Company NameTwo Way Tv Limited
Company StatusDissolved
Company Number02662112
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Previous NameInteractive Network Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Hesse
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address33 Timber Lane
Newfoundland
New Jersey 07435
Director NameEdward William Eden Andrewes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address22 Milson Road
London
W14 0LJ
Director NameMr Simon Anthony Vivian Cornwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eton Road
London
NW3 4SS
Secretary NameMr Simon Anthony Vivian Cornwell
NationalityBritish
StatusResigned
Appointed12 November 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eton Road
London
NW3 4SS
Director NamePeter Jay Baughan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 1996)
RoleInvestment Manager
Correspondence Address19 Clarendon Gardens
London
W9 1AZ
Director NamePaul Franklin Kagan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address25849 Hatton Road
Carmel 93923
California
Usa
Foreign
Secretary NameMr Robin Adrian Bryson
NationalityBritish
StatusResigned
Appointed27 July 1994(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Moss Close
Pinner
Middlesex
HA5 3AY
Director NameSamuel Livingston Duboc
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1997)
RoleInvestment Manager
Correspondence Address390 Glengary Avenue
Toronto
Ontario
M5m 1e8
Director NameMarc Boughton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 1995)
RoleInvestment Banker
Correspondence AddressDeerleap Cottage
Punchbowl Lane
Dorking
Surrey
RH5 4ED
Director NameJohn Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlex Cottage 65 West Street
Welford
Northampton
Northamptonshire
NN6 6HU
Director NameJeffrey Hohl
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address630 East Scranton Avenue
Lake Bluff
Illinois
60044
Director NameJames Otterbeck
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1996(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1998)
RoleVenture Capital
Correspondence Address720 Broadsmore Drive
Lake Forest
Illinois
60045
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameAdrian Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressButlers Hall
Wareside
Ware
Hertfordshire
SG12 7QL
Director NameRobert Drolet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2000)
RoleLawyer
Correspondence Address30 Lincoln Avenue
Wimbledon
London
SW19 5JT
Director NamePeter Richard Howard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressFox House
Fox Road
Wigginton
Hertfordshire
HP23 6EE
Director NameGraeme Bruce Stanley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 1999)
RoleCompany Director
Correspondence Address6 Derby Road
Wimbledon
London
SW19 1LP
Secretary NamePiers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2000)
RoleChartered Accountant
Correspondence Address55 Altenburg Gardens
London
SW11 1JH
Director NameElizabeth Anne Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2000)
RoleLawyer
Correspondence Address41 Cromwell Road
London
SW19 8LE
Director NameJanet Leslie Somerville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2000)
RoleConsumer Marketing Director
Correspondence AddressMedhurst
27a Roxborough Avenue
Harrow
Middlesex
HA1 3BT
Director NameBret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 February 2001)
RoleCompany Director
Correspondence Address245 East 63rd Street
Apartment 20h
New York
10021
Director NameJohn Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2003)
RoleCompany Director
Correspondence Address411 Silvermoss Drive
Vero Beach
Florida 32963
America
Secretary NameMr Jonathan David Nelson
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address88 Eversleigh Road
London
SW11 5XA
Director NameMr Stephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(9 years after company formation)
Appointment Duration2 years (resigned 03 December 2002)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address22 Melville Road
Barnes
London
SW13 9RJ
Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(9 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Director NamePierre Bo Helsen
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2003)
RoleInvestment Manager
Correspondence AddressVasavagen 27, S181 42
Lidingo
Sweden
Director NameSeth Allback
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish And American
StatusResigned
Appointed10 May 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2002)
RoleInvesment Manager
Correspondence AddressHollandargartan 28 1tr
S-113 59 Stockholm
Foreign
Director NameGidon Katz
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
67 Eton Avenue
London
NW3 3EU
Director NameAlasdair Montgomerie Steele
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address8 Dovey Lodge
Bewdley Street
London
N1 1HG
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2002(10 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Secretary NameMatthew Robert Smith
NationalityBritish
StatusResigned
Appointed14 May 2003(11 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2003)
RoleCompany Director
Correspondence Address18 Forsythia Close
Lutterworth
Leicestershire
LE17 4FD
Director NameMaria Therese Blank
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed18 June 2003(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 November 2003)
RoleAssociate
Correspondence AddressVattugan 15
11tr Se 111 52
Stockholm
Sweden
Director NameRobert Allen Schmitz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2003(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 21 November 2003)
RoleConsultant
Correspondence Address34 Seville Avenue
Rye
New York
10580
United States
Director NameJean Francois Rollet De Fougerolles De La Corre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(11 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2003)
RoleCEO
Correspondence Address10a Mornington Avenue
London
W14 8UJ

Location

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

Financials

Year2014
Turnover£1,482,000
Cash£930,000
Current Liabilities£12,985,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2007Liquidators statement of receipts and payments (6 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Registered office changed on 03/06/05 from: beaumont house kensington village avonmore road london W14 8TS (1 page)
17 November 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
16 January 2004Director resigned (1 page)
15 January 2004Amended certificate of constitution of creditors' committee (1 page)
6 January 2004Result of meeting of creditors (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
29 December 2003Statement of affairs (33 pages)
8 December 2003Appointment of an administrator (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Ad 28/04/03--------- £ si [email protected]= 199270 £ ic 5205431/5404701 (4 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (1 page)
24 April 2003Ad 20/03/03--------- £ si [email protected]=1496470 £ ic 3708961/5205431 (4 pages)
5 April 2003Director resigned (1 page)
11 March 2003Ad 19/02/03--------- £ si [email protected]= 125882 £ ic 3458961/3584843 (2 pages)
11 March 2003Ad 26/02/03--------- £ si [email protected]= 124118 £ ic 3584843/3708961 (2 pages)
18 February 2003Return made up to 12/11/02; change of members (10 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (6 pages)
22 January 2003Ad 20/11/02--------- £ si [email protected]= 225000 £ ic 3233961/3458961 (4 pages)
16 January 2003Director resigned (1 page)
19 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
28 November 2002Ad 18/10/02--------- £ si [email protected]= 200007 £ ic 3033954/3233961 (4 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Ad 19/09/02--------- £ si [email protected]= 300000 £ ic 2733954/3033954 (4 pages)
27 September 2002Ad 19/08/02--------- £ si [email protected]= 300000 £ ic 2433954/2733954 (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
14 August 2002Auditor's resignation (1 page)
3 August 2002£ nc 3000000/4500000 08/07/02 (1 page)
3 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2002Ad 19/07/02--------- £ si [email protected]= 27500 £ ic 2406454/2433954 (4 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (8 pages)
21 May 2002Ad 19/04/02--------- £ si [email protected]= 425001 £ ic 1556452/1981453 (4 pages)
21 May 2002Ad 29/04/02--------- £ si [email protected]= 425001 £ ic 1981453/2406454 (4 pages)
21 May 2002Ad 19/03/02--------- £ si [email protected]= 550000 £ ic 1006452/1556452 (4 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
6 March 2002Ad 20/02/02--------- £ si [email protected]= 600000 £ ic 406452/1006452 (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2002Particulars of mortgage/charge (8 pages)
13 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (2 pages)
21 June 2001Ad 10/05/01--------- £ si [email protected]= 170606 £ ic 114634/285240 (4 pages)
21 June 2001Ad 10/05/01--------- £ si [email protected]= 121212 £ ic 285240/406452 (2 pages)
13 June 2001Ad 14/05/01--------- £ si [email protected] £ ic 114595/114595 (2 pages)
13 June 2001Ad 18/02/01--------- £ si [email protected]=39 £ ic 114595/114634 (2 pages)
22 May 2001Ad 14/05/01-14/05/01 £ si [email protected]=6 £ ic 114589/114595 (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (22 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
21 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2001Ad 18/01/01--------- £ si [email protected]=391 £ ic 114198/114589 (2 pages)
27 April 2001£ nc 122000/572000 23/04/01 (1 page)
13 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
22 March 2001Particulars of mortgage/charge (19 pages)
21 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 January 2001Memorandum and Articles of Association (46 pages)
18 January 2001New director appointed (8 pages)
15 December 2000Director resigned (1 page)
10 November 2000Return made up to 12/11/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
23 October 2000Memorandum and Articles of Association (45 pages)
10 October 2000New secretary appointed (2 pages)
2 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 September 2000Full accounts made up to 31 March 2000 (29 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
7 June 2000Secretary's particulars changed (1 page)
1 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 March 1999 (20 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
15 November 1999Return made up to 12/11/99; change of members (14 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: the chiswick centre 414 chiswick high road london W4 5TW (1 page)
9 May 1999Auditor's resignation (1 page)
19 April 1999Particulars of mortgage/charge (3 pages)
31 January 1999Director resigned (1 page)
18 November 1998Ad 02/11/98--------- £ si [email protected]=5299 £ ic 108898/114197 (2 pages)
18 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 November 1998Return made up to 12/11/98; full list of members (13 pages)
28 October 1998Location of register of members (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1998Full accounts made up to 31 December 1997 (19 pages)
11 September 1998Secretary resigned (1 page)
8 September 1998Full accounts made up to 31 December 1996 (20 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998£ nc 70000/122000 24/07/98 (1 page)
2 September 1998Ad 27/07/98--------- £ si [email protected]=57235 £ ic 51663/108898 (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(49 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
5 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 June 1998£ ic 52481/51663 27/04/98 £ sr [email protected]=818 (1 page)
5 June 1998Ad 27/04/98--------- £ si [email protected] £ ic 51663/51663 (2 pages)
9 March 1998£ ic 53669/52481 09/02/98 £ sr [email protected]=1188 (1 page)
3 March 1998Ad 09/02/98--------- £ si [email protected] £ ic 53669/53669 (2 pages)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 1998Return made up to 31/10/97; change of members (11 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
15 December 1997Reduce share prem acct (3 pages)
15 December 1997Certificate of reduction of share premium (1 page)
3 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
23 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 September 1997Memorandum and Articles of Association (7 pages)
23 September 1997Ad 03/09/97--------- £ si [email protected]=35329 £ ic 14529/49858 (2 pages)
19 September 1997£ nc 39000/70000 29/08/97 (1 page)
15 August 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
27 January 1997Ad 23/09/96--------- £ si [email protected] (3 pages)
23 January 1997Ad 10/12/96-11/12/96 £ si [email protected]=380 £ ic 10430/10810 (3 pages)
23 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1997Ad 10/12/96-11/12/96 £ si [email protected]=3719 £ ic 10810/14529 (3 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
16 January 1997Return made up to 12/11/96; full list of members (8 pages)
14 January 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 31 December 1995 (17 pages)
24 April 1996Ad 02/04/96--------- £ si [email protected]=2332 £ ic 8098/10430 (3 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
21 April 1996New director appointed (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/12/95; no change of members (6 pages)
25 January 1996Memorandum and Articles of Association (58 pages)
25 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(58 pages)
25 January 1996Nc inc already adjusted 11/01/96 (1 page)
10 January 1996Particulars of mortgage/charge (7 pages)
9 January 1996Ad 11/09/95--------- £ si 425000@1 (3 pages)
9 January 1996Ad 10/10/95--------- £ si 890133@1 (3 pages)
9 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 September 1995Auditor's resignation (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (16 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 February 1995Return made up to 12/11/94; full list of members (8 pages)
27 February 1995Ad 15/02/95--------- £ si [email protected]=1770 £ ic 5012/6782 (3 pages)
22 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 1994Ad 28/07/94--------- £ si [email protected]=345 £ ic 4667/5012 (2 pages)
29 June 1994Particulars of mortgage/charge (3 pages)
7 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 February 1994Ad 17/12/93--------- £ si [email protected]=3805 £ ic 862/4667 (2 pages)
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
30 November 1993Return made up to 12/11/93; full list of members (5 pages)
17 September 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(35 pages)
14 May 1993Ad 16/02/93--------- £ si 48@1=48 £ ic 814/862 (2 pages)
2 December 1992Return made up to 12/11/92; full list of members (8 pages)
5 October 1992Ad 08/06/92-01/08/92 £ si 239@1=239 £ ic 2/241 (2 pages)
12 November 1991Incorporation (17 pages)