Company NameWorldwing Investments Limited
Company StatusActive
Company Number02778854
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(14 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed26 May 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Adrian Kean Foong Kee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 05 September 2007)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
RoleSecretary
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameMeena Pathak
NationalityBritish
StatusResigned
Appointed18 January 1993(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
RoleSecretary
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 September 2007)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameMr Robin Frederick Baum
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank Cottage
Vann Lane
Chiddingfold
Surrey
GU8 4XU
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 West Hill
Totteridge
London
N20 8QS
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2007(14 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed05 September 2007(14 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2022)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.abf.co.uk/
Telephone020 73996500
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,848,685
Current Liabilities£1,860

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

6 March 2023Audit exemption subsidiary accounts made up to 17 September 2022 (15 pages)
6 March 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages)
6 March 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (248 pages)
6 March 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
4 October 2022Previous accounting period extended from 31 August 2022 to 15 September 2022 (1 page)
1 September 2022Termination of appointment of Paul Michael Wildman as a director on 31 August 2022 (1 page)
1 September 2022Appointment of Mr Adrian Kean Foong Kee as a director on 31 August 2022 (2 pages)
9 June 2022Full accounts made up to 28 August 2021 (21 pages)
8 February 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 26 May 2021 (2 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 29 August 2020 (19 pages)
23 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
9 June 2020Full accounts made up to 14 September 2019 (18 pages)
2 March 2020Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages)
2 March 2020Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 October 2019Current accounting period shortened from 15 September 2020 to 31 August 2020 (1 page)
16 October 2019Previous accounting period extended from 31 August 2019 to 15 September 2019 (1 page)
30 July 2019Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
17 June 2019Full accounts made up to 15 September 2018 (18 pages)
8 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 April 2018Full accounts made up to 16 September 2017 (17 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 March 2017Full accounts made up to 17 September 2016 (16 pages)
16 March 2017Full accounts made up to 17 September 2016 (16 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,255
  • USD 3,344,152.5
(7 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,255
  • USD 3,344,152.5
(7 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
15 January 2016Full accounts made up to 12 September 2015 (13 pages)
15 January 2016Full accounts made up to 12 September 2015 (13 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
19 November 2015Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages)
14 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
14 April 2015Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page)
13 April 2015Full accounts made up to 13 September 2014 (14 pages)
13 April 2015Full accounts made up to 13 September 2014 (14 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 60,255
  • USD 3,344,152.5
(6 pages)
26 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 60,255
  • USD 3,344,152.5
(6 pages)
27 May 2014Full accounts made up to 14 September 2013 (13 pages)
27 May 2014Auditor's resignation (2 pages)
27 May 2014Full accounts made up to 14 September 2013 (13 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Section 519 (2 pages)
27 May 2014Auditor's resignation (2 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,255
  • USD 3,344,152.5
(6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,255
  • USD 3,344,152.5
(6 pages)
3 June 2013Full accounts made up to 15 September 2012 (14 pages)
3 June 2013Full accounts made up to 15 September 2012 (14 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 17 September 2011 (12 pages)
21 February 2012Full accounts made up to 17 September 2011 (12 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
13 January 2011Full accounts made up to 18 September 2010 (13 pages)
13 January 2011Full accounts made up to 18 September 2010 (13 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 August 2010Statement of company's objects (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
14 June 2010Full accounts made up to 12 September 2009 (13 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
15 July 2009Full accounts made up to 13 September 2008 (13 pages)
15 July 2009Full accounts made up to 13 September 2008 (13 pages)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
8 May 2009Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
21 November 2008Auditor's resignation (1 page)
21 November 2008Auditor's resignation (1 page)
9 September 2008Group of companies' accounts made up to 5 September 2007 (30 pages)
9 September 2008Group of companies' accounts made up to 5 September 2007 (30 pages)
9 September 2008Group of companies' accounts made up to 5 September 2007 (30 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
28 February 2008Prev sho from 15/09/2007 to 05/09/2007 (1 page)
17 January 2008Return made up to 12/01/08; full list of members (5 pages)
17 January 2008Return made up to 12/01/08; full list of members (5 pages)
5 October 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
5 October 2007Group of companies' accounts made up to 30 September 2006 (31 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
23 April 2007Group of companies' accounts made up to 2 October 2005 (31 pages)
23 April 2007Group of companies' accounts made up to 2 October 2005 (31 pages)
23 April 2007Group of companies' accounts made up to 2 October 2005 (31 pages)
29 January 2007Return made up to 12/01/07; full list of members (8 pages)
29 January 2007Return made up to 12/01/07; full list of members (8 pages)
17 January 2007Registered office changed on 17/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 January 2007Registered office changed on 17/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
8 January 2007Registered office changed on 08/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
8 January 2007Registered office changed on 08/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
26 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
26 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 February 2006Return made up to 12/01/06; full list of members (8 pages)
3 February 2006Return made up to 12/01/06; full list of members (8 pages)
20 January 2006Group of companies' accounts made up to 26 September 2004 (29 pages)
20 January 2006Group of companies' accounts made up to 26 September 2004 (29 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
17 January 2005Group of companies' accounts made up to 28 September 2003 (28 pages)
17 January 2005Group of companies' accounts made up to 28 September 2003 (28 pages)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2004Return made up to 12/01/04; full list of members (7 pages)
30 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
24 July 2003Group of companies' accounts made up to 29 September 2002 (27 pages)
24 July 2003Group of companies' accounts made up to 29 September 2002 (27 pages)
22 January 2003Return made up to 12/01/03; full list of members (7 pages)
22 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
15 August 2002Amended group of companies' accounts made up to 29 September 2001 (27 pages)
15 August 2002Amended group of companies' accounts made up to 29 September 2001 (27 pages)
31 July 2002Group of companies' accounts made up to 29 September 2001 (27 pages)
31 July 2002Group of companies' accounts made up to 29 September 2001 (27 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
5 February 2002Return made up to 12/01/02; full list of members (7 pages)
5 February 2002Return made up to 12/01/02; full list of members (7 pages)
17 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
17 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
25 July 2000Return made up to 12/01/00; full list of members (8 pages)
25 July 2000Return made up to 12/01/00; full list of members (8 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
24 March 2000Full group accounts made up to 2 October 1999 (24 pages)
24 March 2000Full group accounts made up to 2 October 1999 (24 pages)
24 March 2000Full group accounts made up to 2 October 1999 (24 pages)
16 July 1999Full group accounts made up to 26 September 1998 (24 pages)
16 July 1999Full group accounts made up to 26 September 1998 (24 pages)
17 June 1999Registered office changed on 17/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
17 June 1999Registered office changed on 17/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
15 March 1999Return made up to 12/01/99; full list of members (8 pages)
15 March 1999Return made up to 12/01/99; full list of members (8 pages)
4 January 1999Full group accounts made up to 27 September 1997 (28 pages)
4 January 1999Full group accounts made up to 27 September 1997 (28 pages)
2 March 1998Full group accounts made up to 28 September 1996 (26 pages)
2 March 1998Full group accounts made up to 28 September 1996 (26 pages)
23 January 1998Memorandum and Articles of Association (20 pages)
23 January 1998Memorandum and Articles of Association (20 pages)
21 January 1998Return made up to 12/01/98; full list of members (8 pages)
21 January 1998Return made up to 12/01/98; full list of members (8 pages)
20 November 1997Us$ nc 0/33441523 12/11/97 (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Ad 12/11/97--------- us$ si [email protected]=3344152 us$ ic 0/3344152 (2 pages)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(7 pages)
20 November 1997Ad 12/11/97--------- us$ si [email protected]=3344152 us$ ic 0/3344152 (2 pages)
20 November 1997Us$ nc 0/33441523 12/11/97 (1 page)
20 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(7 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 November 1997New director appointed (2 pages)
20 January 1997Return made up to 12/01/97; full list of members (6 pages)
20 January 1997Return made up to 12/01/97; full list of members (6 pages)
17 October 1996Full group accounts made up to 30 September 1995 (26 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Full group accounts made up to 30 September 1995 (26 pages)
17 October 1996Director resigned (1 page)
31 January 1996Return made up to 12/01/96; full list of members (7 pages)
31 January 1996Return made up to 12/01/96; full list of members (7 pages)
6 October 1995Full group accounts made up to 30 September 1994 (26 pages)
6 October 1995Full group accounts made up to 30 September 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 August 1994Full group accounts made up to 2 October 1993 (27 pages)
22 August 1994Full group accounts made up to 2 October 1993 (27 pages)
25 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
25 January 1993£ nc 100/100000 18/01/93 (1 page)
25 January 1993£ nc 100/100000 18/01/93 (1 page)
25 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
12 January 1993Incorporation (7 pages)
12 January 1993Incorporation (7 pages)