Company NameDirect Line Group Limited
Company StatusActive
Company Number02811437
CategoryPrivate Limited Company
Incorporation Date21 April 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameJane Dickson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleSolicitor
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Secretary NameJane Dickson
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NameMr John Alistair Barclay
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 20 July 2004)
RoleBanker
Correspondence Address12 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameSir George Ross Mathewson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2001)
RoleBank Official
Correspondence Address29 Saxe Coburg Place
Edinburgh
EH3 5BP
Scotland
Director NameDonald William Lewis
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1998)
RoleRetired Banker
Correspondence AddressWoodcocks 10 Clayton Road
Ditchling
Hassocks
West Sussex
BN6 8UY
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2002)
RoleFinance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameJohn Anthony Geddes
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 1998)
RoleActuary
Correspondence Address23 Greenways
Walton On The Hill
Tadworth
Surrey
KT20 7QE
Director NameMr Victor George Farrow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2002)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address6 Sibden Road
Shanklin
Isle Of Wight
PO37 7NT
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed18 December 1996(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 November 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameSir Frederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2005)
RoleBank Official
Correspondence AddressGogarpark House
Gogarburn
Edinburgh
Midlothian
EH12 1RB
Scotland
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2006)
RoleGroup Chief Executive
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMark Andrew Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 February 2009)
RoleBank Official
Correspondence Address36 St Andrew Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameNorman Cardie McLuskie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2010)
RoleBank Official
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2006)
RoleBank Official
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(11 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Gordon Francis Pell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Andrew William Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(20 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedirectlinegroupcareers.com

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50m at £1Direct Line Insurance Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£93,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

20 June 2001Delivered on: 26 June 2001
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of the account of the company with the chargee designated barclays bank PLC - re security account direct line group limited deal number 65168588. see the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (15 pages)
27 July 2022Full accounts made up to 31 December 2021 (16 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (16 pages)
27 August 2020Full accounts made up to 31 December 2019 (16 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 December 2019Statement of company's objects (2 pages)
14 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (16 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (18 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000,000
(4 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000,000
(4 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
14 June 2016Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages)
24 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 1
(4 pages)
24 July 2015Solvency Statement dated 22/07/15 (1 page)
24 July 2015Solvency Statement dated 22/07/15 (1 page)
24 July 2015Statement by Directors (1 page)
24 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2015Statement of capital on 24 July 2015
  • GBP 1
(4 pages)
24 July 2015Statement by Directors (1 page)
22 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 July 2015Full accounts made up to 31 December 2014 (20 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000,000
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000,000
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (21 pages)
19 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000,000
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000,000
(4 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
27 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
27 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
31 October 2013Termination of appointment of Paul Geddes as a director (1 page)
31 October 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
31 October 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
31 October 2013Termination of appointment of Paul Geddes as a director (1 page)
31 October 2013Appointment of Craig Euan Morton as a director (2 pages)
31 October 2013Appointment of Craig Euan Morton as a director (2 pages)
31 October 2013Termination of appointment of Anthony Reizenstein as a director (1 page)
31 October 2013Termination of appointment of Anthony Reizenstein as a director (1 page)
31 October 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
31 October 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
8 July 2013Termination of appointment of Andrew Palmer as a director (1 page)
8 July 2013Termination of appointment of Andrew Palmer as a director (1 page)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages)
27 September 2012Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Penelope Ann Hutchings on 27 September 2012 (1 page)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
13 July 2012Full accounts made up to 31 December 2011 (32 pages)
13 July 2012Full accounts made up to 31 December 2011 (32 pages)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
12 December 2011Registered office address changed from , 3 Edridge Road, Croydon, Surrey, CR9 1AG on 12 December 2011 (1 page)
12 December 2011Registered office address changed from , 3 Edridge Road, Croydon, Surrey, CR9 1AG on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 12 December 2011 (1 page)
13 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2011Statement by directors (1 page)
13 October 2011Statement of capital on 13 October 2011
  • GBP 50,000,000
(4 pages)
13 October 2011Statement of capital on 13 October 2011
  • GBP 50,000,000
(4 pages)
13 October 2011Solvency statement dated 27/09/11 (1 page)
13 October 2011Statement by directors (1 page)
13 October 2011Solvency statement dated 27/09/11 (1 page)
13 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
8 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
8 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (31 pages)
1 July 2010Full accounts made up to 31 December 2009 (31 pages)
15 February 2010Termination of appointment of Norman Mcluskie as a director (1 page)
15 February 2010Termination of appointment of Norman Mcluskie as a director (1 page)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 28 September 2009 (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
26 August 2009Return made up to 30/07/09; full list of members (4 pages)
26 August 2009Return made up to 30/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
9 March 2009Appointment terminated director mark fisher (1 page)
9 March 2009Appointment terminated director mark fisher (1 page)
4 September 2008Return made up to 01/08/08; full list of members (7 pages)
4 September 2008Return made up to 01/08/08; full list of members (7 pages)
13 June 2008Full accounts made up to 31 December 2007 (25 pages)
13 June 2008Full accounts made up to 31 December 2007 (25 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 01/08/07; full list of members (7 pages)
25 September 2007Return made up to 01/08/07; full list of members (7 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
26 July 2007Full accounts made up to 31 December 2006 (24 pages)
26 July 2007Full accounts made up to 31 December 2006 (24 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 January 2007New director appointed (4 pages)
6 January 2007New director appointed (4 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
5 September 2006Return made up to 01/08/06; full list of members (8 pages)
5 September 2006Return made up to 01/08/06; full list of members (8 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
2 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 September 2005Return made up to 01/08/05; full list of members (9 pages)
7 September 2005Return made up to 01/08/05; full list of members (9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
1 August 2003Full accounts made up to 31 December 2002 (18 pages)
1 August 2003Full accounts made up to 31 December 2002 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2002Full accounts made up to 31 December 2001 (16 pages)
10 August 2002Full accounts made up to 31 December 2001 (16 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
20 July 2001New director appointed (4 pages)
20 July 2001New director appointed (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
20 April 2001New director appointed (3 pages)
20 April 2001New director appointed (3 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
3 April 2001Ad 23/03/01--------- £ si 12000000@1=12000000 £ ic 385000000/397000000 (2 pages)
3 April 2001£ nc 385000000/397000000 23/03/01 (2 pages)
3 April 2001£ nc 385000000/397000000 23/03/01 (2 pages)
3 April 2001Ad 23/03/01--------- £ si 12000000@1=12000000 £ ic 385000000/397000000 (2 pages)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Ad 19/12/00--------- £ si 17000000@1=17000000 £ ic 368000000/385000000 (2 pages)
10 January 2001Nc inc already adjusted 19/12/00 (2 pages)
10 January 2001Ad 19/12/00--------- £ si 17000000@1=17000000 £ ic 368000000/385000000 (2 pages)
10 January 2001Nc inc already adjusted 19/12/00 (2 pages)
10 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 361000000/368000000 08/12/00 (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 December 2000Ad 18/12/00--------- £ si 7000000@1=7000000 £ ic 361000000/368000000 (2 pages)
28 December 2000Ad 18/12/00--------- £ si 7000000@1=7000000 £ ic 361000000/368000000 (2 pages)
28 December 2000£ nc 361000000/368000000 08/12/00 (1 page)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 2000New director appointed (4 pages)
24 July 2000New director appointed (4 pages)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 July 2000£ nc 358000000/361000000 27/06/00 (1 page)
5 July 2000£ nc 358000000/361000000 27/06/00 (1 page)
5 July 2000Ad 27/06/00--------- £ si 3000000@1=3000000 £ ic 358000000/361000000 (2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 2000Ad 27/06/00--------- £ si 3000000@1=3000000 £ ic 358000000/361000000 (2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Auditor's resignation (1 page)
5 May 2000Auditor's resignation (1 page)
12 April 2000Full accounts made up to 30 September 1999 (12 pages)
12 April 2000Full accounts made up to 30 September 1999 (12 pages)
7 April 2000£ nc 355000000/358000000 30/03/00 (2 pages)
7 April 2000£ nc 355000000/358000000 30/03/00 (2 pages)
7 April 2000Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 355000000/358000000 (2 pages)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 355000000/358000000 (2 pages)
17 March 2000Ad 28/02/00--------- £ si 5000000@1=5000000 £ ic 350000000/355000000 (2 pages)
17 March 2000Ad 28/02/00--------- £ si 5000000@1=5000000 £ ic 350000000/355000000 (2 pages)
17 March 2000Nc inc already adjusted 28/02/00 (2 pages)
17 March 2000Nc inc already adjusted 28/02/00 (2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Return made up to 31/12/99; full list of members (17 pages)
12 January 2000Return made up to 31/12/99; full list of members (17 pages)
21 June 1999Statement of affairs (4 pages)
21 June 1999Ad 19/04/99--------- £ si 60000000@1=60000000 £ ic 290000000/350000000 (2 pages)
21 June 1999Statement of affairs (4 pages)
21 June 1999Ad 19/04/99--------- £ si 60000000@1=60000000 £ ic 290000000/350000000 (2 pages)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999£ nc 290000000/350000000 19/04/99 (2 pages)
5 May 1999£ nc 290000000/350000000 19/04/99 (2 pages)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
27 January 1999Return made up to 31/12/98; full list of members (9 pages)
27 January 1999Return made up to 31/12/98; full list of members (9 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
2 October 1998Ad 28/09/98--------- £ si 4000000@1=4000000 £ ic 264000000/268000000 (2 pages)
2 October 1998£ nc 286000000/290000000 22/09/98 (2 pages)
2 October 1998£ nc 286000000/290000000 22/09/98 (2 pages)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1998Ad 28/09/98--------- £ si 4000000@1=4000000 £ ic 264000000/268000000 (2 pages)
2 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
3 July 1998Full accounts made up to 30 September 1997 (13 pages)
13 May 1998£ nc 282000000/286000000 28/04/98 (2 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Ad 28/04/98--------- £ si 4000000@1=4000000 £ ic 260000000/264000000 (2 pages)
13 May 1998£ nc 282000000/286000000 28/04/98 (2 pages)
13 May 1998Ad 28/04/98--------- £ si 4000000@1=4000000 £ ic 260000000/264000000 (2 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1998Ad 30/12/97--------- £ si 12000000@1 (2 pages)
4 February 1998£ nc 270000000/282000000 30/12/97 (2 pages)
4 February 1998Ad 30/12/97--------- £ si 12000000@1 (2 pages)
4 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998£ nc 270000000/282000000 30/12/97 (2 pages)
28 January 1998Ad 17/12/97--------- £ si 10000000@1 (2 pages)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998£ nc 260000000/270000000 15/12/97 (1 page)
28 January 1998£ nc 260000000/270000000 15/12/97 (1 page)
28 January 1998Ad 17/12/97--------- £ si 10000000@1 (2 pages)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998Return made up to 31/12/97; full list of members (12 pages)
27 January 1998Return made up to 31/12/97; full list of members (12 pages)
25 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1997Ad 15/07/97--------- £ si 5000000@1=5000000 £ ic 255000000/260000000 (2 pages)
25 July 1997£ nc 255000000/260000000 15/07/97 (2 pages)
25 July 1997£ nc 255000000/260000000 15/07/97 (2 pages)
25 July 1997Ad 15/07/97--------- £ si 5000000@1=5000000 £ ic 255000000/260000000 (2 pages)
25 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
24 July 1997Full accounts made up to 30 September 1996 (10 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
14 April 1997Ad 27/03/97--------- £ si 10000000@1=10000000 £ ic 245000000/255000000 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997£ nc 245000000/255000000 27/03/97 (1 page)
14 April 1997Ad 27/03/97--------- £ si 10000000@1=10000000 £ ic 245000000/255000000 (2 pages)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1997£ nc 245000000/255000000 27/03/97 (1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1997Nc inc already adjusted 21/03/97 (1 page)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1997Ad 21/03/97--------- £ si 1500000@1=1500000 £ ic 243500000/245000000 (2 pages)
11 April 1997Ad 21/03/97--------- £ si 1500000@1=1500000 £ ic 243500000/245000000 (2 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1997Nc inc already adjusted 21/03/97 (1 page)
21 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997Ad 06/02/97--------- £ si 5500000@1=5500000 £ ic 238000000/243500000 (2 pages)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997Nc inc already adjusted 06/02/97 (1 page)
21 February 1997Nc inc already adjusted 06/02/97 (1 page)
21 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1997Ad 06/02/97--------- £ si 5500000@1=5500000 £ ic 238000000/243500000 (2 pages)
3 February 1997Secretary's particulars changed (1 page)
3 February 1997Secretary's particulars changed (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
28 January 1997Return made up to 31/12/96; full list of members (11 pages)
28 January 1997Return made up to 31/12/96; full list of members (11 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
9 January 1997£ nc 236500000/238000000 27/12/96 (1 page)
9 January 1997Ad 27/12/96--------- £ si 1500000@1=1500000 £ ic 236500000/238000000 (2 pages)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1997Ad 27/12/96--------- £ si 1500000@1=1500000 £ ic 236500000/238000000 (2 pages)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1997£ nc 236500000/238000000 27/12/96 (1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1996£ nc 231500000/236500000 29/11/96 (1 page)
16 December 1996Ad 29/11/96--------- £ si 5000000@1=5000000 £ ic 231500000/236500000 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Ad 29/11/96--------- £ si 5000000@1=5000000 £ ic 231500000/236500000 (2 pages)
16 December 1996£ nc 231500000/236500000 29/11/96 (1 page)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1996Ad 21/08/96--------- £ si 5500000@1=5500000 £ ic 226000000/231500000 (2 pages)
2 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1996£ nc 226000000/231500000 21/08/96 (1 page)
2 September 1996Ad 21/08/96--------- £ si 5500000@1=5500000 £ ic 226000000/231500000 (2 pages)
2 September 1996£ nc 226000000/231500000 21/08/96 (1 page)
8 August 1996£ nc 214000000/226000000 30/07/96 (1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Ad 30/07/96--------- £ si 12000000@1=12000000 £ ic 214000000/226000000 (1 page)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1996Ad 30/07/96--------- £ si 12000000@1=12000000 £ ic 214000000/226000000 (1 page)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1996£ nc 214000000/226000000 30/07/96 (1 page)
12 April 1996Nc inc already adjusted 29/03/96 (2 pages)
12 April 1996Nc inc already adjusted 29/03/96 (2 pages)
12 April 1996Ad 29/03/96--------- £ si 7500000@1=7500000 £ ic 206500000/214000000 (2 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 1996Ad 29/03/96--------- £ si 7500000@1=7500000 £ ic 206500000/214000000 (2 pages)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 February 1996Full accounts made up to 30 September 1995 (11 pages)
17 February 1996Full accounts made up to 30 September 1995 (11 pages)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
11 January 1996Return made up to 31/12/95; full list of members (12 pages)
13 December 1995Ad 30/11/95--------- £ si 6000000@1=6000000 £ ic 200500000/206500000 (4 pages)
13 December 1995Ad 30/11/95--------- £ si 6000000@1=6000000 £ ic 200500000/206500000 (4 pages)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 December 1995£ nc 200500000/206500000 30/11/95 (1 page)
13 December 1995£ nc 200500000/206500000 30/11/95 (1 page)
13 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 193500000/200500000 27/10/95 (1 page)
15 November 1995Ad 27/10/95--------- £ si 7000000@1=7000000 £ ic 193500000/200500000 (4 pages)
15 November 1995Ad 27/10/95--------- £ si 7000000@1=7000000 £ ic 193500000/200500000 (4 pages)
15 November 1995£ nc 193500000/200500000 27/10/95 (1 page)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (8 pages)
12 September 1995New director appointed (8 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (6 pages)
16 February 1995Full accounts made up to 30 September 1994 (10 pages)
16 February 1995Full accounts made up to 30 September 1994 (10 pages)
10 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1995Ad 30/12/94--------- £ si 8499998@1=8499998 £ ic 185000002/193500000 (2 pages)
10 January 1995Ad 30/12/94--------- £ si 8499998@1=8499998 £ ic 185000002/193500000 (2 pages)
10 January 1995£ nc 185000100/193500000 30/12/94 (1 page)
10 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1995£ nc 185000100/193500000 30/12/94 (1 page)
4 September 1994£ nc 165000100/185000100 24/08/94 (1 page)
4 September 1994Ad 24/08/94--------- £ si 20000000@1=20000000 £ ic 165000002/185000002 (2 pages)
4 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1994Ad 24/08/94--------- £ si 20000000@1=20000000 £ ic 165000002/185000002 (2 pages)
4 September 1994£ nc 165000100/185000100 24/08/94 (1 page)
4 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1994Ad 31/03/94--------- £ si 15000000@1=15000000 £ ic 150000002/165000002 (2 pages)
22 April 1994Nc inc already adjusted 31/03/94 (1 page)
22 April 1994Ad 31/03/94--------- £ si 15000000@1=15000000 £ ic 150000002/165000002 (2 pages)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1994Nc inc already adjusted 31/03/94 (1 page)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1994Ad 14/01/94--------- £ si 20000000@1=20000000 £ ic 130000002/150000002 (2 pages)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1994Ad 14/01/94--------- £ si 20000000@1=20000000 £ ic 130000002/150000002 (2 pages)
8 March 1994£ nc 130000100/150000100 14/01/94 (1 page)
8 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 1994£ nc 130000100/150000100 14/01/94 (1 page)
8 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 March 1994Ad 01/10/93--------- £ si 130000000@1 (2 pages)
1 March 1994Particulars of contract relating to shares (3 pages)
1 March 1994Ad 01/10/93--------- £ si 130000000@1 (2 pages)
1 March 1994Particulars of contract relating to shares (3 pages)
9 December 1993Ad 01/10/93--------- £ si 130000000@1=130000000 £ ic 2/130000002 (2 pages)
9 December 1993Ad 01/10/93--------- £ si 130000000@1=130000000 £ ic 2/130000002 (2 pages)
12 October 1993Nc inc already adjusted 01/10/93 (1 page)
12 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1993Incorporation (15 pages)
21 April 1993Incorporation (15 pages)