Company NamePaperstream Limited
DirectorsJames Hilton and HAYS Nominees Limited
Company StatusActive
Company Number02649362
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameGraham Dudley Nicholson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address11 Northfield Road
Worthing
West Sussex
BN13 1QW
Director NameJohn Cullen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Secretary NameGraham Dudley Nicholson
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address11 Northfield Road
Worthing
West Sussex
BN13 1QW
Director NameMr Michael Leo Donlevy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledown
Melton Drive, Storrington
Pulborough
West Sussex
RH20 4BL
Director NameDavid John Stainthorpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address54 Nevill Road
Rottingdean
Brighton
East Sussex
BN2 7HG
Director NameAdrian Samways
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressRoys Farm
Roys Lane Soberton
Southampton
Hampshire
SO32 3QA
Director NameDavid Coulling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressTudor Lodge Loughton Lane
Theydon Bois
Epping
Essex
CM16 7JZ
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed19 September 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameJohn Cullen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 July 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Secretary NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NamePaul Gleeson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFoxhaunt House
100 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Secretary NamePaul Gleeson
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFoxhaunt House
100 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1998(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(19 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(25 years after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Location

Registered Address4th Floor
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hays Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 May 2019Change of details for Hays Holdings Ltd as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Director's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 May 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
30 May 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
18 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
18 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/05/2017.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/05/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (10 pages)
10 May 2007Accounts made up to 30 June 2006 (10 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
3 May 2006Accounts made up to 30 June 2005 (10 pages)
3 May 2006Accounts made up to 30 June 2005 (10 pages)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Secretary's particulars changed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; no change of members (2 pages)
14 October 2003Return made up to 27/09/03; no change of members (2 pages)
6 May 2003Accounts made up to 30 June 2002 (8 pages)
6 May 2003Accounts made up to 30 June 2002 (8 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
9 October 2002Return made up to 27/09/02; no change of members (2 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; full list of members (3 pages)
25 October 2001Return made up to 27/09/01; full list of members (3 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; no change of members (2 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; no change of members (2 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts made up to 30 June 1998 (8 pages)
8 April 1999Accounts made up to 30 June 1998 (8 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
15 October 1998Return made up to 27/09/98; full list of members (8 pages)
15 October 1998Return made up to 27/09/98; full list of members (8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
28 October 1997Return made up to 27/09/97; no change of members (5 pages)
28 October 1997Location of debenture register (1 page)
28 October 1997Location of debenture register (1 page)
28 October 1997Location of register of members (1 page)
28 October 1997Return made up to 27/09/97; no change of members (5 pages)
28 October 1997Location of register of members (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Accounts made up to 31 March 1997 (8 pages)
22 August 1997Accounts made up to 31 March 1997 (8 pages)
20 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New secretary appointed (3 pages)
15 July 1997Registered office changed on 15/07/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Registered office changed on 15/07/97 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (3 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
11 November 1996Accounts made up to 31 March 1996 (8 pages)
11 November 1996Accounts made up to 31 March 1996 (8 pages)
7 October 1996Return made up to 27/09/96; no change of members (5 pages)
7 October 1996Return made up to 27/09/96; no change of members (5 pages)
13 December 1995Accounts made up to 31 March 1995 (8 pages)
13 December 1995Accounts made up to 31 March 1995 (8 pages)
16 October 1995Director resigned (4 pages)
16 October 1995Director resigned (4 pages)
9 October 1995Return made up to 27/09/95; full list of members (14 pages)
9 October 1995Return made up to 27/09/95; full list of members (14 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1992Company name changed\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed\certificate issued on 06/01/92 (2 pages)