Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | John Nixon |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Deep Waters Temple Gardens Staines Middlesex TW18 3NO |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Secretary Name | Mr Howard Lee Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 7 The Ridings Maidenhead Berkshire SL6 4LU |
Director Name | Graham William Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Banker |
Correspondence Address | 22 Ivy Drive Lightwater Surrey GU18 5YZ |
Director Name | Sir James McKinnon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Management Adviser |
Correspondence Address | Huxley House 28 Copsem Lane Esher Surrey KT10 9HE |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Engineer |
Correspondence Address | 5 Severn Close Macclesfield Cheshire SK10 3DD |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2000) |
Role | Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Peter Charles Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1998) |
Role | Finance Director |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1999) |
Role | Chief Finance Office |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2010) |
Role | Finance Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Jerry Reid Boggess |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2003) |
Role | Business Executive |
Correspondence Address | 671 South Ocean Boulevard Boca Raton Florida 33432 United States |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(8 years after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | tyco.com |
---|---|
Telephone | 01932 743333 |
Telephone region | Weybridge |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.1m at £1 | Tyco Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,787,000 |
Current Liabilities | £9,621,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
27 May 1994 | Delivered on: 14 June 1994 Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture and the vendor loan note instrument (as defined). 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 |
---|---|
27 May 1994 | Delivered on: 14 June 1994 Persons entitled: Thorn Emi PLC,as Trustee for the Creditors (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the debenture,the counter indemnity and any subsequent counter indemnity (as defined). 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 |
27 May 1994 | Delivered on: 10 June 1994 Satisfied on: 20 February 1997 Persons entitled: Intermediate Capital Group PLC,as Security Trustee for the Lenders (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 27TH may 1994 or the security documents (as defined). 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. Fully Satisfied |
27 May 1994 | Delivered on: 9 June 1994 Satisfied on: 22 February 2000 Persons entitled: Midland Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the £15,000,000 facility agreement dated 27TH may 1994 (as defined),the overdraft and other facilities (as defined). 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. Fully Satisfied |
24 August 2023 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages) |
---|---|
24 August 2023 | Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page) |
24 August 2023 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page) |
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2022 (13 pages) |
5 July 2022 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hill House 1 Little New Street London EC4A 3TR (1 page) |
28 March 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
3 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
5 July 2021 | Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2 July 2021 (2 pages) |
23 April 2021 | Statement by Directors (1 page) |
23 April 2021 | Solvency Statement dated 11/02/21 (1 page) |
23 April 2021 | Statement of capital on 23 April 2021
|
12 March 2021 | Resolutions
|
25 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
19 February 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 30 September 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 March 2016 | Full accounts made up to 25 September 2015 (15 pages) |
22 March 2016 | Full accounts made up to 25 September 2015 (15 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 April 2015 | Full accounts made up to 26 September 2014 (13 pages) |
12 April 2015 | Full accounts made up to 26 September 2014 (13 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
9 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (17 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (17 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
14 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members
|
6 March 2007 | Return made up to 16/02/07; full list of members
|
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 July 2006 | Nc inc already adjusted 23/05/06 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | £ ic 7226895/6936706 23/05/06 £ sr 290189@1=290189 (1 page) |
3 July 2006 | Conso 23/05/06 (2 pages) |
3 July 2006 | £ ic 7226895/6936706 23/05/06 £ sr 290189@1=290189 (1 page) |
3 July 2006 | £ ic 11096673/7226894 23/05/06 £ sr [email protected]=3869778 (2 pages) |
3 July 2006 | £ ic 11096673/7226894 23/05/06 £ sr [email protected]=3869778 (2 pages) |
3 July 2006 | Nc inc already adjusted 23/05/06 (1 page) |
3 July 2006 | Conso 23/05/06 (2 pages) |
27 June 2006 | Nc inc already adjusted 20/10/95 (1 page) |
27 June 2006 | Nc inc already adjusted 20/10/95 (1 page) |
11 April 2006 | Return made up to 16/02/06; no change of members (10 pages) |
11 April 2006 | Full accounts made up to 30 September 2004 (19 pages) |
11 April 2006 | Return made up to 16/02/06; no change of members (10 pages) |
11 April 2006 | Full accounts made up to 30 September 2004 (19 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
17 March 2005 | Return made up to 16/02/05; no change of members (10 pages) |
17 March 2005 | Return made up to 16/02/05; no change of members (10 pages) |
24 December 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 December 2004 | Full accounts made up to 30 September 2003 (17 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members
|
16 March 2004 | Return made up to 16/02/04; full list of members
|
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
17 October 2003 | Return made up to 16/02/03; full list of members (11 pages) |
17 October 2003 | Return made up to 16/02/03; full list of members (11 pages) |
1 September 2003 | Full accounts made up to 30 September 2002 (17 pages) |
1 September 2003 | Full accounts made up to 30 September 2002 (17 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
14 May 2003 | Auditor's resignation (1 page) |
14 May 2003 | Auditor's resignation (1 page) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (9 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (9 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
25 September 2001 | Location of register of members (1 page) |
25 September 2001 | Location of register of members (1 page) |
8 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 May 2001 | Return made up to 16/02/01; full list of members (9 pages) |
23 May 2001 | Return made up to 16/02/01; full list of members (9 pages) |
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
4 May 2000 | Return made up to 16/02/00; full list of members (10 pages) |
4 May 2000 | Return made up to 16/02/00; full list of members (10 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Full accounts made up to 30 September 1998 (17 pages) |
5 November 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 16/02/99; no change of members (8 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Return made up to 16/02/99; no change of members (8 pages) |
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
26 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
18 March 1998 | Return made up to 16/02/98; no change of members (5 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 16/02/98; no change of members (5 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 16/02/97; full list of members (9 pages) |
18 March 1997 | Return made up to 16/02/97; full list of members (9 pages) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | 882R,amends form recd 031296 (2 pages) |
27 January 1997 | 882R,amends form recd 031296 (2 pages) |
27 January 1997 | 882R,amends form recd 031296 (2 pages) |
27 January 1997 | 882R,amends form recd 031296 (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=83893 £ ic 10844963/10928856 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=23969 £ ic 11072669/11096638 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=23969 £ ic 11072669/11096638 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=7989 £ ic 10928856/10936845 (2 pages) |
5 December 1996 | Conve 20/10/95 (1 page) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=119845 £ ic 10936845/11056690 (2 pages) |
5 December 1996 | Conve 20/10/95 (1 page) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=119845 £ ic 10936845/11056690 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=83893 £ ic 10844963/10928856 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=15979 £ ic 11056690/11072669 (2 pages) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=7989 £ ic 10928856/10936845 (2 pages) |
5 December 1996 | Conve 20/10/95 (1 page) |
5 December 1996 | Ad 01/07/96--------- £ si [email protected]=15979 £ ic 11056690/11072669 (2 pages) |
5 December 1996 | Conve 20/10/95 (1 page) |
22 October 1996 | Ad 19/08/96--------- £ si [email protected]=1411 £ ic 10843552/10844963 (3 pages) |
22 October 1996 | Ad 19/08/96--------- £ si [email protected]=1411 £ ic 10843552/10844963 (3 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Full group accounts made up to 31 March 1996 (35 pages) |
16 August 1996 | Full group accounts made up to 31 March 1996 (35 pages) |
16 August 1996 | New director appointed (2 pages) |
23 July 1996 | Auditor's resignation (1 page) |
23 July 1996 | Auditor's resignation (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Secretary resigned;director resigned (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New secretary appointed;new director appointed (1 page) |
19 July 1996 | Secretary resigned;director resigned (2 pages) |
19 July 1996 | New secretary appointed;new director appointed (1 page) |
28 March 1996 | Return made up to 16/02/96; full list of members (21 pages) |
28 March 1996 | Return made up to 16/02/96; full list of members (21 pages) |
8 December 1995 | Full group accounts made up to 31 March 1995 (35 pages) |
8 December 1995 | Full group accounts made up to 31 March 1995 (35 pages) |
28 November 1995 | Ad 23/10/95--------- £ si [email protected]=3072986 £ ic 7770566/10843552 (20 pages) |
28 November 1995 | Ad 23/10/95--------- £ si [email protected]=3072986 £ ic 7770566/10843552 (20 pages) |
24 November 1995 | Conve 20/10/95 (1 page) |
24 November 1995 | Conve 20/10/95 (1 page) |
13 November 1995 | Memorandum and Articles of Association (156 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Memorandum and Articles of Association (156 pages) |
13 November 1995 | Resolutions
|
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Ad 31/03/95--------- £ si [email protected]=1883620 £ ic 5886946/7770566 (2 pages) |
26 April 1995 | Ad 31/03/95--------- £ si [email protected]=1883620 £ ic 5886946/7770566 (2 pages) |
16 March 1995 | Return made up to 16/02/95; full list of members (22 pages) |
16 March 1995 | Return made up to 16/02/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
8 September 1994 | Ad 05/09/94--------- £ si [email protected]=50513 £ ic 5843887/5894400 (4 pages) |
8 September 1994 | Ad 05/09/94--------- £ si [email protected]=50513 £ ic 5843887/5894400 (4 pages) |
15 July 1994 | Ad 20/06/94--------- £ si 7500@1=7500 £ ic 5836387/5843887 (2 pages) |
15 July 1994 | Ad 20/06/94--------- £ si 7500@1=7500 £ ic 5836387/5843887 (2 pages) |
13 June 1994 | Ad 27/05/94--------- £ si [email protected]=10519 £ ic 5825868/5836387 (2 pages) |
13 June 1994 | Ad 27/05/94--------- £ si [email protected]=10519 £ ic 5825868/5836387 (2 pages) |
31 May 1994 | Ad 24/05/94--------- £ si [email protected]=3990 £ ic 10/4000 (4 pages) |
31 May 1994 | Ad 24/05/94--------- £ si [email protected]=3990 £ ic 10/4000 (4 pages) |
23 May 1994 | Ad 26/04/94--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
23 May 1994 | Ad 26/04/94--------- £ si 9@1=9 £ ic 1/10 (4 pages) |