Company NameWire Tv Limited
Company StatusDissolved
Company Number02799315
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameCheltrading 55 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(8 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(8 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameNick Ferrari
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 1999)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Princes Rise
London
SE13 7PP
Director NameJanet Street-Porter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence Address44 Britton Street
London
EC1M 5NA
Director NameGary Paul Werchan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 1995)
RoleVice President Programming
Correspondence Address6022 Wilde Glen
San Antonio
Texas
78240
Director NameJane Louise Wroe Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1997)
RoleAdvertising Director
Correspondence Address117 Drakefield Road
Tooting Bec
London
SW17 8RS
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Mount
Hampstead
London
NW3 6SZ
Director NameRobert Joseph Block
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 1995)
RoleCompany Director
Correspondence Address7 Perrins Lane
Hampstead
London
NW3 1QY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Jeffrey Lawrence Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood
9 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameSteven Wagner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressWentworth Gate East Drive
Virginia Water
Surrey
GU25 4JY
Director NameMrs Sally Margaret Davis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 June 1997)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameBruce Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 December 1997)
RoleExecutive
Correspondence Address2000 Arapahoe 502
Denver Colorado 80205
Usa
Foreign
Director NameCharles Andrew
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 1998)
RoleHead Of Marketing
Correspondence Address2 Parsonage Cottages
Bentworth
Hampshire
GU34 5QY
Director NameSamuel Vaughan Howe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1997(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 1998)
RoleDirector Sales/Marketing
Correspondence AddressThe Red House Terrace Road
North Binfield
Berkshire
RG42 5PH
Director NameMiranda Theresa Claire Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address12 Devereux Lane
Barnes Waterside
London
SW13 8DA
Director NameGraeme Bruce Stanley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed05 January 1999(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address6 Derby Road
Wimbledon
London
SW19 1LP
Director NameMr Mark David Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 October 1999)
RoleDirector Of Programmes
Country of ResidenceUnited Kingdom
Correspondence AddressAguas
Hamm Court
Weybridge
Surrey
KT13 8YD
Director NameMark Alexander Cullen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands End
Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitesundaymirror.co.uk
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
19 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
19 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
14 March 2005Return made up to 01/03/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
7 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
14 March 2003Return made up to 01/03/03; full list of members (6 pages)
14 March 2003Return made up to 01/03/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
5 September 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
5 September 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
14 April 2000Memorandum and Articles of Association (10 pages)
14 April 2000Memorandum and Articles of Association (10 pages)
30 March 2000Return made up to 01/03/00; no change of members (6 pages)
30 March 2000Return made up to 01/03/00; no change of members (6 pages)
2 February 2000Accounts for a dormant company made up to 3 January 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 3 January 1999 (3 pages)
2 February 2000Accounts for a dormant company made up to 3 January 1999 (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (4 pages)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (4 pages)
27 May 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; full list of members (8 pages)
12 March 1999Return made up to 01/03/99; full list of members (8 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
29 July 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 01/03/98; no change of members (8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Return made up to 01/03/98; no change of members (8 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
27 October 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
21 March 1996Return made up to 01/03/96; full list of members (9 pages)
21 March 1996Return made up to 01/03/96; full list of members (9 pages)
20 March 1996Director's particulars changed (2 pages)
20 March 1996Director's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
30 November 1995New director appointed (6 pages)
30 November 1995New director appointed (6 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Secretary resigned (4 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Registered office changed on 24/07/95 from: 4TH floor the quadrangle imperial square cheltenham gloucs GL50 1YX (1 page)
24 July 1995Registered office changed on 24/07/95 from: 4TH floor the quadrangle imperial square cheltenham gloucs GL50 1YX (1 page)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Secretary resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (6 pages)
10 March 1995Return made up to 15/03/95; full list of members (24 pages)
10 March 1995Return made up to 15/03/95; full list of members (24 pages)