Company NameMriww Franchise Services Ltd
Company StatusDissolved
Company Number02748855
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NamesThe Humana International Group Limited and MRI Worldwide Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameBert Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2019(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2020)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressSuite 200 1735 Market Street
Philadelphia
Pa
19103
Director NameDouglas Gordon Bugie
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleConsultant
Correspondence AddressRiver House
8 Dorney Reach Road
Dorney Reach
Buckinghamshire
SL6 0DX
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameDouglas Gordon Bugie
NationalityAmerican
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleFranchise And Marketing
Correspondence Address6 Kingstable Street
Eton
Windsor
Berkshire
SL4 6RB
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameMitchell Wienick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address941 Summit Road
Penn Valley
Pennsylvania 19072
United States
Director NameAllen Salikof
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1999(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2005)
RoleExecutive
Correspondence Address1200 Gulf Boulevard
2005 Clearwater
Fl 33767
United States
Secretary NameCraig Lewis
NationalityAmerican
StatusResigned
Appointed09 April 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address33 Bunning Drive
Voorhees
New Jersey 08043
United States
Secretary NameJonathan Taylor
NationalityBritish
StatusResigned
Appointed07 August 2000(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address22 Kayemoor Road
Sutton
Surrey
SM2 5HT
Director NameAllen M Levantin
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(8 years after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleExecutive
Correspondence Address320 Ridge Of Wildcat Drive
Snowmass Village
Colorado 81615
United States
Director NameRoger Henry Ballou
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address261 South 4th Street
Philadelphia
Pennysylvania
Pa19106
Usa
Director NameWilliam Edward Aglinsky
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2003)
RoleChief Finance Officer
Correspondence Address6541 Dorset Lane
Solon
Ohio 44139
United States
Director NameStephen Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address915 Shenandoah Lane
West Chester
Pa 19380
United States
Director NameSteve Morreale
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2005(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2007)
RoleExecutive
Correspondence Address29 Upton Road
Sewell
New Jersey
Nj 08080
Foreign
Director NameBill Olson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2005(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2007)
RoleExecutive
Correspondence Address309 Edghill Road
Wayne
Pennsylvania
Pa 19087
United States
Director NameMichael Walter Jalbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2008)
RoleExecutive
Correspondence Address455 Wayland Avenue
Providence
Rhode Island 02906
United States
Director NameJoseph Seiders
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address11 Bunker Hill Drive
Washington Crossing
Pennsylvania
Pa 18977
Secretary NameMrs Julie Ann McCarthy
NationalityBritish
StatusResigned
Appointed23 February 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Cinder Path
Woking
Surrey
GU22 0ER
Secretary NameStephen James Smith
NationalityBritish
StatusResigned
Appointed26 September 2008(16 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 May 2017)
RoleChartered Accountant
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameRichard Anthony McKinnon
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2008(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2011)
RoleExecutive
Correspondence Address4044 Druid Lane
Dallas
Texas 75205-1141
United States
Director NameMr Robert K. Romaine, Jr
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2014)
RoleDirectors
Country of ResidenceUnited States
Correspondence AddressCapital House, Houndwell Place
Southampton
Hampshire
SO14 1HU
Director NameMr Brian David Short
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Stuart James Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(21 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Ocean Way
Ocean Village
Southampton
SO14 3XB
Director NameMr John McDonald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidencePhiladelphia, Usa
Correspondence AddressCdi Corporation Headquarters 1717 Arch Street
35th Floor
Philadelphia
Pa 19103
United States
Director NameJill Marie Albrinck
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2016(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 10 February 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1735 Market Street
Suite 200
Philadelphia
Pa 19103
United States
Director NameMr Michael Sol Castleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2017(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 May 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressFaegre Baker Daniels Llp 7 Pilgrim Street
London
EC4V 6LB
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mriexecutivesearch.com

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,076,058
Gross Profit£561,625
Net Worth-£5,780
Cash£251,676
Current Liabilities£560,994

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 January 2003Delivered on: 16 January 2003
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £93,269.15 credited to account DESIGNATION19502818 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
22 August 2002Delivered on: 30 August 2002
Satisfied on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £93,269.15 credited to account designation 19502818 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
31 July 1996Delivered on: 6 August 1996
Satisfied on: 10 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 high street eton berkshire and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (1 page)
29 January 2020Accounts for a small company made up to 31 December 2018 (17 pages)
27 January 2020Confirmation statement made on 10 December 2019 with updates (3 pages)
22 August 2019Termination of appointment of Brian David Short as a director on 28 May 2019 (1 page)
22 August 2019Appointment of Bert Miller as a director on 28 May 2019 (2 pages)
22 August 2019Termination of appointment of Michael Sol Castleman as a director on 28 May 2019 (1 page)
22 January 2019Director's details changed for Mr Michael Sol Castleman on 22 January 2019 (2 pages)
22 January 2019Notification of a person with significant control statement (2 pages)
22 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 January 2019Cessation of Michael Sol Castleman as a person with significant control on 22 January 2019 (1 page)
22 January 2019Cessation of Brian David Short as a person with significant control on 22 January 2019 (1 page)
22 January 2019Withdrawal of a person with significant control statement on 22 January 2019 (2 pages)
1 November 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 March 2018Notification of Michael Sol Castleman as a person with significant control on 12 September 2017 (2 pages)
12 March 2018Notification of Brian David Short as a person with significant control on 12 September 2017 (2 pages)
21 February 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
4 December 2017Notification of a person with significant control statement (3 pages)
4 December 2017Cessation of Cdi Corp as a person with significant control on 12 September 2017 (3 pages)
4 December 2017Register(s) moved to registered inspection location 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages)
4 December 2017Cessation of Brownshill Holdings Limited as a person with significant control on 19 June 2017 (3 pages)
4 December 2017Register inspection address has been changed to 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages)
4 December 2017Register inspection address has been changed to 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages)
4 December 2017Notification of a person with significant control statement (3 pages)
4 December 2017Notification of Cdi Corp as a person with significant control on 19 June 2017 (4 pages)
4 December 2017Cessation of Brownshill Holdings Limited as a person with significant control on 19 June 2017 (3 pages)
4 December 2017Notification of Cdi Corp as a person with significant control on 19 June 2017 (4 pages)
4 December 2017Register(s) moved to registered inspection location 2nd Floor 10 Chiswell Street London EC1Y 4UQ (2 pages)
4 December 2017Cessation of Cdi Corp as a person with significant control on 12 September 2017 (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
2 June 2017Appointment of Mr Michael Sol Castleman as a director on 23 May 2017 (2 pages)
2 June 2017Appointment of Mr Michael Sol Castleman as a director on 23 May 2017 (2 pages)
31 May 2017Termination of appointment of Jill Marie Albrinck as a director on 10 February 2017 (1 page)
31 May 2017Termination of appointment of Stephen James Smith as a secretary on 23 May 2017 (1 page)
31 May 2017Termination of appointment of Stephen James Smith as a secretary on 23 May 2017 (1 page)
31 May 2017Termination of appointment of Jill Marie Albrinck as a director on 10 February 2017 (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 November 2016Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 23 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 September 2016Appointment of Jill Marie Albrinck as a director on 9 September 2016 (2 pages)
14 September 2016Appointment of Jill Marie Albrinck as a director on 9 September 2016 (2 pages)
13 September 2016Termination of appointment of John Mcdonald as a director on 8 January 2016 (1 page)
13 September 2016Termination of appointment of John Mcdonald as a director on 8 January 2016 (1 page)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000.04
(5 pages)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000.04
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2015Satisfaction of charge 3 in full (1 page)
15 September 2015Satisfaction of charge 2 in full (1 page)
15 September 2015Satisfaction of charge 3 in full (1 page)
15 September 2015Satisfaction of charge 2 in full (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000.04
(5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000.04
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 September 2014Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr John Mcdonald as a director on 9 September 2014 (2 pages)
9 September 2014Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Stuart Batchelor as a director on 9 September 2014 (1 page)
29 May 2014Registered office address changed from Capital House, Houndwell Place Southampton Hampshire SO14 1HU on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Capital House, Houndwell Place Southampton Hampshire SO14 1HU on 29 May 2014 (1 page)
20 February 2014Termination of appointment of Robert Romaine, Jr as a director (1 page)
20 February 2014Appointment of Mr Stuart Batchelor as a director (2 pages)
20 February 2014Termination of appointment of Robert Romaine, Jr as a director (1 page)
20 February 2014Appointment of Mr Stuart Batchelor as a director (2 pages)
17 December 2013Secretary's details changed for Stephen James Smith on 30 November 2013 (1 page)
17 December 2013Secretary's details changed for Stephen James Smith on 30 November 2013 (1 page)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000.04
(5 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000.04
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Appointment of Mr Brian David Short as a director (2 pages)
5 September 2011Appointment of Mr Brian David Short as a director (2 pages)
2 September 2011Termination of appointment of Joseph Seiders as a director (1 page)
2 September 2011Termination of appointment of Joseph Seiders as a director (1 page)
17 August 2011Termination of appointment of Roger Ballou as a director (1 page)
17 August 2011Termination of appointment of Roger Ballou as a director (1 page)
10 February 2011Annual return made up to 7 December 2010 (15 pages)
10 February 2011Annual return made up to 7 December 2010 (15 pages)
10 February 2011Annual return made up to 7 December 2010 (15 pages)
19 January 2011Appointment of Mr Robert K. Romaine, Jr as a director (2 pages)
19 January 2011Appointment of Mr Robert K. Romaine, Jr as a director (2 pages)
18 January 2011Termination of appointment of Richard Mckinnon as a director (1 page)
18 January 2011Termination of appointment of Richard Mckinnon as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
20 January 2010Annual return made up to 10 December 2009 (15 pages)
20 January 2010Annual return made up to 10 December 2009 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
25 March 2009Director appointed richard anthony mckinnon (2 pages)
25 March 2009Director appointed richard anthony mckinnon (2 pages)
30 December 2008Return made up to 10/12/08; full list of members (10 pages)
30 December 2008Return made up to 10/12/08; full list of members (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2008Appointment terminated director michael jalbert (1 page)
17 October 2008Appointment terminated director michael jalbert (1 page)
16 October 2008Appointment terminated secretary julie mccarthy (1 page)
16 October 2008Appointment terminated secretary julie mccarthy (1 page)
16 October 2008Secretary appointed stephen james smith (1 page)
16 October 2008Secretary appointed stephen james smith (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2007Registered office changed on 05/10/07 from: cdi anderselite LTD capital house houndwell place southampton hampshire SO14 1HU (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: cdi anderselite LTD capital house houndwell place southampton hampshire SO14 1HU (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
11 May 2007Accounts made up to 31 December 2005 (16 pages)
11 May 2007Accounts made up to 31 December 2005 (16 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 5 victoria street windsor berkshire SL4 1HB (1 page)
7 March 2007Registered office changed on 07/03/07 from: 5 victoria street windsor berkshire SL4 1HB (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
17 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2006Accounts made up to 31 December 2004 (15 pages)
10 July 2006Accounts made up to 31 December 2004 (15 pages)
10 May 2006Company name changed mri worldwide LTD\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed mri worldwide LTD\certificate issued on 10/05/06 (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
6 March 2006Director resigned (2 pages)
6 March 2006Director resigned (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
22 December 2005Return made up to 21/09/05; full list of members (7 pages)
22 December 2005Return made up to 21/09/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
2 March 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Accounts made up to 31 December 2002 (15 pages)
2 April 2004Accounts made up to 31 December 2002 (15 pages)
13 November 2003Return made up to 21/09/03; full list of members (7 pages)
13 November 2003Return made up to 21/09/03; full list of members (7 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
6 May 2003Accounts made up to 31 December 2001 (17 pages)
6 May 2003Accounts made up to 31 December 2001 (17 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
10 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Registered office changed on 20/08/02 from: 11 high street eton berkshire SL4 6AT (1 page)
20 August 2002Registered office changed on 20/08/02 from: 11 high street eton berkshire SL4 6AT (1 page)
15 August 2002Re aud (1 page)
15 August 2002Re aud (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
3 January 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
4 September 2001Accounts made up to 31 December 2000 (16 pages)
4 September 2001Accounts made up to 31 December 2000 (16 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 May 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 May 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: capital house houndwell place southampton hampshire SO14 1HU (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: capital house houndwell place southampton hampshire SO14 1HU (1 page)
2 November 2000Accounts made up to 31 December 1999 (16 pages)
2 November 2000Accounts made up to 31 December 1999 (16 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
12 July 2000Company name changed the humana international group l imited\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed the humana international group l imited\certificate issued on 13/07/00 (2 pages)
27 June 2000Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
11 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
2 April 1999Accounts made up to 30 September 1998 (14 pages)
2 April 1999Accounts made up to 30 September 1998 (14 pages)
25 March 1999Re-registration of Memorandum and Articles (12 pages)
25 March 1999Application for reregistration from PLC to private (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1999Application for reregistration from PLC to private (1 page)
25 March 1999Re-registration of Memorandum and Articles (12 pages)
25 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 October 1998Return made up to 21/09/98; full list of members (6 pages)
2 October 1998Return made up to 21/09/98; full list of members (6 pages)
5 May 1998Accounts made up to 30 September 1997 (13 pages)
5 May 1998Accounts made up to 30 September 1997 (13 pages)
11 April 1998Memorandum and Articles of Association (14 pages)
11 April 1998Memorandum and Articles of Association (14 pages)
9 April 1998£ nc 50000/50001 12/02/98 (1 page)
9 April 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
9 April 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(12 pages)
9 April 1998Ad 12/02/98--------- £ si [email protected] £ ic 50000/50000 (2 pages)
9 April 1998Ad 12/02/98--------- £ si [email protected] £ ic 50000/50000 (2 pages)
9 April 1998£ nc 50000/50001 12/02/98 (1 page)
9 April 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(12 pages)
9 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned (1 page)
3 May 1997Accounts made up to 30 September 1996 (12 pages)
3 May 1997Accounts made up to 30 September 1996 (12 pages)
19 November 1996Location of register of members (1 page)
19 November 1996Location of register of members (1 page)
19 November 1996Return made up to 21/09/96; full list of members (7 pages)
19 November 1996Return made up to 21/09/96; full list of members (7 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: norfolk house pannells court guildford surrey GU1 4EU (1 page)
24 October 1996Registered office changed on 24/10/96 from: norfolk house pannells court guildford surrey GU1 4EU (1 page)
24 October 1996Secretary resigned (1 page)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
23 May 1996Amended full accounts made up to 30 September 1995 (13 pages)
23 May 1996Amended full accounts made up to 30 September 1995 (13 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
25 April 1996Accounts made up to 30 September 1995 (12 pages)
25 April 1996Accounts made up to 30 September 1995 (12 pages)
19 December 1995Return made up to 21/09/95; no change of members (4 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Secretary's particulars changed (2 pages)
19 December 1995Return made up to 21/09/95; no change of members (4 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Secretary's particulars changed (2 pages)
9 October 1995Auditor's resignation (2 pages)
9 October 1995Auditor's resignation (2 pages)
28 April 1995Accounts made up to 30 September 1994 (14 pages)
28 April 1995Accounts made up to 30 September 1994 (14 pages)
27 April 1994Accounts made up to 30 September 1993 (6 pages)
27 April 1994Accounts made up to 30 September 1993 (6 pages)
21 September 1992Incorporation (14 pages)
21 September 1992Incorporation (14 pages)