Company NamePricewaterhousecoopers (Resources) Limited
Company StatusDissolved
Company Number02853751
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 6 months ago)
Dissolution Date14 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2013(20 years after company formation)
Appointment Duration9 years, 2 months (closed 14 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2017(23 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 14 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusClosed
Appointed21 September 2018(25 years after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2022)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NamePeter William Allen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1994)
RoleChartered Accountant
Correspondence AddressJohn O Gaddesden's House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PF
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Secretary NameMr John Anthony Wood
NationalityBritish
StatusResigned
Appointed23 October 1993(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 20 November 1998)
RoleCompany Director
Correspondence Address23 Heritage Lawn
Langshott
Horley
Surrey
RH6 9XH
Director NameNicholas Anthony Miller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressQuarry House
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameGordon Christopher Horsfield
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressWatergate House
Mill Lane, Ampleforth
York
North Yorkshire
YO62 4EJ
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed20 November 1998(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePatrick Adam Fernesley Figgis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameOwen Richard Jonathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMoira Anne Elms
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2008)
RoleTax Adviser
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRichard David Collier Keywood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Mukala Cleal
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCorporate Finance Advisor
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameIan Clifford Powell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameGlyn Anthony Barker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameBarry John Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2011)
RoleAccountant
Correspondence Address1 Embankment Place
London
EC2N 6RH
Director NameJames William Pender Chalmers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 July 2016)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameKevin John Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameGaenor Anne Bagley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameRichard Oldfield
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameStephanie Tricia Hyde
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMargaret Rose Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(23 years, 12 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£310,461,000
Net Worth£1,554,000
Current Liabilities£3,807,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2022Final Gazette dissolved following liquidation (1 page)
14 September 2022Return of final meeting in a members' voluntary winding up (8 pages)
6 October 2021Liquidators' statement of receipts and payments to 2 August 2021 (7 pages)
28 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-03
(1 page)
28 August 2020Appointment of a voluntary liquidator (4 pages)
28 August 2020Declaration of solvency (9 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
3 August 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 August 2018Re-registration of Memorandum and Articles (10 pages)
3 August 2018Certificate of re-registration from Unlimited to Limited (1 page)
3 August 2018Re-registration from a private unlimited company to a private limited company (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
4 April 2017Full accounts made up to 30 June 2016 (15 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 July 2016Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Margaret Rose Cole as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page)
12 July 2016Termination of appointment of Margaret Rose Cole as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (18 pages)
15 March 2016Full accounts made up to 30 June 2015 (18 pages)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
20 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
20 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000
(21 pages)
8 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000
(21 pages)
28 January 2015Full accounts made up to 30 June 2014 (17 pages)
28 January 2015Full accounts made up to 30 June 2014 (17 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(21 pages)
14 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000,000
(21 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
1 April 2014Full accounts made up to 30 June 2013 (17 pages)
19 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
19 December 2013Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000,000
(21 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000,000
(21 pages)
26 July 2013Termination of appointment of Richard Sexton as a director (2 pages)
26 July 2013Termination of appointment of Richard Sexton as a director (2 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
27 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
27 February 2013Appointment of Margaret Rose Cole as a director (3 pages)
27 February 2013Appointment of Margaret Rose Cole as a director (3 pages)
18 December 2012Full accounts made up to 30 June 2012 (17 pages)
18 December 2012Full accounts made up to 30 June 2012 (17 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (22 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (22 pages)
23 July 2012Termination of appointment of Richard Collier Keywood as a director (2 pages)
23 July 2012Termination of appointment of Richard Collier Keywood as a director (2 pages)
31 October 2011Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Plumtree Court London EC4A 4HT on 31 October 2011 (2 pages)
20 October 2011Full accounts made up to 30 June 2011 (16 pages)
20 October 2011Full accounts made up to 30 June 2011 (16 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (23 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (23 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
18 July 2011Appointment of Richard Oldfield as a director (3 pages)
18 July 2011Termination of appointment of Barry Marshall as a director (2 pages)
18 July 2011Appointment of Gaenor Anne Bagley as a director (3 pages)
18 July 2011Appointment of Gaenor Anne Bagley as a director (3 pages)
18 July 2011Appointment of Stephanie Tricia Hyde as a director (3 pages)
18 July 2011Appointment of Stephanie Tricia Hyde as a director (3 pages)
18 July 2011Termination of appointment of Barry Marshall as a director (2 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
18 July 2011Appointment of Richard Oldfield as a director (3 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (22 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (22 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
1 April 2010Full accounts made up to 30 June 2009 (15 pages)
18 September 2009Return made up to 30/08/09; full list of members (9 pages)
18 September 2009Return made up to 30/08/09; full list of members (9 pages)
4 April 2009Full accounts made up to 30 June 2008 (17 pages)
4 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 October 2008Director appointed kevin james david ellis (3 pages)
16 October 2008Director appointed kevin james david ellis (3 pages)
26 September 2008Return made up to 30/08/08; full list of members (9 pages)
26 September 2008Return made up to 30/08/08; full list of members (9 pages)
24 September 2008Director appointed barry john marshall (3 pages)
24 September 2008Director appointed barry john marshall (3 pages)
17 September 2008Appointment terminated director glyn barker (1 page)
17 September 2008Appointment terminated director glyn barker (1 page)
21 August 2008Director appointed kevin john nicholson (3 pages)
21 August 2008Director appointed kevin john nicholson (3 pages)
21 August 2008Director appointed james william pender chalmers (3 pages)
21 August 2008Director appointed paul stephen rawlinson (3 pages)
21 August 2008Director appointed james william pender chalmers (3 pages)
21 August 2008Director appointed paul stephen rawlinson (3 pages)
19 August 2008Appointment terminated director kieran poynter (1 page)
19 August 2008Appointment terminated director moira elms (1 page)
19 August 2008Appointment terminated director paul cleal (1 page)
19 August 2008Appointment terminated director moira elms (1 page)
19 August 2008Appointment terminated director kieran poynter (1 page)
19 August 2008Appointment terminated director paul cleal (1 page)
3 April 2008Full accounts made up to 30 June 2007 (15 pages)
3 April 2008Full accounts made up to 30 June 2007 (15 pages)
26 September 2007Return made up to 30/08/07; full list of members (9 pages)
26 September 2007Return made up to 30/08/07; full list of members (9 pages)
2 April 2007New director appointed (3 pages)
2 April 2007New director appointed (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
7 November 2006Full accounts made up to 30 June 2006 (16 pages)
7 November 2006Full accounts made up to 30 June 2006 (16 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
29 September 2006Return made up to 30/08/06; full list of members (6 pages)
29 September 2006Return made up to 30/08/06; full list of members (6 pages)
30 March 2006Full accounts made up to 30 June 2005 (10 pages)
30 March 2006Full accounts made up to 30 June 2005 (10 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 30/08/05; full list of members (6 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 30/08/05; full list of members (6 pages)
27 September 2004Return made up to 30/08/04; full list of members (6 pages)
27 September 2004Return made up to 30/08/04; full list of members (6 pages)
4 August 2004Auditor's resignation (1 page)
4 August 2004Auditor's resignation (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
30 September 2003Return made up to 30/08/03; full list of members (7 pages)
30 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
25 September 2001Return made up to 30/08/01; full list of members (7 pages)
25 September 2001Return made up to 30/08/01; full list of members (7 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
5 September 2000Return made up to 30/08/00; full list of members (12 pages)
5 September 2000Return made up to 30/08/00; full list of members (12 pages)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/07/00
(1 page)
14 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/07/00
(1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 April 2000Auditor's resignation (1 page)
10 April 2000Auditor's resignation (1 page)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (3 pages)
12 November 1998Director resigned (1 page)
19 October 1998Return made up to 15/09/98; full list of members (11 pages)
19 October 1998Return made up to 15/09/98; full list of members (11 pages)
1 July 1998Company name changed coopers & lybrand (resources)\certificate issued on 01/07/98 (2 pages)
1 July 1998Company name changed coopers & lybrand (resources)\certificate issued on 01/07/98 (2 pages)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 September 1997Return made up to 15/09/97; full list of members (9 pages)
25 September 1997Return made up to 15/09/97; full list of members (9 pages)
5 November 1996New director appointed (4 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (4 pages)
6 October 1996Return made up to 15/09/96; no change of members (7 pages)
6 October 1996Return made up to 15/09/96; no change of members (7 pages)
4 October 1995Return made up to 15/09/95; no change of members (10 pages)
4 October 1995Return made up to 15/09/95; no change of members (10 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1993Company name changed\certificate issued on 21/10/93 (2 pages)
21 October 1993Company name changed\certificate issued on 21/10/93 (2 pages)
15 September 1993Incorporation (16 pages)
15 September 1993Incorporation (16 pages)