Company NameMcAfee International Limited
Company StatusDissolved
Company Number02825890
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David John Miles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Director NameMr Nicholas John Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(23 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleEmea Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(11 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 02 January 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameLeslie G Denend
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RolePresident And Ced
Correspondence Address1800 Webster Street
Palo Alto
California Ca 94301
Director NamePeter Boot
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1993)
RoleExecutive
Correspondence Address35 Kiowa Court
Portola Valley
California Ca 94022
Director NameThomas Orr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleExecutive
Correspondence AddressClos Du Bocage 4
1332 Genval
Belgium
Foreign
Director NameMr Trevor Nicholls
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 28 September 1998)
RoleSales
Correspondence Address1 Twyner Close
Horley
Surrey
RH6 9XW
Director NameWilliam David Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1997)
RoleExecutive
Correspondence Address2 Turnberry House
Cross Road
Ascot
Berkshire
SL5 9RU
Director NameJill Eden Fishbein
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 1996)
RoleLawyer
Correspondence Address875 University Avenue
No 4 Palo Alto
California 94301 Usa
Foreign
Director NameEric George Borrmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2000)
RoleExecutive
Correspondence Address9520 McDonald Court
Pleasanton
Ca 94588
United States
Director NameScott Calder Neely
NationalityBritish
StatusResigned
Appointed10 February 1997(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1997)
RoleExecutive
Correspondence Address851 Whitehall Lane
Redwood City
California 94061
United States
Director NameMichael Matthew Cully
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 1998)
RoleCompany Director
Correspondence Address550 Fort Laramine Drive
Sunnyvale
California
97087
Secretary NamePhilip Andrew Searle
NationalityBritish
StatusResigned
Appointed17 August 1998(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 November 1998)
RoleCompany Director
Correspondence Address17 Glyncastle
Caversham
Reading
Berkshire
RG4 7XF
Director NameRichard Hornstein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address200 Allen Road
Woodside
California 94062
United States
Director NamePrabhat Kumar Goyal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2001)
RoleChief Financial Officer
Correspondence Address236 Angela Drive
Los Altos
California Ca 94022
United States
Secretary NameGraeme Pettyfer
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressJohan Huizingalaan 449
Amsterdam
Netherlands
1066 Tz
Foreign
Secretary NameChristopher Anthony Bujakowski
NationalityBritish
StatusResigned
Appointed29 September 1999(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleCompany Director
Correspondence Address2 Knowsley Close
Maidenhead
Berkshire
SL6 6QA
Director NameChristopher Peter Denton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleDirector Of Legal Affairs
Correspondence Address112 Central Avenue
Burlingame
San Mateo Ca 94010-5236
United States
Director NameStuart Christopher Howell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2002)
RoleVice President Of Finance & Op
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameStuart Christopher Howell
NationalityBritish
StatusResigned
Appointed03 April 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed11 April 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NamePaul Derek Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Michael David Dalton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address83 Station Road
Quainton
Buckinghamshire
HP22 4BX
Secretary NameKent Hart Roberts
NationalityAmerican
StatusResigned
Appointed28 October 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed01 June 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Timothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2011(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000, City Gate
Mahon
Cork
Republic Of Ireland
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address227 Bath Road
Slough
SL1 5PP
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1994(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 1998)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG

Contact

Websitemcafee.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

63.5k at £1Nettools Co.
100.00%
Ordinary

Financials

Year2014
Turnover£48,657,000
Net Worth£28,232,000
Cash£728,000
Current Liabilities£9,969,000

Accounts

Latest Accounts26 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 July 1999Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page)
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page)
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages)
3 January 2017Full accounts made up to 26 December 2015 (24 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(15 pages)
29 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Statement by Directors (1 page)
10 December 2015Resolutions
  • RES13 ‐ Reduction of the sahre premium account to zero 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
(4 pages)
9 October 2015Full accounts made up to 27 December 2014 (25 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 63,521
(14 pages)
13 August 2014Full accounts made up to 28 December 2013 (24 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,521
(14 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
18 June 2013Full accounts made up to 29 December 2012 (28 pages)
21 August 2012Full accounts made up to 31 December 2011 (27 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director (2 pages)
6 June 2012Appointment of Jonathan Park as a director (3 pages)
16 February 2012Appointment of Kandis Lanas Tate-Thompson as a director (3 pages)
16 February 2012Termination of appointment of Douglas Rice as a director (2 pages)
27 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 63,521
(4 pages)
7 December 2011Auditor's resignation (1 page)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
22 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
18 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Appointment of Douglas Clinton Rice as a director (3 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (23 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
17 October 2009Full accounts made up to 31 December 2008 (23 pages)
15 June 2009Return made up to 10/06/09; full list of members (5 pages)
4 April 2009Appointment terminated director michael dalton (1 page)
10 February 2009Statement of affairs (5 pages)
10 February 2009Ad 30/12/08\gbp si 13520@1=13520\gbp ic 50000/63520\ (2 pages)
9 February 2009Nc inc already adjusted 30/12/08 (1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a) section 736 suthorisation to vote 29/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 29/12/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
2 July 2008Full accounts made up to 31 December 2006 (22 pages)
24 June 2008Return made up to 10/06/08; full list of members (5 pages)
4 June 2008Appointment terminated director and secretary eric brown (1 page)
12 September 2007Full accounts made up to 31 December 2005 (18 pages)
2 August 2007Return made up to 10/06/07; full list of members (7 pages)
23 November 2006Director resigned (1 page)
31 July 2006Full accounts made up to 31 December 2004 (17 pages)
21 July 2006Return made up to 10/06/06; full list of members (7 pages)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006New secretary appointed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005New director appointed (2 pages)
30 August 2005Director's particulars changed (1 page)
27 July 2005Return made up to 10/06/05; full list of members (8 pages)
26 July 2005Director resigned (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 December 2003 (16 pages)
6 April 2005Director resigned (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
7 January 2005Director's particulars changed (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004New director appointed (2 pages)
9 July 2004Company name changed network associates international LIMITED\certificate issued on 09/07/04 (2 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
14 June 2004Full accounts made up to 31 December 2002 (16 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Full accounts made up to 31 December 2001 (15 pages)
7 July 2003Return made up to 10/06/03; full list of members (7 pages)
23 April 2003Auditor's resignation (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
2 August 2002Return made up to 10/06/02; full list of members (6 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 July 2002Full accounts made up to 31 December 2000 (15 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
5 July 2001Return made up to 10/06/01; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (15 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
7 July 2000Return made up to 10/06/00; full list of members (9 pages)
19 January 2000Director's particulars changed (1 page)
10 January 2000Full accounts made up to 31 December 1998 (18 pages)
23 December 1999Registered office changed on 23/12/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 10/06/99; full list of members (8 pages)
18 January 1999Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1998Secretary resigned (1 page)
30 July 1998Return made up to 10/06/98; no change of members (7 pages)
19 February 1998Registered office changed on 19/02/98 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
5 February 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Company name changed network general united kingdom l imited\certificate issued on 23/01/98 (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (1 page)
15 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 July 1997Return 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 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 07/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 March 1997Director resigned (1 page)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
9 July 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (13 pages)
29 December 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
7 October 1993Memorandum and Articles of Association (11 pages)
4 August 1993Company name changed\certificate issued on 04/08/93 (2 pages)
10 June 1993Incorporation (15 pages)