Company NameRDES Realisations 2010
Company StatusDissolved
Company Number02720757
CategoryPrivate Unlimited Company
Incorporation Date5 June 1992(31 years, 10 months ago)
Dissolution Date8 February 2013 (11 years, 1 month ago)
Previous NamesPegasus Technology Centre Limited and Reader's Digest European Systems

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Douglas James Masterton Nethery
NationalityBritish
StatusClosed
Appointed06 March 2000(7 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 08 February 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Christopher John Spratling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Stephen John Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleLegal Adviser And Company Secretary
Correspondence Address25 Kings Court South
London
SW3 5EG
Director NameMitchell Lawrence Stockton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address10 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameJames Philip Schadt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RolePresident & Chief Operating Officer
Correspondence Address17 Owenoke Park
Westport Ct 06880
Foreign
Director NameGuy Thomas Pumo
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleDirector Technical Services
Correspondence AddressWhite Stones Swinley Road
Ascot
Berkshire
SL5 8AY
Director NameSean Francis Orr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleVice President And Controller
Correspondence Address206 Albany Post Road
Croton-On-Hudson Ny 10520
Foreign
Director NameKenneth Arthur Nelson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleVice President Management Info Systems
Correspondence Address80 Pines Lake Drive East
Wayne Nj 07470
Foreign
Director NamePietro Molino
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleGeneral Manager
Correspondence Address5 Brettingham Gate
Broome Manor
Swindon
Wiltshire
SN3 1NH
Secretary NameMr Stephen John Williams
NationalityBritish
StatusResigned
Appointed01 July 1992(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleLegal Adviser And Company Secretary
Correspondence Address25 Kings Court South
London
SW3 5EG
Director NameHeikki Helenius
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed01 February 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1995)
RolePresident Readers Digest Europ
Correspondence Address27 Tarlton Road
Bedford
New York
Ny 10506
10506
Director NameCraig Manughan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 1995)
RolePublishing/Direct Marketing
Correspondence Address146 Armaud Road
Ridgefield
06877
Connecticut
United States
Director NameChristian Hancke
Date of BirthMay 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 February 2002)
RoleFinancial Controller
Correspondence Address30 Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMartin John Pearson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address15 River Road 213
Co5 Cob Ct
Usa 06807
Foreign
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Director NameWilliam Henry Willis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address655 Weed Street New Canaan
Conecticut 06840
Usa
Foreign
Director NameRichard William Gilyead
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleDirector European Systems
Country of ResidenceEngland
Correspondence Address50 Chester Street
Cirencester
Gloucestershire
GL7 1HG
Wales
Director NameDennis William Heath
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address92 Steuben Road
Garrison
New York
Ny 10524
Director NameMichael John Bohane
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleSr Vice President Rda
Correspondence Address155 Michigan Road
New Canaan
Connecticut
06840
Director NamePhilip Easterman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address5 Hillcrest Close
Swindon
Wiltshire
SN1 4LX
Director NameTimo Olavi Saini
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 1998(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address17 Eldon Road
London
W8 5PT
Director NameRaymond Keri Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleDirector It
Correspondence Address34 Davies Drive
Devizes
Wiltshire
SN10 2RL
Secretary NameMr Peter Brady
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMr Peter Brady
NationalityBritish
StatusResigned
Appointed18 October 1999(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameIan Marsh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2003)
RolePresident Europe
Correspondence AddressRosslyn Tower
18 Staint Johns Avenue
London
Slv5 2aa
Director NameJohn Storey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Saint Marys Road, Portishead
Bristol
BS20 6QP
Director NameArthur Roy Clayton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2005)
RoleCompany Director
Correspondence Address168 Woodland Drive
Watford
Hertfordshire
WD17 3DB
Director NameTom Gardner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address6 Muskett Court
Bedford
New York
10506
United States
Director NameJeffrey Spar
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2003(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address27 Boulder Ridge Road
Scarsdale
New York 10583
United States
Director NameMr David Peter Pocknell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameRobert Bernardus Opdam
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 July 2003(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMichael Alan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2007(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2010)
RolePresident Rd Europe Ceo Direct
Country of ResidenceUnited States
Correspondence Address22 Seagate Road
Darien
Ct 06820
United States
Director NameMichael Alan Brennan
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2007(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2010)
RolePresident Rd Europe Ceo Direct
Country of ResidenceUnited States
Correspondence Address22 Seagate Road
Darien
Ct 06820
United States
Director NameCharlotte Directors Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

19.2m at £1Readers Digest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,845,000
Net Worth£9,551,000
Cash£5,015,000
Current Liabilities£1,067,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 November 2012Return of final meeting in a members' voluntary winding up (10 pages)
8 November 2012Return of final meeting in a members' voluntary winding up (10 pages)
23 July 2012Liquidators statement of receipts and payments to 9 June 2012 (9 pages)
23 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (9 pages)
23 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (9 pages)
23 July 2012Liquidators statement of receipts and payments to 9 June 2012 (9 pages)
16 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Declaration of solvency (3 pages)
16 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-10
(1 page)
16 June 2011Declaration of solvency (3 pages)
6 June 2011Memorandum and Articles of Association (14 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors termination/appointments 25/05/2011
(2 pages)
6 June 2011Resolutions
  • RES13 ‐ Directors termination/appointments 25/05/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2011Memorandum and Articles of Association (14 pages)
3 June 2011Termination of appointment of David Pocknell as a director (1 page)
3 June 2011Appointment of Mr Christopher John Spratling as a director (2 pages)
3 June 2011Termination of appointment of Robert Opdam as a director (1 page)
3 June 2011Termination of appointment of Robert Opdam as a director (1 page)
3 June 2011Termination of appointment of David Pocknell as a director (1 page)
3 June 2011Appointment of Mr Christopher John Spratling as a director (2 pages)
12 May 2011Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 11 Westferry Circus Canary Wharf London E14 4HE on 12 May 2011 (1 page)
27 January 2011Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages)
27 January 2011Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages)
27 January 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 19,184,000
(5 pages)
27 January 2011Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page)
27 January 2011Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages)
27 January 2011Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages)
27 January 2011Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page)
27 January 2011Secretary's details changed for Mr Douglas James Masterton Nethery on 5 June 2010 (1 page)
27 January 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 19,184,000
(5 pages)
27 January 2011Director's details changed for Mr David Peter Pocknell on 5 June 2010 (2 pages)
27 January 2011Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 19,184,000
(5 pages)
27 January 2011Director's details changed for Robert Bernardus Opdam on 5 June 2010 (2 pages)
19 January 2011Register(s) moved to registered inspection location (2 pages)
19 January 2011Register(s) moved to registered inspection location (2 pages)
19 January 2011Register inspection address has been changed (2 pages)
19 January 2011Register inspection address has been changed (2 pages)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
4 May 2010Company name changed reader's digest european systems\certificate issued on 04/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
4 May 2010Company name changed reader's digest european systems\certificate issued on 04/05/10
  • CONNOT ‐
(3 pages)
9 March 2010Termination of appointment of Michael Brennan as a director (1 page)
9 March 2010Termination of appointment of Michael Brennan as a director (1 page)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Director's Change of Particulars / david pocknell / 05/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: flat 4, now: ide hill stables phillippines shaw; Area was: 79 dartford road, now: ; Post Town was: sevenoaks, now: ide hill; Post Code was: TN13 3TE, now: TN14 6AF; Country was: , now: uk (2 pages)
5 June 2009Director's change of particulars / david pocknell / 05/06/2009 (2 pages)
12 November 2008Full accounts made up to 30 June 2007 (17 pages)
12 November 2008Full accounts made up to 30 June 2007 (17 pages)
7 October 2008Appointment terminate, director jeffrey spar logged form (1 page)
7 October 2008Appointment Terminate, Director Jeffrey Spar Logged Form (1 page)
30 September 2008Appointment terminated director jeffrey spar (1 page)
30 September 2008Return made up to 05/06/08; full list of members (4 pages)
30 September 2008Return made up to 05/06/08; full list of members (4 pages)
30 September 2008Appointment Terminated Director jeffrey spar (1 page)
7 July 2008Full accounts made up to 30 June 2006 (16 pages)
7 July 2008Full accounts made up to 30 June 2006 (16 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
14 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2006Return made up to 05/06/06; full list of members (8 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
7 July 2005Full accounts made up to 30 June 2004 (15 pages)
7 July 2005Full accounts made up to 30 June 2004 (15 pages)
9 June 2005Return made up to 05/06/05; no change of members (9 pages)
9 June 2005Return made up to 05/06/05; no change of members (9 pages)
22 June 2004Return made up to 05/06/04; no change of members (9 pages)
22 June 2004Return made up to 05/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2004Full accounts made up to 30 June 2003 (15 pages)
10 May 2004Full accounts made up to 30 June 2003 (15 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
7 May 2003Full accounts made up to 30 June 2002 (16 pages)
7 May 2003Full accounts made up to 30 June 2002 (16 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
18 June 2002Return made up to 05/06/02; full list of members (7 pages)
14 June 2002Auditor's resignation (2 pages)
14 June 2002Auditor's resignation (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
2 July 2001Return made up to 05/06/01; full list of members (7 pages)
2 July 2001Return made up to 05/06/01; full list of members (7 pages)
15 January 2001Full accounts made up to 30 June 2000 (15 pages)
15 January 2001Full accounts made up to 30 June 2000 (15 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
27 June 2000Return made up to 05/06/00; full list of members (7 pages)
27 June 2000Return made up to 05/06/00; full list of members (7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (16 pages)
22 November 1999Full accounts made up to 30 June 1999 (16 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 30 June 1998 (15 pages)
6 October 1998Full accounts made up to 30 June 1998 (15 pages)
30 July 1998Return made up to 05/06/98; full list of members (8 pages)
30 July 1998Return made up to 05/06/98; full list of members (8 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
15 October 1997Full accounts made up to 30 June 1997 (17 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 30 June 1997 (17 pages)
15 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
27 August 1997New director appointed (3 pages)
27 August 1997New director appointed (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
13 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1997Return made up to 05/06/97; no change of members (4 pages)
4 June 1997Registered office changed on 04/06/97 from: 61 curzon street london W1X 1AD (1 page)
4 June 1997Registered office changed on 04/06/97 from: 61 curzon street london W1X 1AD (1 page)
17 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Nc inc already adjusted 20/11/96 (1 page)
17 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1996Nc inc already adjusted 20/11/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Full accounts made up to 30 June 1996 (17 pages)
12 September 1996Full accounts made up to 30 June 1996 (17 pages)
2 September 1996£ nc 15000000/18500000 05/06/96 (1 page)
2 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 September 1996£ nc 15000000/18500000 05/06/96 (1 page)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996Secretary resigned (2 pages)
10 July 1996Return made up to 05/06/96; no change of members (6 pages)
10 July 1996Return made up to 05/06/96; no change of members (6 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
23 January 1996New director appointed (3 pages)
12 December 1995Full accounts made up to 30 June 1995 (17 pages)
12 December 1995Full accounts made up to 30 June 1995 (17 pages)
1 December 1995New director appointed (2 pages)
24 November 1995Director resigned (6 pages)
24 November 1995Director resigned (3 pages)
15 November 1995New secretary appointed (4 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
23 August 1995Return made up to 05/06/95; full list of members (8 pages)
23 August 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
21 July 1993Memorandum and Articles of Association (27 pages)
21 July 1993Memorandum and Articles of Association (27 pages)
24 July 1992Memorandum and Articles of Association (23 pages)
24 July 1992Memorandum and Articles of Association (23 pages)
5 June 1992Incorporation (24 pages)