3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Health Care Management Consult |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Health Care Management Consult |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Health Care Management Consult |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Paul Adrian Barlow Beecroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 1996) |
Role | Investment Manager |
Correspondence Address | 89 Belsize Lane London NW3 5AU |
Director Name | Mr Kenneth Hubert O'Brien |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 1994) |
Role | Consultant |
Correspondence Address | Burnewood Bayleys Hill Sevenoaks Kent TN14 6HS |
Director Name | Mr Timothy Philip William Levey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Cherry Avenue Canterbury Kent CT2 8EN |
Director Name | Donald David Stocks Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Northwood Saint Marys Villas Battle East Sussex TN33 0BY |
Director Name | Andrew John Barrett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1998) |
Role | Venture Capitalist |
Correspondence Address | 32 Rodin Court Essex Road London N1 2SD |
Director Name | Christine Fincham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 41 Orient Close St Albans Hertfordshire AL1 1AJ |
Director Name | Idris Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 9 Winchfield Way Rickmansworth Hertfordshire WD3 4DL |
Secretary Name | Mr Haroon Rashid Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Astons Road Northwood Middlesex HA6 2LB |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 August 2002 | Delivered on: 12 August 2002 Satisfied on: 7 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
---|---|
21 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages) |
21 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
21 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
19 March 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
19 March 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
16 October 2019 | Statement of capital on 16 October 2019
|
16 October 2019 | Statement by Directors (1 page) |
16 October 2019 | Solvency Statement dated 20/09/19 (1 page) |
16 October 2019 | Resolutions
|
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
17 May 2019 | Satisfaction of charge 2 in full (4 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
8 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
2 September 2011 | Termination of appointment of David Pugh as a director (1 page) |
2 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
2 September 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Register inspection address has been changed (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
28 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
28 July 2008 | Return made up to 07/05/08; full list of members (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
25 April 2008 | Director appointed david spink (8 pages) |
25 April 2008 | Director appointed david spink (8 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 07/05/07; no change of members (7 pages) |
24 October 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 October 2006 | Return made up to 07/05/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
14 August 2003 | Accounts made up to 30 September 2002 (8 pages) |
14 August 2003 | Accounts made up to 30 September 2002 (8 pages) |
1 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (20 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (20 pages) |
24 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
4 October 2001 | Accounts made up to 30 September 2000 (20 pages) |
4 October 2001 | Accounts made up to 30 September 2000 (20 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
27 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
27 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
15 March 2001 | Accounts made up to 30 September 1999 (20 pages) |
15 March 2001 | Accounts made up to 30 September 1999 (20 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
16 August 1999 | Return made up to 07/05/99; no change of members (4 pages) |
16 August 1999 | Return made up to 07/05/99; no change of members (4 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (19 pages) |
3 August 1999 | Accounts made up to 30 September 1998 (19 pages) |
5 February 1999 | Return made up to 07/05/98; full list of members (10 pages) |
5 February 1999 | Return made up to 07/05/98; full list of members (10 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Full group accounts made up to 31 May 1997 (27 pages) |
24 February 1998 | Full group accounts made up to 31 May 1997 (27 pages) |
9 February 1998 | Re-registration of Memorandum and Articles (27 pages) |
9 February 1998 | Application for reregistration from PLC to private (1 page) |
9 February 1998 | Re-registration of Memorandum and Articles (27 pages) |
9 February 1998 | Application for reregistration from PLC to private (1 page) |
9 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
13 January 1997 | Declaration on reregistration from private to PLC (1 page) |
13 January 1997 | Declaration on reregistration from private to PLC (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Balance Sheet (1 page) |
13 January 1997 | Auditor's report (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Application for reregistration from private to PLC (1 page) |
13 January 1997 | Auditor's report (1 page) |
13 January 1997 | Re-registration of Memorandum and Articles (27 pages) |
13 January 1997 | Application for reregistration from private to PLC (1 page) |
13 January 1997 | Auditor's statement (1 page) |
13 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 January 1997 | Balance Sheet (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Re-registration of Memorandum and Articles (27 pages) |
13 January 1997 | Auditor's statement (1 page) |
13 January 1997 | Resolutions
|
25 October 1996 | Full group accounts made up to 31 May 1996 (29 pages) |
25 October 1996 | Full group accounts made up to 31 May 1996 (29 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
25 March 1996 | Full group accounts made up to 31 May 1995 (29 pages) |
25 March 1996 | Full group accounts made up to 31 May 1995 (29 pages) |
14 February 1996 | £ ic 650000/550000 15/01/96 £ sr 100000@1=100000 (1 page) |
14 February 1996 | £ ic 650000/550000 15/01/96 £ sr 100000@1=100000 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
18 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
18 May 1995 | Return made up to 07/05/95; no change of members (6 pages) |
7 May 1993 | Incorporation (14 pages) |
7 May 1993 | Incorporation (14 pages) |