London
W1D 3QU
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(28 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Paul Onslow-Carey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 42 Westacre Close Bristol Avon BS10 7DH |
Director Name | Rex Neil Forster |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 33 Bath Road Keynsham Bristol Avon BS18 1SL |
Secretary Name | Rex Neil Forster |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 33 Bath Road Keynsham Bristol Avon BS18 1SL |
Director Name | Graham Shaun Warner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2001) |
Role | Operations Director |
Correspondence Address | The Malthouse Barn Chelwood Bristol Avon BS39 4NN |
Director Name | Wayne Richard Howis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wrangle Dunkerton Bath BA2 8BJ |
Director Name | Nicholas Robert Crossley Standeven |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Accountant |
Correspondence Address | 14 Stoke Park Close Stoke Park Bishops Cleeve Cheltenham Gloucestershire GL52 8UL Wales |
Secretary Name | Nicholas Robert Crossley Standeven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Accountant |
Correspondence Address | 14 Stoke Park Close Stoke Park Bishops Cleeve Cheltenham Gloucestershire GL52 8UL Wales |
Director Name | Mrs Caroline Ann Demoulpied |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Muirfield Drive Mayals Swansea West Glamorgan SA3 5HS Wales |
Director Name | Mrs Caroline Ann Demoulpied |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Muirfield Drive Mayals Swansea West Glamorgan SA3 5HS Wales |
Director Name | Mr Charles Geoffrey Carstairs Parsons |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waldrons Farm Brinkworth Chippenham Wiltshire SN15 5DQ |
Secretary Name | Mr Charles Geoffrey Carstairs Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waldrons Farm Brinkworth Chippenham Wiltshire SN15 5DQ |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 06 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gresham Gardens London NW11 8PB |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Daniel Liebert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Resigned |
Appointed | 10 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2003) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | securiplan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 201800 |
Telephone region | Uxbridge |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
9k at £1 | Dynamiq Recruitment Services LTD 99.99% Ordinary |
---|---|
1 at £1 | Dynamiq Recruitment Services LTD 0.01% Preference |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 December |
4 October 1999 | Delivered on: 15 October 1999 Satisfied on: 15 December 2001 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all monies payable from time to time under a business finance agreement dated 4TH october 1999. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 October 1994 | Delivered on: 21 October 1994 Satisfied on: 5 December 2001 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee under a factoring agreement, leasing agreement or otherwise on any account whatsoever. Particulars: First the ultimate balance due or owing to the company under any factoring agreement providing for the purchase by tih of book debts of the company and without limitation those under a factoring agreement dated 23 august 1994 and secondly all other book and other debts. See the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 25 September 1993 Satisfied on: 5 December 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 July 1992 | Delivered on: 31 July 1992 Satisfied on: 23 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2020 | Application to strike the company off the register (3 pages) |
10 September 2020 | Change of details for Dynamiq Recruitment Services Ltd as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Registered office address changed from C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Daniel Liebert as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Daniel Liebert on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page) |
14 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Company name changed empire security LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed empire security LIMITED\certificate issued on 19/06/07 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
19 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
8 January 2007 | Full accounts made up to 30 December 2005 (11 pages) |
8 January 2007 | Full accounts made up to 30 December 2005 (11 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
3 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
20 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
3 January 2002 | Ad 14/12/01--------- £ si 1000000@1=1000000 £ ic 9001/1009001 (2 pages) |
3 January 2002 | Ad 14/12/01--------- £ si 1000000@1=1000000 £ ic 9001/1009001 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | £ nc 9001/1009001 13/12/01 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | £ nc 9001/1009001 13/12/01 (1 page) |
2 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Auditor's resignation (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 30/12/01 (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 22 osprey court hawkfield business park whitchurch, bristol BS14 0BB (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 22 osprey court hawkfield business park whitchurch, bristol BS14 0BB (1 page) |
22 November 2001 | Accounting reference date extended from 30/11/01 to 30/12/01 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Auditor's resignation (2 pages) |
19 November 2001 | Auditor's resignation (2 pages) |
19 November 2001 | Auditor's resignation (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
4 June 2001 | Full accounts made up to 30 November 1999 (17 pages) |
4 June 2001 | Full accounts made up to 30 November 1999 (17 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 17/01/01; full list of members
|
7 March 2001 | Return made up to 17/01/01; full list of members
|
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 14 stoke park close stoke road bishops cleeve cheltenham glos GL52 4UL (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 14 stoke park close stoke road bishops cleeve cheltenham glos GL52 4UL (1 page) |
10 January 2000 | Return made up to 17/01/00; full list of members
|
10 January 2000 | Return made up to 17/01/00; full list of members
|
15 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Full accounts made up to 30 November 1998 (20 pages) |
30 July 1999 | Full accounts made up to 30 November 1998 (20 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
18 February 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
18 February 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
22 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Declaration of assistance for shares acquisition (15 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | £ ic 9001/9000 08/07/98 £ sr 1@1=1 (1 page) |
22 July 1998 | £ ic 9001/9000 08/07/98 £ sr 1@1=1 (1 page) |
6 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
6 July 1998 | Full accounts made up to 31 January 1998 (18 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE (1 page) |
19 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE (1 page) |
19 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
16 May 1997 | Accounts for a medium company made up to 31 January 1997 (20 pages) |
16 May 1997 | Accounts for a medium company made up to 31 January 1997 (20 pages) |
19 March 1997 | Return made up to 17/01/97; full list of members
|
19 March 1997 | Return made up to 17/01/97; full list of members
|
22 April 1996 | Return made up to 17/01/96; change of members (6 pages) |
22 April 1996 | Return made up to 17/01/96; change of members (6 pages) |
14 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
14 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: first floor garaways chantry road clifton bristol avon BS8 2QE (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: first floor garaways chantry road clifton bristol avon BS8 2QE (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 145 whiteladies road clifton bristol BS8 2QB (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 145 whiteladies road clifton bristol BS8 2QB (1 page) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
12 May 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
20 January 1995 | Ad 16/01/95--------- £ si 8997@1 (2 pages) |
20 January 1995 | Particulars of contract relating to shares (3 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Particulars of contract relating to shares (3 pages) |
20 January 1995 | Ad 16/01/95--------- £ si 8997@1 (2 pages) |
20 January 1995 | Resolutions
|
13 January 1995 | Return made up to 17/01/95; no change of members (4 pages) |
13 January 1995 | Return made up to 17/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
21 October 1994 | Particulars of mortgage/charge (3 pages) |
21 October 1994 | Particulars of mortgage/charge (3 pages) |
16 March 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
16 March 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
16 February 1994 | Return made up to 17/01/94; full list of members
|
16 February 1994 | Return made up to 17/01/94; full list of members
|
2 February 1994 | Accounts for a small company made up to 31 January 1993 (6 pages) |
2 February 1994 | Accounts for a small company made up to 31 January 1993 (6 pages) |
25 September 1993 | Particulars of mortgage/charge (3 pages) |
25 September 1993 | Particulars of mortgage/charge (3 pages) |
5 September 1993 | Ad 31/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 September 1993 | Ad 31/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 February 1993 | Return made up to 17/01/93; full list of members
|
28 February 1993 | Return made up to 17/01/93; full list of members
|
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
18 February 1992 | Memorandum and Articles of Association (16 pages) |
18 February 1992 | Memorandum and Articles of Association (16 pages) |
7 February 1992 | Resolutions
|
7 February 1992 | Resolutions
|
5 February 1992 | Company name changed nancourt LIMITED\certificate issued on 06/02/92 (2 pages) |
5 February 1992 | Company name changed nancourt LIMITED\certificate issued on 06/02/92 (2 pages) |
17 January 1992 | Incorporation (21 pages) |
17 January 1992 | Incorporation (21 pages) |