Company NameOpenlink Group Limited
Company StatusActive
Company Number02692297
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Previous NameP.A.L. Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOsamwonyi Kingsley Idehen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(4 days after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Country of ResidenceUnited States
Correspondence Address6 Johnson Farm Road
Lexington
Ma 02420
United States
Director NameMr Hugh Williams
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 12 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address21 Axholme Avenue
Edgware
Middlesex
HA8 5BE
Director NameHelen Heward-Mills
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Johnson Farm Road
Lexington
Ma 02420
United States
Secretary NameMr Hugh Williams
NationalityBritish
StatusCurrent
Appointed15 March 2009(17 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Axholme Avenue
Edgware
Middlesex
HA8 5BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMiss Gladys Afejukwu
NationalityNigerian
StatusResigned
Appointed06 March 1992(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleTrainee Solicitor
Correspondence Address11b Upper Brockley Road
Off Lewisham Way
London
SE4 1SY
Director NameJohn Lyon-Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(9 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 March 1993)
RoleComputer Consultant
Correspondence Address51 Merryman Drive
Crowthorne
Berkshire
RG11 6TW
Director NameJoseph Idehen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 1994(2 years, 3 months after company formation)
Appointment Duration23 years (resigned 30 May 2017)
RoleInsurance Consultant
Country of ResidenceNigeria
Correspondence Address38 Ugbor Road
Benin City
Edo State
Foreign
Director NamePaul Marcel Nieuwdorp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 April 1995(3 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 30 April 2020)
RoleSoftware Developer
Country of ResidenceNetherlands
Correspondence AddressCoyckemastraa 3
Pj Menaldum
9036
Netherlands
Secretary NameMax Ubani
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address81a Chaplin Road
Wembley
Middlesex
HA0 4UL
Director NameKevin Idehen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 May 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 St Andrews Close
Thamesmead
London
SE28 8NY
Secretary NameKevin Idehen
NationalityBritish
StatusResigned
Appointed15 August 1997(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 St Andrews Close
Thamesmead
London
SE28 8NY
Secretary NameDavid Gerard Holland
NationalityBritish
StatusResigned
Appointed19 February 1998(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address30 The Highlands
Ardingly Road Cuckfield
Haywards Heath
West Sussex
RH17 5HL
Secretary NameDino Gibson
NationalityBritish
StatusResigned
Appointed14 February 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2004)
RoleAccountant
Correspondence Address11 Clevedon Court
South Croydon
Surrey
CR2 7JW
Secretary NameMr Hugh Williams
NationalityBritish
StatusResigned
Appointed03 June 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address21 Axholme Avenue
Edgware
Middlesex
HA8 5BE
Secretary NameMs Theresa Maria Jones
NationalityBritish
StatusResigned
Appointed28 February 2006(14 years after company formation)
Appointment Duration3 years (resigned 15 March 2009)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address6 Lochearn Crescent
Airdrie
Lanarkshire
ML6 6SQ
Scotland
Director NameSound Insurance Services Ltd (Corporation)
Date of BirthNovember 1965 (Born 58 years ago)
StatusResigned
Appointed06 March 1992(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1993)
Correspondence Address23d Thicket Road
Anerley
London
SE20 8DB

Contact

Telephone020 86817701
Telephone regionLondon

Location

Registered AddressSuite 273, Airport House Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£653,773
Cash£11,028
Current Liabilities£397,566

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

30 January 1995Delivered on: 9 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or openlink software (U.K.) limited to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
20 October 1993Delivered on: 5 November 1993
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: 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.
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
23 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
18 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 November 2020Director's details changed for Osammmwonyi Kingsley Idehen on 23 November 2020 (2 pages)
12 May 2020Termination of appointment of Paul Marcel Nieuwdorp as a director on 30 April 2020 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Termination of appointment of Kevin Idehen as a director on 30 May 2017 (1 page)
18 September 2017Termination of appointment of Kevin Idehen as a director on 30 May 2017 (1 page)
18 September 2017Termination of appointment of Joseph Idehen as a director on 30 May 2017 (1 page)
18 September 2017Termination of appointment of Joseph Idehen as a director on 30 May 2017 (1 page)
23 June 2017Satisfaction of charge 1 in full (1 page)
23 June 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Satisfaction of charge 1 in full (1 page)
23 June 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,601
(10 pages)
2 March 2016Registered office address changed from Suite 137 Airport House Purley Way Croydon CR0 0XZ to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Suite 273, Airport House Purley Way Croydon CR0 0XZ England to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,601
(10 pages)
2 March 2016Registered office address changed from Suite 137 Airport House Purley Way Croydon CR0 0XZ to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Suite 273, Airport House Purley Way Croydon CR0 0XZ England to Suite 273, Airport House Purley Way Croydon CR0 0XZ on 2 March 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,601
(10 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,601
(10 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,601
(10 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,601
(10 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
13 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
30 March 2010Director's details changed for Osammmwonyi Kingsley Idehen on 28 February 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
30 March 2010Director's details changed for Osammmwonyi Kingsley Idehen on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Paul Marcel Nieuwdorp on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Helen Heward-Mills on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Kevin Idehen on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Helen Heward-Mills on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Joseph Idehen on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Paul Marcel Nieuwdorp on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Joseph Idehen on 28 February 2010 (2 pages)
29 March 2010Director's details changed for Kevin Idehen on 28 February 2010 (2 pages)
13 July 2009Return made up to 28/02/08; no change of members (6 pages)
13 July 2009Return made up to 28/02/08; no change of members (6 pages)
22 June 2009Director's change of particulars / paul nieuwdorp / 01/08/2008 (1 page)
22 June 2009Director's change of particulars / paul nieuwdorp / 01/08/2008 (1 page)
12 June 2009Return made up to 28/02/09; full list of members (8 pages)
12 June 2009Return made up to 28/02/09; full list of members (8 pages)
6 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (2 pages)
6 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2009 (2 pages)
6 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (2 pages)
6 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2009 (2 pages)
6 June 2009Notice of completion of voluntary arrangement (6 pages)
6 June 2009Notice of completion of voluntary arrangement (6 pages)
3 April 2009Secretary appointed mr hugh williams (1 page)
3 April 2009Appointment terminated secretary theresa jones (1 page)
3 April 2009Secretary appointed mr hugh williams (1 page)
3 April 2009Appointment terminated secretary theresa jones (1 page)
19 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (8 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2009 (8 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
25 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2008 (2 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
20 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2007 (13 pages)
20 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (8 pages)
20 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (8 pages)
20 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2007 (13 pages)
24 March 2007Return made up to 28/02/07; no change of members (9 pages)
24 March 2007Return made up to 28/02/07; no change of members (9 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 December 2006Auditor's resignation (1 page)
10 December 2006Auditor's resignation (1 page)
4 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
4 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
9 November 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
28 July 2005Supervisor's report (2 pages)
28 July 2005Supervisor's report (2 pages)
25 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2005 (15 pages)
25 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2005 (15 pages)
22 March 2005Return made up to 28/02/05; full list of members (13 pages)
22 March 2005Return made up to 28/02/05; full list of members (13 pages)
2 February 2005Registered office changed on 02/02/05 from: carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page)
2 February 2005Registered office changed on 02/02/05 from: carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page)
14 October 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
14 October 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (1 page)
23 April 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 April 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 April 2004Return made up to 28/02/04; full list of members (11 pages)
21 April 2004Return made up to 28/02/04; full list of members (11 pages)
25 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
25 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
20 May 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
20 May 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
25 March 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Return made up to 28/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
6 October 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
6 October 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
31 July 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 July 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
7 September 2001Group of companies' accounts made up to 31 May 2000 (17 pages)
7 September 2001Group of companies' accounts made up to 31 May 2000 (17 pages)
19 June 2001Return made up to 28/02/01; no change of members (8 pages)
19 June 2001Return made up to 28/02/01; no change of members (8 pages)
15 August 2000Return made up to 28/02/00; no change of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 28/02/00; no change of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Full group accounts made up to 31 May 1999 (12 pages)
23 December 1999Full group accounts made up to 31 May 1999 (12 pages)
17 March 1999Return made up to 28/02/99; full list of members (8 pages)
17 March 1999Return made up to 28/02/99; full list of members (8 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 February 1999Full group accounts made up to 31 May 1998 (12 pages)
4 February 1999Full group accounts made up to 31 May 1998 (12 pages)
29 July 1998Ad 19/02/98--------- £ si [email protected] (2 pages)
29 July 1998Ad 19/02/98--------- £ si [email protected] (2 pages)
20 May 1998Ad 19/02/98--------- £ si [email protected] (2 pages)
20 May 1998£ nc 10/2625 19/02/98 (1 page)
20 May 1998Ad 19/02/98--------- £ si [email protected] (2 pages)
20 May 1998£ nc 10/2625 19/02/98 (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 February 1998Full group accounts made up to 31 May 1997 (11 pages)
3 February 1998Full group accounts made up to 31 May 1997 (11 pages)
30 September 1997Full group accounts made up to 31 May 1996 (11 pages)
30 September 1997Full group accounts made up to 31 May 1996 (11 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Full accounts made up to 31 May 1995 (11 pages)
6 July 1997Full accounts made up to 31 May 1995 (11 pages)
27 April 1997Full accounts made up to 31 May 1994 (10 pages)
27 April 1997Full accounts made up to 31 May 1994 (10 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
23 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 April 1996New secretary appointed (2 pages)
12 May 1995Return made up to 28/02/95; full list of members (6 pages)
12 May 1995Return made up to 28/02/95; full list of members (6 pages)
22 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
22 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
14 February 1995Company name changed P.A.L. consulting LIMITED\certificate issued on 15/02/95 (2 pages)
14 February 1995Company name changed P.A.L. consulting LIMITED\certificate issued on 15/02/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 February 1992Incorporation (15 pages)
28 February 1992Incorporation (15 pages)