Company NameFive Arrows Leasing Holdings Limited
Company StatusDissolved
Company Number02667827
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 4 months ago)
Dissolution Date26 December 2023 (3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months (closed 26 December 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr John Andrew King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 26 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed13 February 2006(14 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 26 December 2023)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 weeks after company formation)
Appointment Duration1 month (resigned 22 January 1992)
RoleSolicitor
Correspondence Address32 Bernard Gardens
London
SW19 7BE
Director NameRichard Hinchliffe Aydon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 weeks after company formation)
Appointment Duration1 month (resigned 22 January 1992)
RoleSolicitor
Correspondence Address13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NameRichard Hinchliffe Aydon
NationalityBritish
StatusResigned
Appointed17 December 1991(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 1994)
RoleSolicitor
Correspondence Address13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameJussi-Pekka Hakola
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed22 January 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1996)
RoleBanker
Correspondence AddressKaaritie 3a
01800 Klaukkala
Finland
Director NameSven Erik Skon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1992)
RoleBanker
Correspondence AddressKanavamaki 11az
Helsinki
00840
Finland
Director NameKari Alpo Erik Jordan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed22 January 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 1994)
RoleDirector Of Bank
Correspondence AddressTuruntienportti 13
02700 Kauniainen
Finland
Director NameMr Tuomo Kalevi Turunen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed04 May 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1995)
RoleBank Representative
Correspondence Address3 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Secretary NameMr James Patrick Rodier
NationalityBritish
StatusResigned
Appointed10 November 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gloucester Road
London
SW7 4QL
Director NameErkki Mikael Silvennoinen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed15 March 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1996)
RoleExecutive Director
Correspondence AddressMadetie 9 C
02170 Espoo
Finland
Foreign
Director NameArja Helena Jurmu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed12 June 1995(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 May 1996)
RoleBank Representative
Correspondence Address57 Lincoln House
Basil Street
London
SW3 1AW
Director NameMr Samuel Geneen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2006)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown
Shepherds Lane
Hurley
Berkshire
SL6 5NG
Director NameMr Malcolm Roger Aish
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2003)
RoleBanker
Correspondence AddressNew Court
18 New Road
Esher
Surrey
KT10 9PG
Director NameCharles Robert Keay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2008)
RoleBanker
Correspondence AddressN M Rothschild & Sons
New Court St Swithin Lane
London
EC4P 4DU
Secretary NameGlenn Beatham
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address10 St Swithins Lane
London
EC4P 4DN
Director NameMr Philip Geoffrey Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 February 2006)
RoleLeasing Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples
7 Woodfield Lane
Ashtead
KT21 2BQ
Secretary NameMr Philip Geoffrey Davies
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples
7 Woodfield Lane
Ashtead
KT21 2BQ
Director NameMr Glenn Beatham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Brookville Road
London
SW6 7BJ
Director NameMr Philip Martin Yeates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Five Arrows Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,195,772
Cash£138,203

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (2 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 August 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1
(6 pages)
8 February 2017Statement of capital on 8 February 2017
  • GBP 1
(6 pages)
2 February 2017Statement by Directors (1 page)
2 February 2017Solvency Statement dated 27/01/17 (1 page)
2 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2017Solvency Statement dated 27/01/17 (1 page)
2 February 2017Statement by Directors (1 page)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
12 November 2015Full accounts made up to 31 March 2015 (14 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,479,574
(4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,479,574
(4 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,479,574
(4 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
31 March 2015Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,479,574
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,479,574
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,479,574
(4 pages)
1 April 2014Termination of appointment of Philip Yeates as a director (1 page)
1 April 2014Termination of appointment of Philip Yeates as a director (1 page)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
13 May 2013Director's details changed for John Andrew King on 13 May 2013 (2 pages)
13 May 2013Director's details changed for John Andrew King on 13 May 2013 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 December 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
6 November 2009Full accounts made up to 31 March 2009 (14 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / philip yeates / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / philip yeates / 08/06/2009 (2 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
19 December 2008Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 June 2008Director appointed john andrew king (2 pages)
18 June 2008Director appointed john andrew king (2 pages)
11 April 2008Director appointed christopher lewis coleman (2 pages)
11 April 2008Director appointed christopher lewis coleman (2 pages)
7 April 2008Appointment terminated director charles keay (1 page)
7 April 2008Director appointed philip martin yeates (2 pages)
7 April 2008Appointment terminated director glenn beatham (1 page)
7 April 2008Appointment terminated director charles keay (1 page)
7 April 2008Director appointed philip martin yeates (2 pages)
7 April 2008Appointment terminated director glenn beatham (1 page)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: heron house 5 heron square richmond upon thames surrey. TW9 1EL (1 page)
19 June 2006Registered office changed on 19/06/06 from: heron house 5 heron square richmond upon thames surrey. TW9 1EL (1 page)
19 June 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 March 2005 (11 pages)
12 July 2005Full accounts made up to 31 March 2005 (11 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Return made up to 26/10/04; full list of members (8 pages)
26 July 2004Full accounts made up to 31 March 2004 (11 pages)
26 July 2004Full accounts made up to 31 March 2004 (11 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
29 October 2003Return made up to 05/11/03; full list of members (8 pages)
29 October 2003Return made up to 05/11/03; full list of members (8 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Full accounts made up to 31 March 2003 (11 pages)
12 August 2003Full accounts made up to 31 March 2003 (11 pages)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
9 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 November 2002Return made up to 05/11/02; full list of members (8 pages)
13 November 2002Return made up to 05/11/02; full list of members (8 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
31 July 2001Full accounts made up to 31 March 2001 (11 pages)
31 July 2001Full accounts made up to 31 March 2001 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 20/11/00; full list of members (7 pages)
22 November 2000Return made up to 20/11/00; full list of members (7 pages)
5 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Full accounts made up to 31 March 1999 (11 pages)
2 July 1999Full accounts made up to 31 March 1999 (11 pages)
25 November 1998Return made up to 03/12/98; full list of members (14 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Return made up to 03/12/98; full list of members (14 pages)
25 November 1998New secretary appointed (2 pages)
24 September 1998Company name changed new court finance holdings limit ed\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed new court finance holdings limit ed\certificate issued on 25/09/98 (2 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
4 February 1998Return made up to 03/12/97; full list of members (9 pages)
4 February 1998Return made up to 03/12/97; full list of members (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
24 April 1997Memorandum and Articles of Association (9 pages)
24 April 1997Memorandum and Articles of Association (9 pages)
22 April 1997Memorandum and Articles of Association (9 pages)
22 April 1997Memorandum and Articles of Association (9 pages)
18 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 April 1997Company name changed upperhandy LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed upperhandy LIMITED\certificate issued on 17/04/97 (2 pages)
24 December 1996Return made up to 03/12/96; change of members (6 pages)
24 December 1996Return made up to 03/12/96; change of members (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (3 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New director appointed (3 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
12 September 1996Company name changed oko (uk) holdings LIMITED\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed oko (uk) holdings LIMITED\certificate issued on 13/09/96 (2 pages)
25 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1996Ad 09/05/96--------- £ si 721730@1=721730 £ ic 757844/1479574 (2 pages)
25 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1996Ad 09/05/96--------- £ si 721730@1=721730 £ ic 757844/1479574 (2 pages)
25 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 May 1996Nc inc already adjusted 09/05/96 (1 page)
25 May 1996Nc inc already adjusted 09/05/96 (1 page)
25 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1996Full accounts made up to 31 December 1995 (11 pages)
20 May 1996Full accounts made up to 31 December 1995 (11 pages)
28 December 1995Return made up to 03/12/95; full list of members (8 pages)
28 December 1995Return made up to 03/12/95; full list of members (8 pages)
18 October 1995Director resigned;new director appointed (4 pages)
18 October 1995Director resigned;new director appointed (4 pages)
9 April 1995Full group accounts made up to 31 December 1994 (22 pages)
9 April 1995Full group accounts made up to 31 December 1994 (22 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
22 April 1992Memorandum and Articles of Association (15 pages)
22 April 1992Memorandum and Articles of Association (15 pages)
15 January 1992Memorandum and Articles of Association (15 pages)
15 January 1992Memorandum and Articles of Association (15 pages)
3 December 1991Incorporation (9 pages)
3 December 1991Incorporation (9 pages)