London
SE1 9PZ
Director Name | William Anthony Kelleher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 July 2023) |
Role | Ibm Executive |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Ian Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadows Heather Lane Up Nately Hook Hampshire RG27 9PT |
Director Name | Oliver Charles Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1 Elm Lane Earley Reading Berkshire RG6 5UE |
Director Name | Michael Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Managing Director |
Correspondence Address | Brook Farm Mork St Briavels Gloucestershire GL15 6QH Wales |
Director Name | Mr Charles Dumaresq Nicholson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 02 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Brook Green London W6 7BL |
Director Name | Stephen Dixon Ingham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Parsonage Farm House Hursley Winchester Hampshire SO21 2LQ |
Director Name | William Ernest Ellis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Marketing Director |
Correspondence Address | The Old House Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Esther Dye |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 31 March 1993) |
Role | Personnel Director |
Correspondence Address | Red Cottage Branksome Park Road Camberley Surrey GU15 2AE |
Director Name | Mark Geoffrey William Burgess |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 5 The Ridgway Mount Ararat Road Richmond Surrey TW10 6PR |
Director Name | Melvyn Philip Bass |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Balmaha Sand Road Flitton Bedfordshire |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crescent House The Quillot, Burwood Park Walton-On-Thames Surrey KT12 5BY |
Secretary Name | Richard John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 7 Kinderscout Hemel Hempstead Hertfordshire HP3 8HW |
Director Name | Michael Edward Wade |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | Barwins Hillier Road Guildford Surrey GU1 2JQ |
Director Name | Mr Andrew Henry Roberts |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Keep House Sendmarsh Road Woking Surrey GU23 7DG |
Secretary Name | Ms Patricia Ann O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Summerfield Close Emmbrook Wokingham Berkshire RG41 1PH |
Director Name | John Barrie Morgans |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 1997) |
Role | Chief Executive |
Correspondence Address | 18 The Fairway Aldwick Bay Bognor Regis West Sussex PO21 4ES |
Director Name | Hans Ulrich Maerki |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 6 Rue De Bellechasse Paris 75007 |
Director Name | Brian Sellwood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | The Corner Cottage 45 Langstone Road Havant Hampshire PO9 1RB |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Khalil Emile Barsoum |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 35 Cambridge Road Twickenham Middlesex TW1 1TJ |
Secretary Name | David Walter Witt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 September 1997) |
Role | Secretary |
Correspondence Address | 125 Malborough Crescent Sevenoaks Kent TN3 2HN |
Secretary Name | Mr Duncan Montgomery Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Campden Hill Road London W8 7AP |
Secretary Name | Keith Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 94 Strawberry Vale Twickenham Middlesex TW1 4SH |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 April 2009) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Grange Lodge 86 Heath Road Petersfield Hampshire GU31 4EL |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 42 Princedale Road London W11 4NL |
Director Name | Andrew James Henry Creasey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Flat 6 106-110 Hallam Street London W1W 5HG |
Director Name | Ian Duncan Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(18 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground South Bank London SE1 9PZ |
Director Name | Julia Ann Andrew |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 10 December 2010) |
Role | Cfo, Global Technology Services, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Website | ibm.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
55.4m at £0.4 | Ibm Uk Holdings LTD 97.14% Preference |
---|---|
55.4m at £0.01 | Ibm Uk Holdings LTD 2.21% Preferred Ordinary |
9.8m at £0.01 | Ibm Uk Holdings LTD 0.39% Cumulative Preference |
6.7m at £0.01 | Ibm Uk Holdings LTD 0.27% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
4 March 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Declaration of solvency (5 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
12 October 2011 | Termination of appointment of Andrew Creasey as a director (1 page) |
12 October 2011 | Appointment of William Anthony Kelleher as a director (2 pages) |
12 October 2011 | Appointment of William Anthony Kelleher as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Termination of appointment of Julia Ann Andrew as a director (1 page) |
22 December 2010 | Termination of appointment of Julia Ann Andrew as a director (1 page) |
13 December 2010 | Appointment of Julia Ann Andrew as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 December 2010 | Appointment of Julia Ann Andrew as a director (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew James Henry Creasey on 25 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
12 February 2010 | Termination of appointment of Ian Ferguson as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / andrew creasey / 06/04/2009 (1 page) |
21 April 2009 | Appointment terminated director stephen wilson (1 page) |
21 April 2009 | Appointment terminated director stephen wilson (1 page) |
21 April 2009 | Director appointed ian duncan ferguson (2 pages) |
21 April 2009 | Director appointed ian duncan ferguson (2 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (8 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (8 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
7 March 2007 | Return made up to 24/01/07; full list of members (9 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 24/01/06; full list of members (8 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 June 2003 | Return made up to 02/04/03; full list of members (9 pages) |
25 June 2003 | Return made up to 02/04/03; full list of members (9 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
23 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Return made up to 02/04/01; full list of members (9 pages) |
14 May 2001 | Return made up to 02/04/01; full list of members (9 pages) |
17 April 2001 | Location of register of members (1 page) |
17 April 2001 | Location of register of members (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
14 September 1998 | Registered office changed on 14/09/98 from: meudon ave farnborough hants GU14 7NB (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: meudon ave farnborough hants GU14 7NB (1 page) |
7 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | Auditor's resignation (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
22 July 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
22 July 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Memorandum and Articles of Association (24 pages) |
14 July 1997 | Memorandum and Articles of Association (24 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
2 May 1997 | Return made up to 02/04/97; full list of members (12 pages) |
2 May 1997 | Return made up to 02/04/97; full list of members (12 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 December 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | New director appointed (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (3 pages) |
1 May 1996 | Return made up to 02/04/96; full list of members (19 pages) |
1 May 1996 | Return made up to 02/04/96; full list of members (19 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
15 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
15 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
19 January 1996 | Reduce caps and share prem acct (3 pages) |
19 January 1996 | Certificate of reduction of issued capital and share premium (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Reduce caps and share prem acct (3 pages) |
19 January 1996 | Certificate of reduction of issued capital and share premium (1 page) |
19 January 1996 | Resolutions
|
20 December 1995 | S-div 05/12/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | S-div 05/12/95 (1 page) |
30 November 1995 | Ad 30/09/95--------- £ si [email protected]=25163 £ ic 55573614/55598777 (14 pages) |
30 November 1995 | Ad 30/09/95--------- £ si [email protected]=25163 £ ic 55573614/55598777 (14 pages) |
27 November 1995 | Director's particulars changed (2 pages) |
27 November 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
5 June 1995 | Ad 31/03/95--------- £ si [email protected]=24068 £ ic 55549546/55573614 (14 pages) |
5 June 1995 | Return made up to 02/04/95; change of members (32 pages) |
5 June 1995 | Return made up to 02/04/95; change of members (32 pages) |
5 June 1995 | Ad 31/03/95--------- £ si [email protected]=24068 £ ic 55549546/55573614 (14 pages) |
22 February 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
22 February 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (241 pages) |
21 July 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
21 July 1993 | Full group accounts made up to 30 September 1992 (28 pages) |
22 October 1991 | Particulars of mortgage/charge (7 pages) |
22 October 1991 | Particulars of mortgage/charge (7 pages) |