Company NameSadek Wynberg Millward Brown Limited
Company StatusDissolved
Company Number02870578
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Wragg
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(15 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 22 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheviocke Townsend Road
Streatley
Berkshire
RG8 9LH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 May 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Nadim Fernando Sadek
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1993(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 10 September 2007)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address35 Edwardes Square
Kensington
London
W8 6HH
Secretary NameSandra O`Malley
NationalityBritish
StatusResigned
Appointed14 December 1993(1 month after company formation)
Appointment Duration3 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address61 Kensington Mansions
Trebovir Road
London
SW5 9TD
Director NameMs Rebecca Wynberg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(4 months, 1 week after company formation)
Appointment Duration20 years (resigned 18 March 2014)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address198 Goldhurst Terrace
London
NW6 3HN
Secretary NameMr Nadim Fernando Sadek
NationalityIrish
StatusResigned
Appointed17 March 1994(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 04 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Edwardes Square
Kensington
London
W8 6HH
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 August 2012)
RoleExecutive
Correspondence AddressRochester Cottage Campden Road
Clifford Chambers
Startford Upon Avon
CV37 8LB
Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 March 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusResigned
Appointed04 March 2003(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 24 March 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Director NameMr John David Knight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleChartered Accountant
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Secretary NameMr John David Knight
NationalityBritish
StatusResigned
Appointed24 March 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address16 Musgrave Close
Sutton Coldfield
West Midlands
B76 1LA
Director NameElizabeth Brownhill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameStephen Squire
StatusResigned
Appointed27 May 2010(16 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameSimon Martin Bowron
StatusResigned
Appointed30 November 2010(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Director NameMr Simon Martin Bowron
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus Avenue
Tachbrook Park
Warwick
CV34 6RJ
Secretary NameMrs Ann Jameson Allen
StatusResigned
Appointed05 November 2015(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Headington
Oxford
OX3 9JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.millwardbrown.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 December 1998Delivered on: 11 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 1998Delivered on: 27 March 1998
Satisfied on: 2 April 1999
Persons entitled: J.A. Ewing & Co. London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents.
Particulars: By way of legal mortgage l/h property k/a olympia mews queensway london W2 3SA. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 March 1998Delivered on: 27 March 1998
Satisfied on: 2 April 1999
Persons entitled: J.A. Ewing & Co. London Limited

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents.
Particulars: All the rights title interest and benefit in and to the key man policies being between the company and (1) allied dunbar assurance PLC. Policy number 20442-088-das. Life assured rebecca myra wynberg for a terms of five years and dated 1/10/95. (2) the canada life assurance company. Policy number 2 770 485. life assured nadim fernando sadek for a term of five years and dated 11/8/95; and all monies (including without limitation all bonuses and additions) payable thereunder or under any new policy or policies affected.. See the mortgage charge document for full details.
Fully Satisfied
24 June 1997Delivered on: 28 June 1997
Satisfied on: 25 March 2003
Persons entitled: Super-Luck Holdings Limited

Classification: Deed of deposit
Secured details: £25,000 and interest due or to become due from the company to the chargee pursuant to the lease.
Particulars: £25,000.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Application to strike the company off the register (3 pages)
5 February 2018Satisfaction of charge 4 in full (1 page)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Olympus Avenue Tachbrook Park Warwick CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
30 March 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 112
(6 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 112
(6 pages)
30 March 2016Termination of appointment of Simon Martin Bowron as a director on 30 November 2015 (1 page)
5 November 2015Termination of appointment of Simon Martin Bowron as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Simon Martin Bowron as a secretary on 5 November 2015 (1 page)
5 November 2015Appointment of Mrs Ann Jameson Allen as a secretary on 5 November 2015 (2 pages)
5 November 2015Appointment of Mrs Ann Jameson Allen as a secretary on 5 November 2015 (2 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 112
(6 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 112
(6 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 March 2014Termination of appointment of Rebecca Wynberg as a director (1 page)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 112
(7 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 112
(7 pages)
19 March 2014Termination of appointment of Rebecca Wynberg as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
12 June 2013Appointment of Simon Martin Bowron as a director (2 pages)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
26 April 2013Termination of appointment of Elizabeth Brownhill as a director (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
9 October 2012Termination of appointment of Sharon Potter as a director (1 page)
9 October 2012Termination of appointment of Sharon Potter as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 February 2011Termination of appointment of John Knight as a director (1 page)
9 February 2011Termination of appointment of John Knight as a secretary (1 page)
9 February 2011Termination of appointment of John Knight as a secretary (1 page)
9 February 2011Termination of appointment of John Knight as a director (1 page)
8 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Appointment of Simon Martin Bowron as a secretary (1 page)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
30 November 2010Termination of appointment of Stephen Squire as a secretary (1 page)
8 July 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
8 July 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
7 July 2010Appointment of Elizabeth Brownhill as a director (2 pages)
7 July 2010Appointment of Stephen Squire as a secretary (1 page)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 April 2009Director appointed timothy wragg (2 pages)
16 April 2009Director appointed timothy wragg (2 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Director appointed john david knight (1 page)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Secretary appointed john david knight (1 page)
25 March 2009Appointment terminated director warwick nash (1 page)
25 March 2009Director appointed john david knight (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
24 March 2009Appointment terminated director robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
24 March 2009Appointment terminated secretary robert finnigan (1 page)
19 December 2008Director's change of particulars / sharon potter / 24/11/2008 (1 page)
19 December 2008Director's change of particulars / sharon potter / 24/11/2008 (1 page)
11 December 2008Return made up to 10/11/08; full list of members (5 pages)
11 December 2008Return made up to 10/11/08; full list of members (5 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 November 2007Return made up to 10/11/07; full list of members (4 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 10/11/07; full list of members (4 pages)
20 November 2007Director's particulars changed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 November 2006Return made up to 10/11/06; full list of members (9 pages)
29 November 2006Return made up to 10/11/06; full list of members (9 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(10 pages)
28 April 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
(10 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (6 pages)
6 April 2005Full accounts made up to 31 December 2004 (6 pages)
1 November 2004Return made up to 10/11/04; full list of members (9 pages)
1 November 2004Return made up to 10/11/04; full list of members (9 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 December 2003Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 December 2003Return made up to 10/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Company name changed sadek wynberg research LIMITED\certificate issued on 09/05/03 (3 pages)
9 May 2003Company name changed sadek wynberg research LIMITED\certificate issued on 09/05/03 (3 pages)
15 April 2003Resolutions
  • RES13 ‐ Sub div 04/04/03
(1 page)
15 April 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 April 2003Resolutions
  • RES13 ‐ Sub div 04/04/03
(1 page)
15 April 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 April 2003S-div 04/04/03 (1 page)
15 April 2003S-div 04/04/03 (1 page)
13 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 April 2003Secretary resigned (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Return made up to 10/11/02; full list of members (9 pages)
11 December 2002Return made up to 10/11/02; full list of members (9 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 10/11/01; full list of members (8 pages)
18 December 2001Return made up to 10/11/01; full list of members (8 pages)
24 July 2001Location of register of members (1 page)
24 July 2001Location of register of members (1 page)
6 June 2001Auditor's resignation (1 page)
6 June 2001Auditor's resignation (1 page)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Particulars of mortgage/charge (6 pages)
11 December 1998Particulars of mortgage/charge (6 pages)
8 December 1998Return made up to 10/11/98; no change of members (4 pages)
8 December 1998Return made up to 10/11/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Director's particulars changed (1 page)
10 June 1998Director's particulars changed (1 page)
27 March 1998Particulars of mortgage/charge (15 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
27 March 1998Particulars of mortgage/charge (15 pages)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
13 November 1997Return made up to 10/11/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Registered office changed on 04/08/97 from: 15 the green richmond surrey TW9 1PX (1 page)
4 August 1997Registered office changed on 04/08/97 from: 15 the green richmond surrey TW9 1PX (1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1995Return made up to 10/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Return made up to 10/11/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 December 1994Return made up to 10/11/94; full list of members
  • 363(287) ‐ Registered office changed on 16/12/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1994Return made up to 10/11/94; full list of members
  • 363(287) ‐ Registered office changed on 16/12/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1994Secretary resigned;new secretary appointed (2 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 April 1994New director appointed (2 pages)
19 April 1994Secretary resigned;new secretary appointed (2 pages)
19 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 April 1994New director appointed (2 pages)
8 February 1994Company name changed sadek research LIMITED\certificate issued on 08/02/94 (2 pages)
8 February 1994Company name changed sadek research LIMITED\certificate issued on 08/02/94 (2 pages)
11 January 1994Memorandum and Articles of Association (11 pages)
11 January 1994Memorandum and Articles of Association (11 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 January 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 December 1993Secretary resigned;director resigned (1 page)
22 December 1993Secretary resigned;director resigned (1 page)
10 November 1993Incorporation (17 pages)
10 November 1993Incorporation (17 pages)