Weybridge
Surrey
KT13 0SL
Secretary Name | Dena Michelle Lo'Bue |
---|---|
Status | Current |
Appointed | 10 February 2016(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Country Tax Manager Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 November 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Sutherland Avenue Petts Wood Orpington Kent BR5 1RB |
Director Name | Dr Robert Henry Baldwin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 months (resigned 07 July 1994) |
Role | Company Executive |
Correspondence Address | 195 Pavilion Road London SW1X 0BJ |
Secretary Name | Justin Martin Alexander Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 208 Frobisher House Dolphin Square London SW1V 3LL |
Secretary Name | Scott Matthew Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 249 Pavilion Road London SW1X 0BP |
Director Name | Michael Roy Miller |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Financial Analyst |
Correspondence Address | 135 Kingsley Road Kingswinford West Midlands DY6 9RU |
Director Name | Richard Guido Dimichele |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 1999) |
Role | Company Executive |
Correspondence Address | 3 Mansion Gardens London NW3 7NG |
Director Name | Jeffrey McMahon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 1996) |
Role | Co Executive |
Correspondence Address | Flat 2 13-14 Vicarage Gate London W8 4AG |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1999) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 105 Home Park Road Wimbledon London SW19 7HT |
Director Name | William Andrew John Poulton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1998) |
Role | Company Executive |
Correspondence Address | Seatstone Lodge Kings Road Malvern Wells Worcestershire WR14 4HL |
Director Name | Mark Albert Frevert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2000) |
Role | Company Executive |
Correspondence Address | 4 St Marys Place Marloes Road London W8 5UE |
Director Name | Mr Paul Clifford Chivers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 7 Randolph Road London W9 1AN |
Director Name | David Redfearn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2002) |
Role | Company Executive |
Correspondence Address | 17 Whitford Drive Solihull West Midlands B90 4YG |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Company Executive |
Correspondence Address | 152 Irchester Road Rushden Northamptonshire NN10 9QU |
Director Name | Philippe Gonzague Penet |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2002) |
Role | Company Executive |
Correspondence Address | Flat 4 32 Aldridge Road Villas London W11 1BW |
Secretary Name | Mr Michael Ross Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Keith Miller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside 5 Holywell Road Wotton Under Edge Gloucestershire GL12 7NJ Wales |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2002) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | Anne Janette Edgley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Apartment E 21 Monevetro 100 Battersea Church Road London SW11 3YL |
Secretary Name | Timothy James Underdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 107 Low Coniscliffe Darlington Durham DL2 2NG |
Director Name | Stuart David Michael Grylls |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Taylor Avenue Kew Richmond Surrey TW9 4EB |
Director Name | Mr Gregory Gleb Belonogoff |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Weycroft Cottage 78 Portmore Park Road Weybridge Surrey KT13 8HH |
Secretary Name | Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(14 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Asim Iftikhar Chohan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2019) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Enron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 December 2001) |
Correspondence Address | Enron House 40 Grosvenor Place London SW1X 7EN |
Director Name | Midlands Power Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2004) |
Correspondence Address | Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG |
Secretary Name | PX Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2008) |
Correspondence Address | Px House Westpoint Road Stockton On Tees TS17 6BF |
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £360,794,000 |
Current Liabilities | £26,917,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
21 May 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
---|---|
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 May 2019 (14 pages) |
15 October 2019 | Appointment of Mr Stephen James Hamilton as a director on 10 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Asim Iftikhar Chohan as a director on 10 October 2019 (1 page) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 May 2018 (15 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
29 December 2017 | Full accounts made up to 31 May 2017 (14 pages) |
29 December 2017 | Full accounts made up to 31 May 2017 (14 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
25 May 2017 | Memorandum and Articles of Association (31 pages) |
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Memorandum and Articles of Association (31 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (13 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (13 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 February 2016 | Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (13 pages) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
20 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 November 2013 | Full accounts made up to 31 May 2013 (13 pages) |
13 November 2013 | Full accounts made up to 31 May 2013 (13 pages) |
8 August 2013 | Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Robin David Thurston on 7 August 2013 (1 page) |
13 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
6 November 2012 | Full accounts made up to 31 May 2012 (12 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
12 June 2012 | Auditor's resignation (1 page) |
12 June 2012 | Auditor's resignation (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Appointment of Mr Asim Chohan as a director (3 pages) |
6 February 2012 | Appointment of Mr Asim Chohan as a director (3 pages) |
1 February 2012 | Termination of appointment of Christine Van Eeckhout as a director (1 page) |
1 February 2012 | Termination of appointment of Christine Van Eeckhout as a director (1 page) |
23 November 2011 | Full accounts made up to 31 May 2011 (12 pages) |
23 November 2011 | Full accounts made up to 31 May 2011 (12 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Appointment of Christine Van Eeckhout as a director (3 pages) |
10 March 2011 | Appointment of Christine Van Eeckhout as a director (3 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
29 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
29 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
30 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
30 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Geoffrey Ward on 2 March 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Full accounts made up to 31 May 2008 (15 pages) |
16 July 2009 | Full accounts made up to 31 May 2008 (15 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
29 May 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
29 May 2008 | Director appointed raymond geoffrey ward (6 pages) |
29 May 2008 | Appointment terminated director gregory belonogoff (1 page) |
29 May 2008 | Director appointed robin david thurston (4 pages) |
29 May 2008 | Appointment terminated director keith miller (1 page) |
29 May 2008 | Appointment terminated director gregory belonogoff (1 page) |
29 May 2008 | Director appointed raymond geoffrey ward (6 pages) |
29 May 2008 | Director appointed robin david thurston (4 pages) |
29 May 2008 | Appointment terminated director keith miller (1 page) |
29 May 2008 | Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page) |
27 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from px house westpoint road stockton on tees TS17 6BF (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from px house westpoint road stockton on tees TS17 6BF (1 page) |
25 March 2008 | Secretary appointed robin david thurston (2 pages) |
25 March 2008 | Appointment terminated secretary px appointments LIMITED (1 page) |
25 March 2008 | Secretary appointed robin david thurston (2 pages) |
25 March 2008 | Appointment terminated secretary px appointments LIMITED (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
24 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
24 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (13 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 24/02/05; full list of members (3 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
6 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
30 April 2004 | Accounts made up to 31 December 2002 (13 pages) |
30 April 2004 | Accounts made up to 31 December 2002 (13 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members
|
11 March 2004 | Return made up to 24/02/04; full list of members
|
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Memorandum and Articles of Association (6 pages) |
2 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
2 May 2003 | Memorandum and Articles of Association (6 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (1 page) |
27 March 2003 | New director appointed (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Accounts made up to 31 December 2001 (13 pages) |
24 March 2003 | Accounts made up to 31 December 2001 (13 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 24/02/02; no change of members
|
18 December 2002 | Return made up to 24/02/02; no change of members
|
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (9 pages) |
12 June 2001 | New director appointed (9 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members (9 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed (9 pages) |
17 November 2000 | New director appointed (9 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
21 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
21 September 2000 | Accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2000 | Declaration of assistance for shares acquisition (8 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 24/02/00; full list of members
|
29 February 2000 | Return made up to 24/02/00; full list of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 24/02/99; full list of members (8 pages) |
9 November 1999 | Return made up to 24/02/99; full list of members (8 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (13 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Memorandum and Articles of Association (24 pages) |
27 September 1999 | Memorandum and Articles of Association (24 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
23 April 1999 | New director appointed (1 page) |
23 April 1999 | New director appointed (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Director resigned (1 page) |
31 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 24/02/98; full list of members (21 pages) |
24 May 1998 | Return made up to 24/02/98; full list of members (21 pages) |
19 May 1998 | Accounts made up to 31 December 1996 (12 pages) |
19 May 1998 | Accounts made up to 31 December 1996 (12 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 24/02/97; no change of members
|
20 March 1997 | Return made up to 24/02/97; no change of members
|
22 January 1997 | Director's particulars changed (1 page) |
22 January 1997 | Director's particulars changed (1 page) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1996 | Declaration of assistance for shares acquisition (5 pages) |
11 November 1996 | Resolutions
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
30 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
19 June 1996 | Return made up to 24/02/96; no change of members (6 pages) |
19 June 1996 | Return made up to 24/02/96; no change of members (6 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
20 November 1995 | New director appointed (4 pages) |
10 November 1995 | Director resigned;new director appointed (4 pages) |
10 November 1995 | Director resigned;new director appointed (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
17 October 1995 | Declaration of assistance for shares acquisition (16 pages) |
17 October 1995 | Declaration of assistance for shares acquisition (16 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (9 pages) |
3 August 1995 | Accounts made up to 31 December 1994 (9 pages) |
13 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
13 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
13 July 1995 | Return made up to 24/02/95; full list of members; amend (8 pages) |
13 July 1995 | Return made up to 24/02/95; full list of members; amend (8 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 34 park street london W1Y 3LE (1 page) |
28 February 1995 | Return made up to 24/02/95; full list of members (7 pages) |
28 February 1995 | Return made up to 24/02/95; full list of members (7 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
18 January 1995 | Declaration of assistance for shares acquisition (4 pages) |
18 January 1995 | Declaration of assistance for shares acquisition (4 pages) |
15 January 1995 | New director appointed (3 pages) |
15 January 1995 | New director appointed (3 pages) |
13 January 1995 | Resolutions
|
13 January 1995 | Ad 21/12/94--------- £ si 6276003@1=6276003 £ ic 94154182/100430185 (2 pages) |
13 January 1995 | Memorandum and Articles of Association (30 pages) |
13 January 1995 | Memorandum and Articles of Association (30 pages) |
13 January 1995 | Resolutions
|
13 January 1995 | £ nc 1000/117500000 21/12/94 (1 page) |
13 January 1995 | £ nc 1000/117500000 21/12/94 (1 page) |
13 January 1995 | Ad 21/12/94--------- £ si 6276003@1=6276003 £ ic 94154182/100430185 (2 pages) |
14 October 1994 | Accounting reference date notified as 31/12 (1 page) |
14 October 1994 | Accounting reference date notified as 31/12 (1 page) |
12 August 1994 | Memorandum and Articles of Association (8 pages) |
12 August 1994 | Memorandum and Articles of Association (8 pages) |
12 August 1994 | Resolutions
|
12 August 1994 | Resolutions
|
11 August 1994 | Company name changed minilot LIMITED\certificate issued on 12/08/94 (4 pages) |
11 August 1994 | Company name changed minilot LIMITED\certificate issued on 12/08/94 (4 pages) |
20 July 1994 | Director resigned;new director appointed (2 pages) |
20 July 1994 | Director resigned;new director appointed (2 pages) |
25 March 1994 | Registered office changed on 25/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1994 | Registered office changed on 25/03/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1994 | Certificate of incorporation (1 page) |
23 February 1994 | Certificate of incorporation (1 page) |
23 February 1994 | Incorporation (9 pages) |
23 February 1994 | Incorporation (9 pages) |