Company NameThe Fisher Training Group Limited
Company StatusDissolved
Company Number02862551
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamesShergal Limited and First Retail Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(24 years, 4 months after company formation)
Appointment Duration4 years (closed 16 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 16 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 16 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleAssistant Managing Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1999)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameMark Harvey Ayrton Astbury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address6 Blinco Grove
Cambridge
Cambridgeshire
CB1 7TS
Director NameMr Robert James Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Feilden Court
Mollington
Chester
CH1 6LS
Wales
Director NameJames Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1996)
RoleIndirect Business Anager
Country of ResidenceUnited Kingdom
Correspondence Address6 Shotwick Park
Seahill Road Saughall
Chester
Cheshire
CH1 6GA
Wales
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Director NameStephen Fairbank
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1999)
RoleCompany Director
Correspondence Address60 St Margarets Avenue
Cottingham
North Humberside
HU16 5NF
Secretary NameElissa Leah Phillips
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft, Well Lane
Rawdon
Leeds
West Yorkshire
LS19 6DU
Director NameMr Kenneth William Maynard
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address18 Arundel Way
Billericay
Essex
CM12 0FL
Director NameMr Andrew Graham Dowson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 1996)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Tree Avenue
Boston Spa
West Yorkshire
LS23 6DP
Director NameMr Peter Roy Oakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleGeneral Manager
Correspondence Address10 Leamington Road
West Heath
Congleton
CW12 4PF
Director NameAndrew Stephen Leaman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleSenior Business Manager
Correspondence Address2 Allansford Avenue
Waverton
Chester
Cheshire
CH3 7QH
Wales
Director NameStephen Keith Stewart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 1998)
RoleHead Of Business Development
Correspondence AddressChestnut House
Skipworth Road
Escrick
York
Director NameMr Craig William Murray
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Mantle 59 Birdston Road
Milton Of Campsie
Glasgow
Lanarkshire
G66 8BX
Scotland
Director NameMr David Wilson Keens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepworth House
Claypit Lane
Leeds
LS2 8AE
Director NameSir David Charles Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinbrae Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Secretary NameMrs Helen Mary Lakin
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGorphwysfa 6 Nant Road
Bwlchgwyn
Wrexham
Clwyd
LL11 5YN
Wales
Secretary NameMr Peter William Kent Webber
NationalityBritish
StatusResigned
Appointed14 May 2001(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
Scotts Hill Fulbeck
Grantham
Lincolnshire
NG32 3JU
Secretary NameMr William Robert Barnes
NationalityBritish
StatusResigned
Appointed17 December 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
60 Kneeton Road
East Bridgford
Nottinghamshire
NG13 8PJ
Director NameSimon Adam Lord Wolfson Of Aspley Guise
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNext Plc Desford Road
Enderby
Leicester
LE19 4AT
Secretary NameAndrew John Robert McKinlay
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNext Plc Desford Road
Enderby
Leicester
LE19 4AT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameNicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.7m at £1Capita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page)
11 January 2017Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,721,000
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,721,000
(6 pages)
23 February 2015Section 519 ca 2006 (4 pages)
29 January 2015Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,721,000
(6 pages)
10 May 2013Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Michael David Barnard on 14 December 2012 (2 pages)
24 October 2012Appointment of Michael David Barnard as a director (2 pages)
22 October 2012Termination of appointment of Philip Braithwaite as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Appointment of Mr Simon John Davies as a director (2 pages)
13 June 2012Appointment of Mr Philip Charles Braithwaite as a director (2 pages)
12 June 2012Termination of appointment of Victor Gysin as a director (1 page)
10 May 2012Termination of appointment of Nicolas Bedford as a director (1 page)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 March 2012Register inspection address has been changed from Next Plc Desford Road Enderby Leicester LE19 4AT United Kingdom (1 page)
16 August 2011Change of share class name or designation (2 pages)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2011Auditor's resignation (1 page)
8 July 2011Appointment of Mr Victor Gysin as a director (2 pages)
8 July 2011Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT on 8 July 2011 (1 page)
8 July 2011Termination of appointment of David Keens as a director (1 page)
8 July 2011Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT on 8 July 2011 (1 page)
8 July 2011Appointment of Nicolas Norman Bedford as a director (2 pages)
8 July 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
8 July 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 July 2011Termination of appointment of Andrew Mckinlay as a secretary (1 page)
8 July 2011Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
7 July 2011Full accounts made up to 31 January 2011 (15 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
16 September 2010Full accounts made up to 31 January 2010 (16 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (17 pages)
29 June 2010Register(s) moved to registered office address (1 page)
29 June 2010Register(s) moved to registered office address (1 page)
29 June 2010Registered office address changed from , Next Plc Desford Road, Enderby, Leicester, LE19 4AT, United Kingdom on 29 June 2010 (1 page)
29 June 2010Register(s) moved to registered office address (1 page)
29 June 2010Register(s) moved to registered office address (1 page)
29 June 2010Register(s) moved to registered office address (1 page)
28 June 2010Registered office address changed from , Hepworth House, Claypit Lane, Leeds, LS2 8AE on 28 June 2010 (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page)
15 October 2009Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 January 2009 (15 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 January 2008 (15 pages)
30 June 2008Return made up to 08/06/08; full list of members (4 pages)
27 June 2008Location of register of members (1 page)
16 July 2007Full accounts made up to 31 January 2007 (14 pages)
28 June 2007Return made up to 08/06/07; full list of members (3 pages)
17 November 2006Full accounts made up to 31 January 2006 (18 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
6 July 2006Return made up to 08/06/06; full list of members (3 pages)
26 August 2005Full accounts made up to 31 January 2005 (16 pages)
25 June 2005Return made up to 08/06/05; full list of members (3 pages)
10 February 2005Return made up to 01/02/05; full list of members (3 pages)
18 October 2004Secretary resigned (1 page)
2 July 2004Full accounts made up to 31 January 2004 (16 pages)
18 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
12 September 2003Director's particulars changed (1 page)
16 May 2003Full accounts made up to 31 January 2003 (28 pages)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 July 2002Full accounts made up to 31 January 2002 (17 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (1 page)
7 July 2001Full accounts made up to 31 January 2001 (15 pages)
14 June 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: desford road, enderby, leicester, LE9 5AT (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Return made up to 01/02/01; full list of members (5 pages)
10 April 2001Registered office changed on 10/04/01 from: thistle house, city road, chester, cheshire CH88 3AN (1 page)
10 April 2001Registered office changed on 10/04/01 from: hepworth house, claypit lane, leeds, west yorkshire LS2 8DE (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
21 June 2000Full accounts made up to 31 January 2000 (15 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (2 pages)
7 March 2000Return made up to 01/02/00; full list of members (5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
3 December 1999Director resigned (1 page)
29 November 1999Secretary's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
8 August 1999Secretary's particulars changed (1 page)
8 June 1999Full accounts made up to 31 January 1999 (15 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
25 February 1999Return made up to 01/02/99; full list of members (17 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
15 January 1999Registered office changed on 15/01/99 from: nws house, city road, chester, CH99 3AN (1 page)
8 December 1998Director's particulars changed (1 page)
25 November 1998Director resigned (1 page)
30 May 1998Full accounts made up to 31 January 1998 (15 pages)
25 February 1998Return made up to 01/02/98; full list of members (17 pages)
7 October 1997Full accounts made up to 31 January 1997 (15 pages)
10 July 1997New director appointed (2 pages)
6 March 1997Return made up to 01/02/97; full list of members (16 pages)
21 October 1996Director resigned (1 page)
7 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996New director appointed (2 pages)
16 July 1996Full accounts made up to 31 January 1996 (15 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
21 February 1996Return made up to 01/02/96; full list of members (10 pages)
8 February 1996Ad 31/01/96--------- £ si 2600000@1=2600000 £ ic 121000/2721000 (2 pages)
26 July 1995Full accounts made up to 31 January 1995 (11 pages)
10 March 1995Return made up to 01/02/95; full list of members; amend (20 pages)
10 March 1995Ad 30/01/95--------- £ si 120000@1 (4 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 March 1994Company name changed\certificate issued on 21/03/94 (6 pages)
14 October 1993Incorporation (21 pages)