London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Assistant Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1999) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | Mark Harvey Ayrton Astbury |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 6 Blinco Grove Cambridge Cambridgeshire CB1 7TS |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Feilden Court Mollington Chester CH1 6LS Wales |
Director Name | James Edward Rowley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1996) |
Role | Indirect Business Anager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6GA Wales |
Director Name | Mr Ian Peter Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Beech Walk Adel Leeds West Yorkshire LS16 8NY |
Director Name | Stephen Fairbank |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 60 St Margarets Avenue Cottingham North Humberside HU16 5NF |
Secretary Name | Elissa Leah Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft, Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Director Name | Mr Kenneth William Maynard |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 18 Arundel Way Billericay Essex CM12 0FL |
Director Name | Mr Andrew Graham Dowson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 1996) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Tree Avenue Boston Spa West Yorkshire LS23 6DP |
Director Name | Mr Peter Roy Oakes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | General Manager |
Correspondence Address | 10 Leamington Road West Heath Congleton CW12 4PF |
Director Name | Andrew Stephen Leaman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2001) |
Role | Senior Business Manager |
Correspondence Address | 2 Allansford Avenue Waverton Chester Cheshire CH3 7QH Wales |
Director Name | Stephen Keith Stewart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 1998) |
Role | Head Of Business Development |
Correspondence Address | Chestnut House Skipworth Road Escrick York |
Director Name | Mr Craig William Murray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Green Mantle 59 Birdston Road Milton Of Campsie Glasgow Lanarkshire G66 8BX Scotland |
Director Name | Mr David Wilson Keens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepworth House Claypit Lane Leeds LS2 8AE |
Director Name | Sir David Charles Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinbrae Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Secretary Name | Mrs Helen Mary Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Gorphwysfa 6 Nant Road Bwlchgwyn Wrexham Clwyd LL11 5YN Wales |
Secretary Name | Mr Peter William Kent Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House Scotts Hill Fulbeck Grantham Lincolnshire NG32 3JU |
Secretary Name | Mr William Robert Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines 60 Kneeton Road East Bridgford Nottinghamshire NG13 8PJ |
Director Name | Simon Adam Lord Wolfson Of Aspley Guise |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Next Plc Desford Road Enderby Leicester LE19 4AT |
Secretary Name | Andrew John Robert McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Next Plc Desford Road Enderby Leicester LE19 4AT |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Philip Charles Braithwaite |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(18 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.7m at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
29 January 2015 | Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Michael David Barnard on 14 December 2012 (2 pages) |
24 October 2012 | Appointment of Michael David Barnard as a director (2 pages) |
22 October 2012 | Termination of appointment of Philip Braithwaite as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Appointment of Mr Simon John Davies as a director (2 pages) |
13 June 2012 | Appointment of Mr Philip Charles Braithwaite as a director (2 pages) |
12 June 2012 | Termination of appointment of Victor Gysin as a director (1 page) |
10 May 2012 | Termination of appointment of Nicolas Bedford as a director (1 page) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Register inspection address has been changed from Next Plc Desford Road Enderby Leicester LE19 4AT United Kingdom (1 page) |
16 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Auditor's resignation (1 page) |
8 July 2011 | Appointment of Mr Victor Gysin as a director (2 pages) |
8 July 2011 | Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of David Keens as a director (1 page) |
8 July 2011 | Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT on 8 July 2011 (1 page) |
8 July 2011 | Appointment of Nicolas Norman Bedford as a director (2 pages) |
8 July 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 July 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Andrew Mckinlay as a secretary (1 page) |
8 July 2011 | Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page) |
8 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
7 July 2011 | Full accounts made up to 31 January 2011 (15 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
16 September 2010 | Full accounts made up to 31 January 2010 (16 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
9 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
29 June 2010 | Register(s) moved to registered office address (1 page) |
29 June 2010 | Register(s) moved to registered office address (1 page) |
29 June 2010 | Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT, United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Register(s) moved to registered office address (1 page) |
29 June 2010 | Register(s) moved to registered office address (1 page) |
29 June 2010 | Register(s) moved to registered office address (1 page) |
28 June 2010 | Registered office address changed from , Hepworth House, Claypit Lane, Leeds, LS2 8AE on 28 June 2010 (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page) |
15 October 2009 | Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Wilson Keens on 5 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
27 June 2008 | Location of register of members (1 page) |
16 July 2007 | Full accounts made up to 31 January 2007 (14 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
17 November 2006 | Full accounts made up to 31 January 2006 (18 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
25 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
18 October 2004 | Secretary resigned (1 page) |
2 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members
|
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
16 May 2003 | Full accounts made up to 31 January 2003 (28 pages) |
12 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 31 January 2002 (17 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 01/02/02; full list of members
|
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (1 page) |
7 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
14 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: desford road, enderby, leicester, LE9 5AT (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 01/02/01; full list of members (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: thistle house, city road, chester, cheshire CH88 3AN (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: hepworth house, claypit lane, leeds, west yorkshire LS2 8DE (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (2 pages) |
7 March 2000 | Return made up to 01/02/00; full list of members (5 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (17 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: nws house, city road, chester, CH99 3AN (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director resigned (1 page) |
30 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (17 pages) |
7 October 1997 | Full accounts made up to 31 January 1997 (15 pages) |
10 July 1997 | New director appointed (2 pages) |
6 March 1997 | Return made up to 01/02/97; full list of members (16 pages) |
21 October 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 January 1996 (15 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
8 February 1996 | Ad 31/01/96--------- £ si 2600000@1=2600000 £ ic 121000/2721000 (2 pages) |
26 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
10 March 1995 | Return made up to 01/02/95; full list of members; amend (20 pages) |
10 March 1995 | Ad 30/01/95--------- £ si 120000@1 (4 pages) |
24 October 1994 | Resolutions
|
21 March 1994 | Company name changed\certificate issued on 21/03/94 (6 pages) |
14 October 1993 | Incorporation (21 pages) |