London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2003(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2004(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2004(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Iain Alexander Carslaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Woodvale Avenue Giffnock Glasgow G46 6RQ Scotland |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 17 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania Pa18042 United States |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | uk.sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sodexo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
29 July 1994 | Delivered on: 16 August 1994 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations"). 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 |
---|---|
11 March 1993 | Delivered on: 17 March 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and Each Financ Party Classification: Pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents. Particulars: The pledged shares,dividends,cash,warrants rights instruments and other property.see form 395 for full details. Fully Satisfied |
6 January 1993 | Delivered on: 27 January 1993 Satisfied on: 10 March 1995 Persons entitled: Bankers Trustee Company Limited as Agent and Trustee for the Finance Parties Classification: Pledge of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the french financing documents (all as defined). Particulars: All dividends paid or payable after the dated of the pledge on all or any of the shares (for full details see form 395 and the contd sheets attached). Fully Satisfied |
6 January 1993 | Delivered on: 13 January 1993 Satisfied on: 1 August 1994 Persons entitled: Bankers Trystee Company Limited (As Agent and Trustee for Itself and for Each Finance Party) Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each of the financing documents (all as defined). Particulars: (For full details of charge see form 395 and contd sheets). 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 |
3 September 2020 | Full accounts made up to 31 August 2019 (14 pages) |
---|---|
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (13 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2018 | Full accounts made up to 31 August 2017 (13 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (12 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (12 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (12 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (13 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
17 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (13 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Full accounts made up to 31 August 2011 (15 pages) |
14 August 2012 | Full accounts made up to 31 August 2011 (15 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Full accounts made up to 31 August 2010 (13 pages) |
14 April 2011 | Full accounts made up to 31 August 2010 (13 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
9 January 2010 | Statement of capital on 9 January 2010
|
9 January 2010 | Statement of capital on 9 January 2010
|
9 January 2010 | Statement of capital on 9 January 2010
|
23 November 2009 | Solvency statement dated 22/10/09 (1 page) |
23 November 2009 | Solvency statement dated 22/10/09 (1 page) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
25 January 2008 | Company name changed sodexho international holdings l imited\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed sodexho international holdings l imited\certificate issued on 25/01/08 (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 January 2007 | Section 394 (1 page) |
10 January 2007 | Section 394 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (8 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (8 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (8 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
20 February 2004 | Return made up to 01/02/04; no change of members (4 pages) |
20 February 2004 | Return made up to 01/02/04; no change of members (4 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (2 pages) |
7 December 2003 | New secretary appointed (1 page) |
7 December 2003 | New secretary appointed (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
13 May 2003 | Full accounts made up to 31 August 2001 (9 pages) |
13 May 2003 | Full accounts made up to 31 August 2001 (9 pages) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
26 March 2003 | Return made up to 01/02/03; no change of members (5 pages) |
26 March 2003 | Return made up to 01/02/03; no change of members (5 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (9 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant international h oldings LIMITED\certificate issued on 22/02/00 (2 pages) |
22 February 2000 | Company name changed gardner merchant international h oldings LIMITED\certificate issued on 22/02/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
15 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
15 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
28 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
16 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
16 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
7 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
20 February 1996 | Full accounts made up to 31 August 1995 (13 pages) |
16 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
16 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | New director appointed (4 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
6 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
9 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
23 September 1994 | Memorandum and Articles of Association (23 pages) |
23 September 1994 | Memorandum and Articles of Association (23 pages) |
23 September 1994 | Resolutions
|
23 September 1994 | Resolutions
|
16 August 1994 | Particulars of mortgage/charge (12 pages) |
16 August 1994 | Particulars of mortgage/charge (12 pages) |
6 August 1994 | Full accounts made up to 31 January 1994 (7 pages) |
6 August 1994 | Full accounts made up to 31 January 1994 (7 pages) |
20 March 1994 | Full accounts made up to 31 January 1993 (9 pages) |
20 March 1994 | Full accounts made up to 31 January 1993 (9 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
1 December 1992 | Resolutions
|
1 December 1992 | Resolutions
|
1 June 1992 | Incorporation (17 pages) |
1 June 1992 | Incorporation (17 pages) |