Company NameUltra Electronics Pension Trustee Company Limited
Company StatusActive
Company Number02900446
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameSimon Marsden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(17 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameAir Commodore Andrew Ernest Neal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Edward James Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArle Court Hatherley Lane
Cheltenham
GL51 6PN
Wales
Director NameMr Michael James Clayton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed04 May 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameJames McIntosh Masson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDiddington House
Main Road,Bredon
Tewkesbury
Gloucestershire
GL20 7LX
Wales
Director NameMichael Philip Masters
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleManufacturing Director
Correspondence Address27 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Jack Anthony Telfer
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8BJ
Director NameMartin Irving Berns
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2000)
RoleAudit Supervisor
Correspondence Address145 Lynton Road
Harrow
Middlesex
HA2 9NH
Director NameBrian Burningham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2003)
RoleElectronics Engineer
Correspondence Address20 Stewart Avenue
Shepperton
Middlesex
TW17 0EH
Director NamePeter John William Howell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2005)
RoleElectronics Engineer
Correspondence Address25 Hill Top View
Rugeley
Staffordshire
WS15 4DG
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2009)
RoleFinance Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameBenjamin Rickman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2006)
RoleMathematician
Correspondence Address98 Grasmere Avenue
Wembley
Middlesex
HA9 8TQ
Secretary NameKeith Thompson
StatusResigned
Appointed01 July 2004(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 July 2008)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameWilliam John Organ
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 March 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDavid Leslie Sammons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cannock Road
Stafford
Staffordshire
ST17 0QF
Director NameAir Commodore Andrew Ernest Neal
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Trevor Bolton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2012)
RoleRetired
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr David Garbett-Edwards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusResigned
Appointed23 July 2008(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2012)
RoleDirector Of Corporate Administratio
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Richard Nelson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(15 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2020)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Martin Paul Carpenter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rodney Stephen Laws
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
StatusResigned
Appointed16 January 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2015)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Terence Charles Davies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMrs Chisom Onita
StatusResigned
Appointed21 April 2015(21 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr Meirion Richard Morgan
StatusResigned
Appointed19 June 2015(21 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMrs Sharon Harris
StatusResigned
Appointed14 August 2015(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDebbie Massey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Otter Road
Abbeymead
Gloucestershire
GL4 5TF
Wales
Secretary NameAnant Prakash
StatusResigned
Appointed03 January 2018(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2019)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed05 December 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2022)
RoleCompany Director
Correspondence Address35 Portman Square
Marylebone
London
W1H 6LR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteultra-electronics.com
Telephone020 88134321
Telephone regionLondon

Location

Registered AddressScott House, Suite 1 The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ultra Electronics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

20 October 2020Appointment of Michael Clayton as a director on 30 September 2020 (2 pages)
7 August 2020Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Appointment of Miss Alexandra Dent as a secretary on 5 December 2019 (2 pages)
11 December 2019Termination of appointment of Anant Prakash as a secretary on 5 December 2019 (1 page)
18 October 2019Director's details changed for Air Commodore Andrew Ernest Neal on 1 October 2019 (2 pages)
17 October 2019Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 35 Portman Square London W1H 6LR on 17 October 2019 (1 page)
17 October 2019Director's details changed for Simon Marsden on 17 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Mark Richard Nelson on 1 October 2019 (2 pages)
1 October 2019Secretary's details changed for Anant Prakash on 1 October 2019 (1 page)
21 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 October 2018Memorandum and Articles of Association (16 pages)
19 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
25 January 2018Termination of appointment of Amitabh Sharma as a director on 2 January 2018 (1 page)
25 January 2018Termination of appointment of Amitabh Sharma as a director on 2 January 2018 (1 page)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
19 January 2018Appointment of Anant Prakash as a secretary on 3 January 2018 (2 pages)
18 January 2018Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages)
18 January 2018Appointment of Mr Amitabh Sharma as a director on 2 January 2018 (2 pages)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
17 January 2018Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (1 page)
28 July 2017Termination of appointment of Rodney Stephen Laws as a director on 30 June 2017 (1 page)
28 July 2017Termination of appointment of Rodney Stephen Laws as a director on 30 June 2017 (1 page)
20 July 2017Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 4 May 2017 (2 pages)
20 July 2017Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 4 May 2017 (2 pages)
26 May 2017Appointment of Keith Thompson as a secretary on 1 July 2004 (3 pages)
26 May 2017Appointment of Keith Thompson as a secretary on 1 July 2004 (3 pages)
25 May 2017Termination of appointment of Terence Charles Davies as a director on 1 May 2017 (1 page)
25 May 2017Termination of appointment of Terence Charles Davies as a director on 1 May 2017 (1 page)
13 April 2017Appointment of Commercial Director Edward Thomas as a director on 24 March 2017 (2 pages)
13 April 2017Appointment of Commercial Director Edward Thomas as a director on 24 March 2017 (2 pages)
6 April 2017Termination of appointment of Debbie Massey as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of David Garbett-Edwards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of David Garbett-Edwards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Debbie Massey as a director on 24 March 2017 (1 page)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Mark Richard Nelson on 3 August 2016 (2 pages)
16 January 2017Director's details changed for Mr Mark Richard Nelson on 27 July 2016 (2 pages)
16 January 2017Director's details changed for Mr Mark Richard Nelson on 27 July 2016 (2 pages)
16 January 2017Director's details changed for Mr Mark Richard Nelson on 3 August 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
17 May 2016Appointment of Debbie Massey as a director on 22 March 2016 (2 pages)
17 May 2016Appointment of Debbie Massey as a director on 22 March 2016 (2 pages)
16 May 2016Termination of appointment of Martin Paul Carpenter as a director on 22 March 2016 (1 page)
16 May 2016Termination of appointment of Martin Paul Carpenter as a director on 22 March 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(10 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(10 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
25 August 2015Appointment of Mrs Sharon Harris as a secretary on 14 August 2015 (2 pages)
25 August 2015Appointment of Mrs Sharon Harris as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Meirion Richard Morgan as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Meirion Richard Morgan as a secretary on 14 August 2015 (1 page)
19 June 2015Appointment of Mr Meirion Richard Morgan as a secretary on 19 June 2015 (2 pages)
19 June 2015Appointment of Mr Meirion Richard Morgan as a secretary on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Chisom Onita as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Chisom Onita as a secretary on 19 June 2015 (1 page)
21 April 2015Termination of appointment of Sharon Harris as a secretary on 21 April 2015 (1 page)
21 April 2015Appointment of Mrs Chisom Onita as a secretary on 21 April 2015 (2 pages)
21 April 2015Appointment of Mrs Chisom Onita as a secretary on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Sharon Harris as a secretary on 21 April 2015 (1 page)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(9 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(9 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
3 April 2014Termination of appointment of William Organ as a director (1 page)
3 April 2014Termination of appointment of William Organ as a director (1 page)
3 April 2014Appointment of Mr Terence Charles Davies as a director (2 pages)
3 April 2014Appointment of Mr Terence Charles Davies as a director (2 pages)
26 February 2014Director's details changed for William John Organ on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr David Garbett-Edwards on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(9 pages)
26 February 2014Director's details changed for Mr David Garbett-Edwards on 26 February 2014 (2 pages)
26 February 2014Director's details changed for William John Organ on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(9 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (19 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (19 pages)
1 March 2013Appointment of Air Commodore Andrew Ernest Neal as a director (3 pages)
1 March 2013Appointment of Air Commodore Andrew Ernest Neal as a director (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 August 2012Termination of appointment of Trevor Bolton as a director (1 page)
3 August 2012Termination of appointment of Trevor Bolton as a director (1 page)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (10 pages)
17 January 2012Appointment of Rodney Stephen Laws as a director (2 pages)
17 January 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
17 January 2012Appointment of Sharon Harris as a secretary (2 pages)
17 January 2012Appointment of Sharon Harris as a secretary (2 pages)
17 January 2012Termination of appointment of Keith Thomson as a director (1 page)
17 January 2012Termination of appointment of Keith Thomson as a director (1 page)
17 January 2012Termination of appointment of David Garbett-Edwards as a secretary (1 page)
17 January 2012Appointment of Rodney Stephen Laws as a director (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
1 June 2011Termination of appointment of David Sammons as a director (1 page)
1 June 2011Termination of appointment of David Sammons as a director (1 page)
4 May 2011Appointment of Simon Marsden as a director (3 pages)
4 May 2011Appointment of Simon Marsden as a director (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (10 pages)
4 February 2011Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages)
4 February 2011Termination of appointment of Martin Berns as a director (1 page)
4 February 2011Termination of appointment of Martin Berns as a director (1 page)
4 February 2011Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages)
4 February 2011Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr David Garbett-Edwards on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Mark Richard Nelson on 4 February 2011 (2 pages)
4 February 2011Director's details changed for William John Organ on 4 February 2011 (2 pages)
4 February 2011Director's details changed for David Leslie Sammons on 4 February 2011 (2 pages)
4 February 2011Director's details changed for William John Organ on 4 February 2011 (2 pages)
4 February 2011Director's details changed for William John Organ on 4 February 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Appointment of David Leslie Sammons as a director (3 pages)
11 November 2010Appointment of David Leslie Sammons as a director (3 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
4 January 2010Termination of appointment of Andrew Neal as a director (1 page)
4 January 2010Appointment of Mr Martin Paul Carpenter as a director (2 pages)
4 January 2010Termination of appointment of Andrew Neal as a director (1 page)
4 January 2010Appointment of Mr Martin Paul Carpenter as a director (2 pages)
31 December 2009Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr David Garbett-Edwards on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Keith Thomson on 1 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2009Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mark Richard Nelson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Air Cdre Andrew Ernest Neal on 1 October 2009 (2 pages)
23 October 2009Director's details changed for William John Organ on 1 October 2009 (2 pages)
23 October 2009Director's details changed for William John Organ on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Irving Berns on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Trevor Bolton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for William John Organ on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
30 April 2009Appointment terminated director david jeffcoat (1 page)
30 April 2009Appointment terminated director david jeffcoat (1 page)
30 April 2009Director appointed mr mark richard nelson (2 pages)
30 April 2009Director appointed mr mark richard nelson (2 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from bridport road greenford middlesex UB6 8UA (1 page)
24 February 2009Registered office changed on 24/02/2009 from bridport road greenford middlesex UB6 8UA (1 page)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Appointment terminated secretary keith thomson (1 page)
18 August 2008Appointment terminated secretary keith thomson (1 page)
18 August 2008Secretary appointed mr david garbett-edwards (1 page)
18 August 2008Secretary appointed mr david garbett-edwards (1 page)
12 August 2008Director appointed mr david garbett-edwards (1 page)
12 August 2008Appointment terminated director david sammons (1 page)
12 August 2008Director appointed mr david garbett-edwards (1 page)
12 August 2008Appointment terminated director david sammons (1 page)
31 July 2008Return made up to 21/02/08; full list of members (5 pages)
31 July 2008Return made up to 21/02/08; full list of members (5 pages)
30 June 2008Director appointed mr trevor bolton (1 page)
30 June 2008Director appointed mr trevor bolton (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Return made up to 21/02/07; full list of members (3 pages)
1 May 2007Return made up to 21/02/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 21/02/06; full list of members (7 pages)
24 March 2006Location of debenture register (1 page)
24 March 2006Location of debenture register (1 page)
24 March 2006Return made up to 21/02/06; full list of members (7 pages)
24 March 2006Location of register of members (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2005Director resigned (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
4 March 2004Return made up to 21/02/04; full list of members (9 pages)
4 March 2004Return made up to 21/02/04; full list of members (9 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
25 March 2003Return made up to 21/02/03; full list of members (9 pages)
25 March 2003Return made up to 21/02/03; full list of members (9 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 February 2002Return made up to 21/02/02; full list of members (8 pages)
19 February 2002Return made up to 21/02/02; full list of members (8 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 February 2001Return made up to 21/02/01; full list of members (8 pages)
26 February 2001Return made up to 21/02/01; full list of members (8 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
17 March 2000Return made up to 21/02/00; full list of members (8 pages)
17 March 2000Return made up to 21/02/00; full list of members (8 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 February 1999Return made up to 21/02/99; no change of members (6 pages)
26 February 1999Return made up to 21/02/99; no change of members (6 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
5 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
14 March 1997Return made up to 21/02/97; full list of members (8 pages)
14 March 1997Return made up to 21/02/97; full list of members (8 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Return made up to 21/02/96; no change of members (6 pages)
18 March 1996Return made up to 21/02/96; no change of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (3 pages)
13 December 1995Full accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 February 1994Incorporation (22 pages)
21 February 1994Incorporation (22 pages)