Winnersh Triangle
Wokingham
Berkshire
RG41 5TP
Director Name | Mr James Eric Bjornholt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2355 W.Chandler Blvd Chandler Arizona 85224 United States |
Director Name | Glenn Roland Satterthwaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1993) |
Role | Agent |
Correspondence Address | Nyland House 7 Beechwood Avenue Weybridge Surrey KT13 9TE |
Director Name | Glenn Roland Satterthwaite |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 1993) |
Role | Agent |
Correspondence Address | Nyland House 7 Beechwood Avenue Weybridge Surrey KT13 9TE |
Secretary Name | Carolynn Lesley Hinde-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | The School House Townshott Close Gt Bookham Surrey KT23 4DQ |
Director Name | Mr William Daniel Rasdal |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Executive |
Correspondence Address | 2300 Orchard Parkway San Jose California Ca 95131 |
Director Name | Mr Jeffrey Scott Kamsler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 1998) |
Role | Chief Finance Officer |
Correspondence Address | 2300 Orchard Parkway San Jose California Ca95131 |
Director Name | Mr Paul Neal Risinger |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1996) |
Role | General Management |
Correspondence Address | 85 West Tasman Drive San Jose California 95134 The United States Of America |
Director Name | Michael Duckham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2000) |
Role | Managing Director |
Correspondence Address | 4 Vilia Close Burbage Hinckley Leicestershire LE10 2EX |
Director Name | Mary Ann Rorabaugh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1999) |
Role | Executive |
Correspondence Address | 2300 Orchard Parkway San Jose 95131 Califoria Usa Foreign |
Director Name | Thomas Walter Steipp |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2009) |
Role | Executive |
Correspondence Address | 2300 Orchard Parkway Sanjose California 95131 Usa Foreign |
Director Name | Maurice Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 04 August 2000) |
Role | Executive |
Correspondence Address | 2300 Orchard Parkway San Jose California 95131-1017 Foreign |
Director Name | William Slater |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2008) |
Role | Executive |
Correspondence Address | 2300 Orchard Parkway San Jose California 95131 Foreign |
Director Name | Mr Justin R. Spencer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1149 Via Jose San Jose California 95120 United States |
Director Name | David Cote |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24970 O'Keefe Lane Los Altos Hills California 94022 United States |
Director Name | Elizabeth Ann Fetter |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2013(22 years after company formation) |
Appointment Duration | 7 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2300 Orchard Parkway San Jose California 95131 |
Director Name | Mr Hoang Minh Ngo |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2016) |
Role | Vice President Of Tax And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 41 Edgehill Drive Daventry Northamptonshire NN11 0GR |
Director Name | Mark Winyu Lin |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2018) |
Role | Vp Finance And Corporate Controller |
Country of Residence | United Kingdom |
Correspondence Address | One Aliso Viejo Ca92656 Enterprise |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 May 2020) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | symmetricom.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 |
250k at £1 | Microsemi Frequency & Time Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £525,768 |
Gross Profit | £374,583 |
Net Worth | £1,378,287 |
Cash | £439,917 |
Current Liabilities | £285,187 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 10 May 2021 (overdue) |
6 October 2003 | Delivered on: 23 October 2003 Persons entitled: Ocuco Limited and Ocuco Limited Classification: Rent deposit deed Secured details: A deposit of £6,124.50 due or to become due from the company to the chargee. Particulars: The tenant with full title guarantee charges its interest in the deposit and the deposit balance to the landlord as security for the performance of the tenant's obligations contained in the lease and the cost of enforcing those obligations. Outstanding |
---|---|
1 September 2000 | Delivered on: 6 September 2000 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: £41,313.00 due or o become due from the company to the chargee. Particulars: Rent deposit monies. Outstanding |
21 January 2021 | Declaration of solvency (8 pages) |
---|---|
21 January 2021 | Appointment of a voluntary liquidator (3 pages) |
21 January 2021 | Resolutions
|
20 January 2021 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to 15 Canada Square London E14 5GL on 20 January 2021 (2 pages) |
1 June 2020 | Termination of appointment of Abogado Nominees Limited as a secretary on 19 May 2020 (1 page) |
1 June 2020 | Notification of Microchip Technology Inc. as a person with significant control on 29 May 2018 (2 pages) |
1 June 2020 | Cessation of Microsemi Corporation as a person with significant control on 29 May 2018 (1 page) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 30 June 2019 (17 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 1 July 2018 (18 pages) |
4 October 2018 | Appointment of James Eric Bjornholt as a director on 17 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Mark Winyu Lin as a director on 17 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Mohammed Nawaz Sharif as a director on 17 August 2018 (2 pages) |
10 September 2018 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 10 September 2018 (2 pages) |
14 May 2018 | Full accounts made up to 2 July 2017 (17 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 April 2018 | Registered office address changed from 41 Edgehill Drive Daventry Northamptonshire NN11 0GR to 201 Haverstock Hill London NW3 4QG on 23 April 2018 (2 pages) |
19 May 2017 | Full accounts made up to 3 July 2016 (15 pages) |
19 May 2017 | Full accounts made up to 3 July 2016 (15 pages) |
2 May 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
2 May 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Hoang Minh Ngo as a director on 11 November 2016 (2 pages) |
9 December 2016 | Appointment of Mark Winyu Lin as a director on 11 November 2016 (3 pages) |
9 December 2016 | Termination of appointment of Hoang Minh Ngo as a director on 11 November 2016 (2 pages) |
9 December 2016 | Appointment of Mark Winyu Lin as a director on 11 November 2016 (3 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Full accounts made up to 28 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 28 June 2015 (17 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 April 2015 | Full accounts made up to 29 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 29 June 2014 (17 pages) |
13 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 December 2013 | Appointment of Hoang Ngo as a director (3 pages) |
11 December 2013 | Appointment of Hoang Ngo as a director (3 pages) |
11 December 2013 | Termination of appointment of Elizabeth Fetter as a director (2 pages) |
11 December 2013 | Termination of appointment of Justin Spencer as a director (2 pages) |
11 December 2013 | Termination of appointment of Elizabeth Fetter as a director (2 pages) |
11 December 2013 | Termination of appointment of Justin Spencer as a director (2 pages) |
13 June 2013 | Appointment of Elizabeth Ann Fetter as a director (3 pages) |
13 June 2013 | Appointment of Elizabeth Ann Fetter as a director (3 pages) |
3 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Termination of appointment of David Cote as a director (2 pages) |
3 June 2013 | Termination of appointment of David Cote as a director (2 pages) |
1 November 2012 | Full accounts made up to 1 July 2012 (16 pages) |
1 November 2012 | Full accounts made up to 1 July 2012 (16 pages) |
1 November 2012 | Full accounts made up to 1 July 2012 (16 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
14 December 2010 | Full accounts made up to 27 June 2010 (16 pages) |
14 December 2010 | Full accounts made up to 27 June 2010 (16 pages) |
8 June 2010 | Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Unit 21 Collingwood Business Centre Lower Harding Street Northampon NN1 2JL on 8 June 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
24 May 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Register(s) moved to registered inspection location (2 pages) |
17 January 2010 | Termination of appointment of Thomas Steipp as a director (1 page) |
17 January 2010 | Appointment of David Cote as a director (2 pages) |
17 January 2010 | Termination of appointment of Thomas Steipp as a director (1 page) |
17 January 2010 | Appointment of David Cote as a director (2 pages) |
22 December 2009 | Full accounts made up to 28 June 2009 (16 pages) |
22 December 2009 | Full accounts made up to 28 June 2009 (16 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
23 March 2009 | Full accounts made up to 29 June 2008 (16 pages) |
23 March 2009 | Full accounts made up to 29 June 2008 (16 pages) |
3 December 2008 | Appointment terminated director william slater (1 page) |
3 December 2008 | Director appointed justin richard spencer (2 pages) |
3 December 2008 | Director appointed justin richard spencer (2 pages) |
3 December 2008 | Appointment terminated director william slater (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
9 November 2007 | Full accounts made up to 1 July 2007 (16 pages) |
9 November 2007 | Full accounts made up to 1 July 2007 (16 pages) |
9 November 2007 | Full accounts made up to 1 July 2007 (16 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (5 pages) |
15 May 2007 | Return made up to 26/04/07; full list of members (5 pages) |
20 December 2006 | Full accounts made up to 2 July 2006 (16 pages) |
20 December 2006 | Full accounts made up to 2 July 2006 (16 pages) |
20 December 2006 | Full accounts made up to 2 July 2006 (16 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 4 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 4 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page) |
25 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 April 2006 | Full accounts made up to 3 July 2005 (16 pages) |
13 April 2006 | Full accounts made up to 3 July 2005 (16 pages) |
13 April 2006 | Full accounts made up to 3 July 2005 (16 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (5 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (5 pages) |
11 March 2005 | Group of companies' accounts made up to 27 June 2004 (17 pages) |
11 March 2005 | Group of companies' accounts made up to 27 June 2004 (17 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
29 April 2004 | Group of companies' accounts made up to 29 June 2003 (16 pages) |
29 April 2004 | Group of companies' accounts made up to 29 June 2003 (16 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 150 wharfedale road winnersh wokingham berkshire RG41 5RB (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 150 wharfedale road winnersh wokingham berkshire RG41 5RB (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
25 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 June 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
17 June 2003 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
6 August 2002 | Group of companies' accounts made up to 1 July 2001 (16 pages) |
6 August 2002 | Group of companies' accounts made up to 1 July 2001 (16 pages) |
6 August 2002 | Group of companies' accounts made up to 1 July 2001 (16 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
2 May 2002 | Delivery ext'd 3 mth 01/07/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 01/07/01 (1 page) |
1 May 2001 | Return made up to 26/04/01; no change of members (5 pages) |
1 May 2001 | Full group accounts made up to 2 July 2000 (17 pages) |
1 May 2001 | Full group accounts made up to 2 July 2000 (17 pages) |
1 May 2001 | Full group accounts made up to 2 July 2000 (17 pages) |
1 May 2001 | Return made up to 26/04/01; no change of members (5 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 2 the billings walnut tree close guildford surrey GU1 4UL (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 2 the billings walnut tree close guildford surrey GU1 4UL (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: mansard close westgate northampton NN5 5DL (1 page) |
1 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: mansard close westgate northampton NN5 5DL (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
27 April 2000 | Full group accounts made up to 27 June 1999 (18 pages) |
27 April 2000 | Full group accounts made up to 27 June 1999 (18 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
26 April 1999 | Company name changed telecom solutions (europe) limit ed\certificate issued on 26/04/99 (2 pages) |
26 April 1999 | Company name changed telecom solutions (europe) limit ed\certificate issued on 26/04/99 (2 pages) |
25 April 1999 | Full group accounts made up to 28 June 1998 (16 pages) |
25 April 1999 | Full group accounts made up to 28 June 1998 (16 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
21 May 1998 | Location of register of members (non legible) (1 page) |
21 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
21 May 1998 | Location of register of members (non legible) (1 page) |
23 April 1998 | Full group accounts made up to 29 June 1997 (16 pages) |
23 April 1998 | Full group accounts made up to 29 June 1997 (16 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
29 May 1997 | New director appointed (2 pages) |
22 May 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
22 May 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
19 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
19 March 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
30 June 1996 | Full group accounts made up to 2 July 1995 (18 pages) |
30 June 1996 | Full group accounts made up to 2 July 1995 (18 pages) |
30 June 1996 | Full group accounts made up to 2 July 1995 (18 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
29 August 1995 | Return made up to 26/04/95; full list of members (14 pages) |
29 August 1995 | Return made up to 26/04/95; full list of members (14 pages) |
31 July 1995 | Memorandum and Articles of Association (26 pages) |
31 July 1995 | Memorandum and Articles of Association (26 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 3 the billings walnut tree close guildford surrey. GU1 4UL (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 3 the billings walnut tree close guildford surrey. GU1 4UL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 April 1991 | Incorporation (11 pages) |
26 April 1991 | Incorporation (11 pages) |