Company NameClyde UK Services Company
Company StatusActive
Company Number02672996
CategoryPrivate Unlimited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Previous NameClyde And Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Morris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(19 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Lee Richard Bacon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew Christopher Nicholas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDavid Sidney Salt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 1996)
RoleSolicitor
Correspondence AddressOakwell Park
Thorn
Bedfordshire
LU5 6JH
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1996)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NamePatrick Benedict Heffernan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 April 1996)
RoleSolicitor
Correspondence Address3 Cholmeley Crescent
London
N6 5EZ
Director NameAnthony Rooth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleSolicitor
Correspondence AddressCombe Hayes Ballsdown
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameDavid Hamilton Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1998)
RoleSolicitor
Correspondence AddressVictoria Cottage Lords Hill
Shamley Green
Guildford
Surrey
GU5 0UZ
Director NameElizabeth Jane Andrewartha
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2001)
RoleSolicitor
Correspondence AddressRockmount 128 Church Road
Upper Norwood
London
SE19 2NT
Director NameStuart Beamish MacDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 29 September 2004)
RoleSolicitor
Correspondence Address42 Burlington Lane
London
W4 2RR
Director NameBrian Roy Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage
Church Road
Hascombe
Surrey
GU8 4JB
Director NameMr Roderick Campbell Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameJohn Daniel Whittaker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 March 2011)
RoleSolicitor
Correspondence AddressManor Heath
Knowl Hill
Woking
Surrey
GU22 7HL
Director NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Merrow
Surrey
GU1 2RQ
Director NameNigel Geoffrey Brook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleSolicitor
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NamePaul Anthony Newdick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr James Andrew Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years after company formation)
Appointment Duration9 years (resigned 17 January 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Benjamin Edward Knowles
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NamePeter Frank Hasson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(19 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameDavid Peter Bennet
Date of BirthMay 1965 (Born 59 years ago)
StatusResigned
Appointed22 March 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2012)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Peter Gordon Hirst
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(28 years, 6 months after company formation)
Appointment Duration8 months (resigned 22 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMs Elizabeth Jane Jenkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(28 years, 6 months after company formation)
Appointment Duration8 months (resigned 22 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Andrew Michael Swangard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration2 years (resigned 19 December 1994)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1992(1 year after company formation)
Appointment Duration31 years, 1 month (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Benjamin Edward Knowles
20.00%
Ordinary
1 at £1James Andrew Burns
20.00%
Ordinary
1 at £1Mr Michael Andrew Hartland Payton
20.00%
Ordinary
1 at £1Paul Anthony Newdick
20.00%
Ordinary
1 at £1Robert Eric Pilcher
20.00%
Ordinary

Financials

Year2014
Turnover£124,185,000
Gross Profit£5,948,000
Net Worth£347,000
Cash£3,000
Current Liabilities£7,809,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

12 February 2024Second filing of Confirmation Statement dated 19 December 2019 (3 pages)
24 January 2024Full accounts made up to 30 April 2023 (29 pages)
17 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
2 October 2023Termination of appointment of Andrew Michael Swangard as a director on 29 September 2023 (1 page)
25 September 2023Director's details changed for Mr Andrew Christopher Nicholas on 21 September 2023 (2 pages)
21 September 2023Director's details changed for Mr Lee Richard Bacon on 21 September 2023 (2 pages)
26 January 2023Full accounts made up to 30 April 2022 (29 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
31 January 2022Full accounts made up to 30 April 2021 (29 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 30 April 2020 (28 pages)
17 March 2021Appointment of Mr Andrew Christopher Nicholas as a director on 23 February 2021 (2 pages)
16 March 2021Appointment of Mr Lee Richard Bacon as a director on 23 February 2021 (2 pages)
16 March 2021Termination of appointment of Peter Gordon Hirst as a director on 22 February 2021 (1 page)
16 March 2021Termination of appointment of Elizabeth Jane Jenkins as a director on 22 February 2021 (1 page)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 July 2020Appointment of Andrew Michael Swangard as a director on 25 June 2020 (2 pages)
1 July 2020Appointment of Mr Peter Gordon Hirst as a director on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Benjamin Edward Knowles as a director on 25 June 2020 (1 page)
29 June 2020Appointment of Ms Elizabeth Jane Jenkins as a director on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Michael Andrew Hartland Payton as a director on 25 June 2020 (1 page)
29 June 2020Termination of appointment of Peter Frank Hasson as a director on 25 June 2020 (1 page)
21 January 2020Full accounts made up to 30 April 2019 (25 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/02/24
(4 pages)
4 July 2019Change of details for Clyde & Co Llp as a person with significant control on 30 April 2019 (2 pages)
28 January 2019Termination of appointment of James Andrew Burns as a director on 17 January 2019 (1 page)
14 January 2019Director's details changed for Mr James Andrew Burns on 1 January 2019 (2 pages)
11 January 2019Full accounts made up to 30 April 2018 (25 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
2 February 2018Full accounts made up to 30 April 2017 (24 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 30 April 2016 (25 pages)
7 January 2017Full accounts made up to 30 April 2016 (25 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
27 January 2016Full accounts made up to 30 April 2015 (20 pages)
27 January 2016Full accounts made up to 30 April 2015 (20 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(10 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(10 pages)
16 February 2015Full accounts made up to 30 April 2014 (20 pages)
16 February 2015Full accounts made up to 30 April 2014 (20 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(10 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
(10 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
20 January 2014Full accounts made up to 30 April 2013 (21 pages)
20 January 2014Full accounts made up to 30 April 2013 (21 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
(10 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
(10 pages)
1 May 2013Termination of appointment of Paul Newdick as a director (1 page)
1 May 2013Termination of appointment of Paul Newdick as a director (1 page)
24 January 2013Full accounts made up to 30 April 2012 (21 pages)
24 January 2013Full accounts made up to 30 April 2012 (21 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (11 pages)
29 November 2012Appointment of Mr John Robert Hill as a director (2 pages)
29 November 2012Appointment of Mr John Robert Hill as a director (2 pages)
26 November 2012Termination of appointment of David Bennet as a director (1 page)
26 November 2012Termination of appointment of David Bennet as a director (1 page)
18 January 2012Full accounts made up to 30 April 2011 (19 pages)
18 January 2012Full accounts made up to 30 April 2011 (19 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (11 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (11 pages)
25 August 2011Director's details changed for David Peter Bennet on 22 August 2011 (2 pages)
25 August 2011Director's details changed for David Peter Bennet on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Director's details changed for John William Morris on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Paul Anthony Newdick on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages)
24 August 2011Director's details changed for James Andrew Burns on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Peter Frank Hasson on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Benjamin Edward Knowles on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Peter Frank Hasson on 22 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
26 April 2011Appointment of Mr John William Morris as a director (2 pages)
26 April 2011Appointment of David Peter Bennet as a director (2 pages)
26 April 2011Appointment of Mr John William Morris as a director (2 pages)
26 April 2011Appointment of David Peter Bennet as a director (2 pages)
21 April 2011Termination of appointment of John Whittaker as a director (1 page)
21 April 2011Termination of appointment of Robert Pilcher as a director (1 page)
21 April 2011Termination of appointment of Robert Pilcher as a director (1 page)
21 April 2011Appointment of Peter Frank Hasson as a director (2 pages)
21 April 2011Appointment of Peter Frank Hasson as a director (2 pages)
21 April 2011Termination of appointment of John Whittaker as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (10 pages)
29 January 2010Appointment of James Andrew Burns as a director (2 pages)
29 January 2010Appointment of James Andrew Burns as a director (2 pages)
27 January 2010Full accounts made up to 30 April 2009 (20 pages)
27 January 2010Full accounts made up to 30 April 2009 (20 pages)
22 January 2010Termination of appointment of Nigel Brook as a director (1 page)
22 January 2010Termination of appointment of Nigel Brook as a director (1 page)
22 January 2010Termination of appointment of Michael Parker as a director (1 page)
22 January 2010Termination of appointment of Michael Parker as a director (1 page)
21 January 2010Appointment of Benjamin Edward Knowles as a director (2 pages)
21 January 2010Appointment of Benjamin Edward Knowles as a director (2 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (5 pages)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
18 November 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 19/12/07; full list of members (8 pages)
16 January 2008Return made up to 19/12/07; full list of members (8 pages)
16 January 2008Director's particulars changed (1 page)
5 March 2007Company name changed clyde and company\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed clyde and company\certificate issued on 05/03/07 (2 pages)
20 February 2007New director appointed (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (5 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
21 December 2006Return made up to 19/12/06; full list of members (8 pages)
21 December 2006Return made up to 19/12/06; full list of members (8 pages)
1 February 2006Return made up to 19/12/05; full list of members (8 pages)
1 February 2006Return made up to 19/12/05; full list of members (8 pages)
17 January 2005Return made up to 19/12/04; full list of members (8 pages)
17 January 2005Return made up to 19/12/04; full list of members (8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
24 February 2004Return made up to 19/12/03; full list of members (8 pages)
24 February 2004Return made up to 19/12/03; full list of members (8 pages)
10 January 2003Return made up to 19/12/02; full list of members (8 pages)
10 January 2003Return made up to 19/12/02; full list of members (8 pages)
12 April 2002Return made up to 19/12/01; full list of members (9 pages)
12 April 2002Return made up to 19/12/01; full list of members (9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
15 January 2001Return made up to 19/12/00; full list of members (8 pages)
15 January 2001Return made up to 19/12/00; full list of members (8 pages)
28 March 2000Return made up to 19/12/99; no change of members (6 pages)
28 March 2000Return made up to 19/12/99; no change of members (6 pages)
18 February 1999Return made up to 19/12/98; no change of members (6 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Return made up to 19/12/98; no change of members (6 pages)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 February 1998Return made up to 19/12/97; full list of members (9 pages)
11 February 1998Return made up to 19/12/97; full list of members (9 pages)
7 January 1997Return made up to 19/12/96; change of members (9 pages)
7 January 1997Return made up to 19/12/96; change of members (9 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 May 1996Director resigned (1 page)
2 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
2 May 1996New director appointed (2 pages)
20 March 1996Re-registration of Memorandum and Articles (10 pages)
20 March 1996Application for reregistration from LTD to UNLTD (1 page)
20 March 1996Members' assent for rereg from LTD to UNLTD (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 March 1996Declaration of assent for reregistration to UNLTD (1 page)
20 March 1996Application for reregistration from LTD to UNLTD (1 page)
20 March 1996Certificate of change of name and re-registration to Unlimited (1 page)
20 March 1996Declaration of assent for reregistration to UNLTD (1 page)
20 March 1996Certificate of change of name and re-registration to Unlimited (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 March 1996Members' assent for rereg from LTD to UNLTD (1 page)
20 March 1996Re-registration of Memorandum and Articles (10 pages)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Return made up to 19/12/95; no change of members (5 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 19/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 December 1991Incorporation (27 pages)
19 December 1991Incorporation (27 pages)