Swindon
SN3 1RJ
Director Name | Mr Nicholas John Hudson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(23 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 January 2018) |
Role | Emea Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | . Pipers Way Isw-14 Swindon SN3 1RJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 02 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Leslie G Denend |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1995) |
Role | President And Ced |
Correspondence Address | 1800 Webster Street Palo Alto California Ca 94301 |
Director Name | Peter Boot |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1993) |
Role | Executive |
Correspondence Address | 35 Kiowa Court Portola Valley California Ca 94022 |
Director Name | Thomas Orr |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Executive |
Correspondence Address | Clos Du Bocage 4 1332 Genval Belgium Foreign |
Director Name | Mr Trevor Nicholls |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 1998) |
Role | Sales |
Correspondence Address | 1 Twyner Close Horley Surrey RH6 9XW |
Director Name | William David Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 1997) |
Role | Executive |
Correspondence Address | 2 Turnberry House Cross Road Ascot Berkshire SL5 9RU |
Director Name | Jill Eden Fishbein |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 1996) |
Role | Lawyer |
Correspondence Address | 875 University Avenue No 4 Palo Alto California 94301 Usa Foreign |
Director Name | Eric George Borrmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2000) |
Role | Executive |
Correspondence Address | 9520 McDonald Court Pleasanton Ca 94588 United States |
Director Name | Scott Calder Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1997) |
Role | Executive |
Correspondence Address | 851 Whitehall Lane Redwood City California 94061 United States |
Director Name | Michael Matthew Cully |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 550 Fort Laramine Drive Sunnyvale California 97087 |
Secretary Name | Philip Andrew Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 17 Glyncastle Caversham Reading Berkshire RG4 7XF |
Director Name | Richard Hornstein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 200 Allen Road Woodside California 94062 United States |
Director Name | Prabhat Kumar Goyal |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 236 Angela Drive Los Altos California Ca 94022 United States |
Secretary Name | Graeme Pettyfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Johan Huizingalaan 449 Amsterdam Netherlands 1066 Tz Foreign |
Secretary Name | Christopher Anthony Bujakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 2 Knowsley Close Maidenhead Berkshire SL6 6QA |
Director Name | Christopher Peter Denton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Director Of Legal Affairs |
Correspondence Address | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 United States |
Director Name | Stuart Christopher Howell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2002) |
Role | Vice President Of Finance & Op |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Stuart Christopher Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Director Name | Robert Mark Cairns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Director Name | Paul Derek Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Director Name | Mrs Michele Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 2002) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Director Name | Mr Michael David Dalton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 83 Station Road Quainton Buckinghamshire HP22 4BX |
Secretary Name | Kent Hart Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Timothy James Daly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2011(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 2000, City Gate Mahon Cork Republic Of Ireland |
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bath Road Slough SL1 5PP |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 1998) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Website | mcafee.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
63.5k at £1 | Nettools Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,657,000 |
Net Worth | £28,232,000 |
Cash | £728,000 |
Current Liabilities | £9,969,000 |
Latest Accounts | 26 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 1999 | Delivered on: 21 July 1999 Persons entitled: Cheshire County Council Classification: Deed of rent deposit Secured details: The obligations of the company to pay to the chargee the rents reserved by a lease dated 6TH december 1996. Particulars: The sum of £15,812.50. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page) |
17 May 2017 | Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages) |
3 January 2017 | Full accounts made up to 26 December 2015 (24 pages) |
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 April 2016 | Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages) |
10 December 2015 | Solvency Statement dated 08/12/15 (1 page) |
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement of capital on 10 December 2015
|
9 October 2015 | Full accounts made up to 27 December 2014 (25 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 August 2014 | Full accounts made up to 28 December 2013 (24 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Full accounts made up to 29 December 2012 (28 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Termination of appointment of Kandis Tate-Thompson as a director (2 pages) |
6 June 2012 | Appointment of Jonathan Park as a director (3 pages) |
16 February 2012 | Appointment of Kandis Lanas Tate-Thompson as a director (3 pages) |
16 February 2012 | Termination of appointment of Douglas Rice as a director (2 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
7 December 2011 | Auditor's resignation (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
22 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Appointment of Douglas Clinton Rice as a director (3 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
4 April 2009 | Appointment terminated director michael dalton (1 page) |
10 February 2009 | Statement of affairs (5 pages) |
10 February 2009 | Ad 30/12/08\gbp si 13520@1=13520\gbp ic 50000/63520\ (2 pages) |
9 February 2009 | Nc inc already adjusted 30/12/08 (1 page) |
9 February 2009 | Resolutions
|
20 January 2009 | Resolutions
|
5 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (22 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
4 June 2008 | Appointment terminated director and secretary eric brown (1 page) |
12 September 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 August 2007 | Return made up to 10/06/07; full list of members (7 pages) |
23 November 2006 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 31 December 2004 (17 pages) |
21 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 September 2005 | New director appointed (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
26 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 April 2005 | Director resigned (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 July 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed network associates international LIMITED\certificate issued on 09/07/04 (2 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 June 2004 | Full accounts made up to 31 December 2002 (16 pages) |
10 August 2003 | Resolutions
|
21 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
7 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
2 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
2 August 2002 | Resolutions
|
1 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
5 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
19 January 2000 | Director's particulars changed (1 page) |
10 January 2000 | Full accounts made up to 31 December 1998 (18 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
18 January 1999 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Return made up to 10/06/98; no change of members (7 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
5 February 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Company name changed network general united kingdom l imited\certificate issued on 23/01/98 (2 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (1 page) |
15 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 July 1997 | Return made up to 10/06/97; full list of members (7 pages) |
5 March 1997 | £ nc 100/50000 07/02/97 (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Ad 07/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 March 1997 | Director resigned (1 page) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
9 July 1996 | Return made up to 10/06/96; no change of members
|
26 January 1996 | New director appointed (2 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 December 1995 | Return made up to 10/06/95; no change of members
|
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
7 October 1993 | Memorandum and Articles of Association (11 pages) |
4 August 1993 | Company name changed\certificate issued on 04/08/93 (2 pages) |
10 June 1993 | Incorporation (15 pages) |