable thereunder and the full benefit thereof. Richard atkins, mike wade, andy roberts.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1993Delivered on: 14 January 1994
Satisfied on: 19 March 1997
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties

Classification: Supplemental security deed
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 under the terms of the group debentures dated 31ST july 1991.
Particulars: All that property charged by the group debenture dated 31.7.91.
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 4 April 1997
Persons entitled: National Westminster Bank PLC

Classification: An assignment of life policies
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties under or pursuant to the senior credit agreement dated 25 july 1991,a working capital facility letter dated 31 july 1991,the interest rate protection agreements and the security documents.
Particulars: The policies (as defined below) and all moneys thereby assured which may become payable thereunder and the full benefit thereof of continuing security.the assignment prohibits the company from creating any further mortgage,pledge,charge or any other security interest whatsever over or in respect of all or any of the policies. M.J. smith, O. smith, S.D. ingham, I. Taylor.. See the mortgage charge document for full details.
Fully Satisfied
18 October 1991Delivered on: 22 October 1991
Satisfied on: 14 January 2013
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties (The Security Truste

Classification: An assignment of life policy
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever under the terms of the credit agreement dated 25/7/91 and this charge.
Particulars: The policies (as defined) and all monies thereby assured which may become payable and the full benefit thereof as a continuing security. (See form 395 for full details).
Fully Satisfied
31 July 1991Delivered on: 9 August 1991
Satisfied on: 19 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement the working capital facility letter, the guarantee and the interest rate protection agreements (as defined).
Particulars: (See for 395 document M10 for full details). 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

4 March 2021Registered office address changed from PO Box 41 North Harbour Cosham Portsmouth PO6 3AU to 15 Canada Square London E14 5GL on 4 March 2021 (2 pages)
3 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
(1 page)
3 March 2021Declaration of solvency (5 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 February 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,104,580.75
(7 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 25,104,580.75
(7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,104,580.75
(7 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 25,104,580.75
(7 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 25,104,580.75
(7 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 25,104,580.75
(7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
12 October 2011Termination of appointment of Andrew Creasey as a director (1 page)
12 October 2011Termination of appointment of Andrew Creasey as a director (1 page)
12 October 2011Appointment of William Anthony Kelleher as a director (2 pages)
12 October 2011Appointment of William Anthony Kelleher as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
22 December 2010Termination of appointment of Julia Ann Andrew as a director (1 page)
22 December 2010Termination of appointment of Julia Ann Andrew as a director (1 page)
13 December 2010Appointment of Julia Ann Andrew as a director (2 pages)
13 December 2010Full accounts made up to 31 December 2009 (13 pages)
13 December 2010Full accounts made up to 31 December 2009 (13 pages)
13 December 2010Appointment of Julia Ann Andrew as a director (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages)
18 March 2010Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
12 February 2010Termination of appointment of Ian Ferguson as a director (1 page)
12 February 2010Termination of appointment of Ian Ferguson as a director (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 April 2009Director's change of particulars / andrew creasey / 06/04/2009 (1 page)
23 April 2009Director's change of particulars / andrew creasey / 06/04/2009 (1 page)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Appointment terminated director stephen wilson (1 page)
21 April 2009Director appointed ian duncan ferguson (2 pages)
21 April 2009Director appointed ian duncan ferguson (2 pages)
2 March 2009Return made up to 24/01/09; full list of members (4 pages)
2 March 2009Return made up to 24/01/09; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 24/01/08; full list of members (8 pages)
4 February 2008Return made up to 24/01/08; full list of members (8 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
7 March 2007Return made up to 24/01/07; full list of members (9 pages)
7 March 2007Return made up to 24/01/07; full list of members (9 pages)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
8 February 2007Full accounts made up to 31 December 2005 (13 pages)
3 March 2006Return made up to 24/01/06; full list of members (8 pages)
3 March 2006Return made up to 24/01/06; full list of members (8 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
2 February 2005Return made up to 24/01/05; full list of members (8 pages)
2 February 2005Return made up to 24/01/05; full list of members (8 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 02/04/03; full list of members (9 pages)
25 June 2003Return made up to 02/04/03; full list of members (9 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 02/04/02; full list of members (9 pages)
23 April 2002Return made up to 02/04/02; full list of members (9 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 02/04/01; full list of members (9 pages)
14 May 2001Return made up to 02/04/01; full list of members (9 pages)
17 April 2001Location of register of members (1 page)
17 April 2001Location of register of members (1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Return made up to 02/04/00; full list of members (6 pages)
19 April 2000Return made up to 02/04/00; full list of members (6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 May 1999Return made up to 02/04/99; full list of members (6 pages)
1 May 1999Return made up to 02/04/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/09/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/09/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/98
(1 page)
14 September 1998Registered office changed on 14/09/98 from: meudon ave farnborough hants GU14 7NB (1 page)
14 September 1998Registered office changed on 14/09/98 from: meudon ave farnborough hants GU14 7NB (1 page)
7 September 1998Auditor's resignation (2 pages)
7 September 1998Auditor's resignation (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
22 July 1997Full group accounts made up to 30 September 1996 (27 pages)
22 July 1997Full group accounts made up to 30 September 1996 (27 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Memorandum and Articles of Association (24 pages)
14 July 1997Memorandum and Articles of Association (24 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
2 May 1997Return made up to 02/04/97; full list of members (12 pages)
2 May 1997Return made up to 02/04/97; full list of members (12 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
2 June 1996New director appointed (3 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (3 pages)
1 May 1996Return made up to 02/04/96; full list of members (19 pages)
1 May 1996Return made up to 02/04/96; full list of members (19 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
15 February 1996Full group accounts made up to 30 September 1995 (30 pages)
15 February 1996Full group accounts made up to 30 September 1995 (30 pages)
19 January 1996Reduce caps and share prem acct (3 pages)
19 January 1996Certificate of reduction of issued capital and share premium (1 page)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 January 1996Reduce caps and share prem acct (3 pages)
19 January 1996Certificate of reduction of issued capital and share premium (1 page)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1995S-div 05/12/95 (1 page)
20 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(34 pages)
20 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(34 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
20 December 1995S-div 05/12/95 (1 page)
30 November 1995Ad 30/09/95--------- £ si [email protected]=25163 £ ic 55573614/55598777 (14 pages)
30 November 1995Ad 30/09/95--------- £ si [email protected]=25163 £ ic 55573614/55598777 (14 pages)
27 November 1995Director's particulars changed (2 pages)
27 November 1995Director's particulars changed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
5 June 1995Ad 31/03/95--------- £ si [email protected]=24068 £ ic 55549546/55573614 (14 pages)
5 June 1995Return made up to 02/04/95; change of members (32 pages)
5 June 1995Return made up to 02/04/95; change of members (32 pages)
5 June 1995Ad 31/03/95--------- £ si [email protected]=24068 £ ic 55549546/55573614 (14 pages)
22 February 1995Full group accounts made up to 30 September 1994 (29 pages)
22 February 1995Full group accounts made up to 30 September 1994 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
21 July 1993Full group accounts made up to 30 September 1992 (28 pages)
21 July 1993Full group accounts made up to 30 September 1992 (28 pages)
22 October 1991Particulars of mortgage/charge (7 pages)
22 October 1991Particulars of mortgage/charge (7 pages)