Company NameCollege Hill Limited
Company StatusActive
Company Number02635684
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 8 months ago)
Previous NameCollegehill.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Victoria Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(31 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Glenn James Andrew Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(31 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Keith Malcolm Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleChartered Surveyor
Correspondence Address159 Marine Parade
Brighton
East Sussex
BN2 1EJ
Director NameMr Peter Alexander Stiles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 St Pauls Road
Canonbury
London
N1 2QW
Secretary NameMr Keith Malcolm Jones
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address159 Marine Parade
Brighton
East Sussex
BN2 1EJ
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed11 August 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1996)
RolePR Consultant
Correspondence Address12 Ward Close
Wadhurst
East Sussex
TN5 6HU
Director NameNigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 06 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2010(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Tony Peter Friend
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(22 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Fitzgerald Heathcoat Amory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Joanna Clare Taylor-Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(31 years after company formation)
Appointment Duration8 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatomicant.co.uk
Telephone020 74572020
Telephone regionLondon

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 June 2023Director's details changed for Mrs Victoria Smith on 10 June 2023 (2 pages)
20 June 2023Appointment of Mr Glenn James Andrew Evans as a director on 14 June 2023 (2 pages)
6 April 2023Termination of appointment of Joanna Clare Taylor-Smith as a director on 6 April 2023 (1 page)
15 December 2022Compulsory strike-off action has been discontinued (1 page)
14 December 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2022Appointment of Ms Victoria Smith as a director on 3 August 2022 (2 pages)
4 August 2022Appointment of Mr Edward Fitzgerald Heathcoat Amory as a director on 3 August 2022 (2 pages)
4 August 2022Appointment of Ms Joanna Clare Taylor-Smith as a director on 3 August 2022 (2 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
12 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
25 March 2015Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
11 July 2014Appointment of Tony Peter Friend as a director (3 pages)
11 July 2014Appointment of Tony Peter Friend as a director (3 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(4 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
3 February 2014Company name changed collegehill.com LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed collegehill.com LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Change of name notice (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
27 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Mr Richard Stephen Nichols as a director (2 pages)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr Adrian Robert Talbot on 31 March 2010 (1 page)
9 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
2 April 2009Appointment terminated secretary philip culver evans (1 page)
2 April 2009Appointment terminated secretary philip culver evans (1 page)
4 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 August 2007Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page)
15 August 2007Registered office changed on 15/08/07 from: 5TH floor 78 cannon street london EC4N 6HH (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
3 February 2005Return made up to 31/01/05; full list of members (6 pages)
3 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
25 March 2004Return made up to 31/01/04; full list of members (7 pages)
25 March 2004New secretary appointed (1 page)
25 March 2004Return made up to 31/01/04; full list of members (7 pages)
25 March 2004New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 December 1999Company name changed peter stiles presentations limit ed\certificate issued on 21/12/99 (2 pages)
21 December 1999Company name changed peter stiles presentations limit ed\certificate issued on 21/12/99 (2 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 29 gresham street london EC2V 7AH (1 page)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 July 1998Return made up to 16/07/98; full list of members (6 pages)
9 July 1998Return made up to 16/07/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Full accounts made up to 30 June 1996 (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (4 pages)
6 August 1996Return made up to 25/07/96; no change of members (4 pages)
6 August 1996Return made up to 25/07/96; no change of members (4 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
26 March 1996Full accounts made up to 30 June 1995 (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 June 1994Memorandum and Articles of Association (13 pages)
3 June 1994Memorandum and Articles of Association (13 pages)
14 October 1993Company name changed\certificate issued on 14/10/93 (2 pages)
14 October 1993Company name changed\certificate issued on 14/10/93 (2 pages)
7 August 1991Incorporation (19 pages)
7 August 1991Incorporation (19 pages)