Company NameCiber Europe Limited
Company StatusDissolved
Company Number02904897
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christian Michael Mezger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 February 2017)
RoleSenior Vice President-Finance
Country of ResidenceUnited States
Correspondence Address6363 South Fiddlers Green Circle
Suite 1400 Greenwood Village
Colorado 80111
United States
Director NameMr Michael Sean Radcliffe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCiber 6363 S Fiddler's Green Cir
Greenwood Village
Co
80111
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameArild Orgland
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 1994(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 January 2003)
RolePartner
Correspondence AddressGrimelundsun 14b
N-0387 Oslo
Norway
Director NameTerje Laugerud
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed08 June 1994(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressSeljeveien 10
1430 As
Norway
Director NameJeffrey Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1994(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2002)
RoleInvestments
Correspondence Address7 Oak Lane
Scarsdale
Ny 10583
United States
Director NameWilliam Hall Janeway
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 1997)
RoleVenture Capitalist
Correspondence Address1 West 72nd Street
Apartment 37
New York
Ny 10023
Director NameRaymond Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1997)
RoleCeo Software Product Compnay
Correspondence Address22 The Chestnuts
Abingdon
Oxfordshire
OX14 3YN
Secretary NameGoran Bye
NationalityBritish
StatusResigned
Appointed08 July 1994(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressOspelia 24b
1481 Hagan
Norway
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years, 2 months after company formation)
Appointment Duration15 years (resigned 23 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameGeoffrey Michael Tubb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2000)
RoleCompany Director
Correspondence AddressA2 Sierra Morena
Mahon
Menorca
Spain
Director NameJames Anthony McNaught-Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2002)
RoleFinance
Correspondence AddressFlat 8 52/53 Kensington Court
London
W8 5DE
Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameKenneth Carl Briddon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressSpringbank
Binton
Stratford Upon Avon
Warwickshire
CV37 9TN
Director NameJeremy Colin Dupont Ellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2002)
RoleCEO
Correspondence AddressFlat 5
43 Clapham Common North Side
London
SW4 0AA
Director NameMr Thomas Keith Todd
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
Penn Road
Knotty Green
Buckinghamshire
HP9 2TS
Director NameMalcolm James Slingerland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2010)
RoleCeo Pres
Country of ResidenceUnited States
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameDavid Gladders Durham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 2007)
RoleSup Cfo
Correspondence Address5831 S Birch Court
Greenwood Village
Colorado 80121
United States
Director NameThomas Van Den Berg
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2003(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 January 2003)
RoleGeneral Manager
Correspondence AddressHeuvel 4
Rr Nuenen
5674
Holland
Director NameThomas Van Den Berg
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2012)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Terje Laugerud
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed27 January 2003(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Paul John Williams
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMr Paul John Williams
StatusResigned
Appointed23 May 2011(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2012)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Nigel Graham Flook
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2014)
RoleCfo, Ciber Uk
Country of ResidenceEngland
Correspondence Address2 Watling Drive
Hinckley
Leicestershire
LE10 3EY
Director NameMr Joerg Dietmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2014)
RoleVice President Central Europe
Country of ResidenceGermany
Correspondence AddressInnovapark Am Limespark 2
D-65843
Sulzbach Am Taunus
Germany
Director NameMr Gary Springall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2014)
RoleManaging Director Ciber Uk
Country of ResidenceEngland
Correspondence Address2 Watling Drive
Hinckley
Leicestershire
LE10 3EY
Secretary NameMr Nigel Graham Flook
StatusResigned
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address2 Watling Drive
Hinckley
Leicestershire
LE10 3EY

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Turnover£8,764,000
Gross Profit£2,424,000
Net Worth£26,148,000
Cash£2,844,000
Current Liabilities£9,709,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
8 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
4 November 2015Declaration of solvency (3 pages)
4 November 2015Declaration of solvency (3 pages)
20 October 2015Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 10 Dean Farrar Street London SW1H 0DX England to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages)
15 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
(1 page)
15 October 2015Appointment of a voluntary liquidator (2 pages)
15 October 2015Appointment of a voluntary liquidator (2 pages)
20 August 2015Satisfaction of charge 2 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (2 pages)
30 July 2015Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 2 Watling Drive Sketchley Meadows Business Park Hinckley Leicestershire LE10 3EY to 10 Dean Farrar Street London SW1H 0DX on 30 July 2015 (1 page)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
23 February 2015Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 30/04/2015 as it factually inaccurate
(1 page)
23 February 2015Appointment of Mr Michael Sean Radcliffe as a director on 23 December 2014 (2 pages)
23 February 2015Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page)
23 February 2015Termination of appointment of Gary Springall as a director on 19 December 2014 (2 pages)
23 February 2015Termination of appointment of Joerg Dietmann as a director on 23 December 2014 (1 page)
23 February 2015Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 30/04/2015 as it factually inaccurate
(2 pages)
23 February 2015Termination of appointment of a director
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 30/04/2015 as it factually inaccurate
(1 page)
23 February 2015Appointment of Mr Michael Sean Radcliffe as a director on 23 December 2014 (2 pages)
23 February 2015Termination of appointment of Gary Springall as a director on 19 December 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a secretary on 10 October 2014 (2 pages)
7 January 2015Termination of appointment of Nigel Graham Flook as a director on 10 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
18 December 2013Solvency statement dated 18/12/13 (3 pages)
18 December 2013Solvency statement dated 18/12/13 (3 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2013Statement by directors (4 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 100
(4 pages)
18 December 2013Statement by directors (4 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 100
(4 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 April 2013Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 35 Portman Square London W1H 6LR on 30 April 2013 (1 page)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 June 2012Appointment of Mr Gary Springall as a director (2 pages)
20 June 2012Appointment of Mr Gary Springall as a director (2 pages)
14 June 2012Appointment of Mr Nigel Graham Flook as a secretary (2 pages)
14 June 2012Termination of appointment of Paul Williams as a director (1 page)
14 June 2012Appointment of Mr Christian Michael Mezger as a director (2 pages)
14 June 2012Appointment of Mr Nigel Graham Flook as a secretary (2 pages)
14 June 2012Appointment of Mr Joerg Dietmann as a director (2 pages)
14 June 2012Appointment of Mr Nigel Graham Flook as a director (2 pages)
14 June 2012Termination of appointment of Paul Williams as a secretary (1 page)
14 June 2012Appointment of Mr Christian Michael Mezger as a director (2 pages)
14 June 2012Termination of appointment of Thomas Van Den Berg as a director (1 page)
14 June 2012Termination of appointment of Paul Williams as a secretary (1 page)
14 June 2012Appointment of Mr Nigel Graham Flook as a director (2 pages)
14 June 2012Termination of appointment of Thomas Van Den Berg as a director (1 page)
14 June 2012Termination of appointment of Paul Williams as a director (1 page)
14 June 2012Appointment of Mr Joerg Dietmann as a director (2 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Memorandum and Articles of Association (20 pages)
21 May 2012Resolutions
  • RES13 ‐ Company business 07/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2012Resolutions
  • RES13 ‐ Company business 07/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2012Memorandum and Articles of Association (20 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 September 2011Termination of appointment of Terje Laugerud as a director (1 page)
8 September 2011Termination of appointment of Terje Laugerud as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Terje Laugerud on 7 June 2011 (2 pages)
6 June 2011Termination of appointment of Peter Harris as a secretary (1 page)
6 June 2011Appointment of Mr Paul John Williams as a secretary (1 page)
6 June 2011Appointment of Mr Paul John Williams as a director (2 pages)
6 June 2011Termination of appointment of Peter Harris as a director (1 page)
6 June 2011Appointment of Mr Paul John Williams as a secretary (1 page)
6 June 2011Termination of appointment of Peter Harris as a director (1 page)
6 June 2011Termination of appointment of Peter Harris as a secretary (1 page)
6 June 2011Appointment of Mr Paul John Williams as a director (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
7 December 2010Full accounts made up to 31 December 2009 (20 pages)
7 December 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Termination of appointment of Malcolm Slingerland as a director (1 page)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages)
28 April 2010Termination of appointment of Malcolm Slingerland as a director (1 page)
28 April 2010Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages)
28 April 2010Director's details changed for Malcolm James Slingerland on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Terje Laugerud on 4 March 2010 (2 pages)
27 April 2010Secretary's details changed for Peter John Harris on 4 March 2010 (1 page)
27 April 2010Director's details changed for Peter John Harris on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Terje Laugerud on 4 March 2010 (2 pages)
27 April 2010Secretary's details changed for Peter John Harris on 4 March 2010 (1 page)
27 April 2010Director's details changed for Peter John Harris on 4 March 2010 (2 pages)
27 April 2010Secretary's details changed for Peter John Harris on 4 March 2010 (1 page)
27 April 2010Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Thomas Van Den Berg on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Terje Laugerud on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Peter John Harris on 4 March 2010 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
11 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 April 2009Director's change of particulars / terje laugerud / 01/06/2006 (1 page)
9 April 2009Return made up to 04/03/09; no change of members (5 pages)
9 April 2009Director's change of particulars / terje laugerud / 01/06/2006 (1 page)
9 April 2009Director's change of particulars / thomas van den berg / 30/04/2008 (1 page)
9 April 2009Director's change of particulars / thomas van den berg / 30/04/2008 (1 page)
9 April 2009Return made up to 04/03/09; no change of members (5 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
26 September 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
3 April 2008Return made up to 04/03/08; full list of members (4 pages)
21 December 2007Full accounts made up to 31 December 2006 (18 pages)
21 December 2007Full accounts made up to 31 December 2006 (18 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
14 April 2007Return made up to 04/03/07; full list of members (8 pages)
14 April 2007Return made up to 04/03/07; full list of members (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 101 wigmore street london W1U 1QU (1 page)
1 March 2007Registered office changed on 01/03/07 from: 101 wigmore street london W1U 1QU (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2004 (12 pages)
5 September 2006Full accounts made up to 31 December 2004 (12 pages)
30 March 2006Return made up to 04/03/06; full list of members (8 pages)
30 March 2006Return made up to 04/03/06; full list of members (8 pages)
15 November 2005Full accounts made up to 31 December 2003 (14 pages)
15 November 2005Full accounts made up to 31 December 2003 (14 pages)
31 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(8 pages)
29 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(8 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
12 April 2003New director appointed (1 page)
12 April 2003New director appointed (1 page)
10 April 2003Return made up to 04/03/03; bulk list available separately (8 pages)
10 April 2003Return made up to 04/03/03; bulk list available separately (8 pages)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
19 March 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 March 2003Application for reregistration from PLC to private (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2003Re-registration of Memorandum and Articles (25 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 March 2003Re-registration of Memorandum and Articles (25 pages)
19 March 2003Application for reregistration from PLC to private (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
9 July 2002Amended group of companies' accounts made up to 31 December 2001 (45 pages)
9 July 2002Amended group of companies' accounts made up to 31 December 2001 (45 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
18 April 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
18 April 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
11 April 2002Ad 14/03/02--------- £ si [email protected]=3250 £ ic 5633478/5636728 (2 pages)
11 April 2002Ad 14/03/02--------- £ si [email protected]=3250 £ ic 5633478/5636728 (2 pages)
8 April 2002Return made up to 04/03/02; bulk list available separately (9 pages)
8 April 2002Return made up to 04/03/02; bulk list available separately (9 pages)
15 January 2002Ad 19/12/01--------- £ si [email protected]=49250 £ ic 5827963/5877213 (2 pages)
15 January 2002Ad 19/12/01--------- £ si [email protected]=49250 £ ic 5827963/5877213 (2 pages)
9 January 2002Ad 28/11/01--------- £ si [email protected]=750 £ ic 5827213/5827963 (2 pages)
9 January 2002Ad 28/11/01--------- £ si [email protected]=750 £ ic 5827213/5827963 (2 pages)
27 December 2001Ad 21/11/01--------- £ si [email protected]=800 £ ic 5826413/5827213 (2 pages)
27 December 2001Ad 21/11/01--------- £ si [email protected]=800 £ ic 5826413/5827213 (2 pages)
6 December 2001Ad 21/11/01--------- £ si [email protected]=800 £ ic 5825613/5826413 (2 pages)
6 December 2001Ad 21/11/01--------- £ si [email protected]=800 £ ic 5825613/5826413 (2 pages)
20 August 2001Ad 18/07/01--------- £ si [email protected]=331 £ ic 5825282/5825613 (2 pages)
20 August 2001Ad 18/07/01--------- £ si [email protected]=331 £ ic 5825282/5825613 (2 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (52 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (52 pages)
11 July 2001Ad 06/06/01--------- £ si [email protected]=331 £ ic 5821451/5821782 (2 pages)
11 July 2001Ad 06/06/01--------- £ si [email protected]=331 £ ic 5821451/5821782 (2 pages)
11 July 2001Ad 13/06/01--------- £ si [email protected]=3500 £ ic 5821782/5825282 (2 pages)
11 July 2001Ad 13/06/01--------- £ si [email protected]=3500 £ ic 5821782/5825282 (2 pages)
13 June 2001Ad 03/05/01--------- £ si [email protected]=66 £ ic 5821385/5821451 (2 pages)
13 June 2001Ad 03/05/01--------- £ si [email protected]=66 £ ic 5821385/5821451 (2 pages)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2001Return made up to 04/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2001Return made up to 04/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2001New director appointed (1 page)
21 March 2001New director appointed (1 page)
1 March 2001New director appointed (4 pages)
1 March 2001New director appointed (4 pages)
30 January 2001£ ic 6240705/6240438 31/08/00 £ sr [email protected]=267 (1 page)
30 January 2001£ ic 6240438/6240038 31/08/00 £ sr [email protected]=400 (1 page)
30 January 2001£ ic 6240705/6240438 31/08/00 £ sr [email protected]=267 (1 page)
30 January 2001£ ic 6240438/6240038 31/08/00 £ sr [email protected]=400 (1 page)
7 December 2000Ad 15/11/00--------- £ si [email protected]=331 £ ic 6240374/6240705 (2 pages)
7 December 2000Ad 15/11/00--------- £ si [email protected]=331 £ ic 6240374/6240705 (2 pages)
23 November 2000Ad 18/10/00--------- £ si [email protected]=220 £ ic 6234198/6234418 (2 pages)
23 November 2000Ad 20/09/00--------- £ si [email protected]=4875 £ ic 6234418/6239293 (2 pages)
23 November 2000Ad 11/10/00--------- £ si [email protected]=750 £ ic 6239624/6240374 (2 pages)
23 November 2000Ad 20/09/00--------- £ si [email protected]=4875 £ ic 6234418/6239293 (2 pages)
23 November 2000Ad 24/08/00--------- £ si [email protected]=331 £ ic 6239293/6239624 (2 pages)
23 November 2000Ad 24/08/00--------- £ si [email protected]=331 £ ic 6239293/6239624 (2 pages)
23 November 2000Ad 18/10/00--------- £ si [email protected]=220 £ ic 6234198/6234418 (2 pages)
23 November 2000Ad 11/10/00--------- £ si [email protected]=750 £ ic 6239624/6240374 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (6 pages)
21 November 2000New director appointed (6 pages)
21 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 September 2000Full group accounts made up to 31 December 1999 (36 pages)
27 September 2000Full group accounts made up to 31 December 1999 (36 pages)
5 September 2000Ad 17/08/00--------- £ si [email protected]=331 £ ic 6233867/6234198 (2 pages)
5 September 2000Ad 17/08/00--------- £ si [email protected]=331 £ ic 6233867/6234198 (2 pages)
29 August 2000Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6210801/6233867 (4 pages)
29 August 2000Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6210801/6233867 (4 pages)
25 August 2000Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6187735/6210801 (4 pages)
25 August 2000Ad 03/08/00--------- £ si [email protected]=23066 £ ic 6187735/6210801 (4 pages)
7 August 2000Ad 12/07/00--------- £ si [email protected]=149 £ ic 6187586/6187735 (2 pages)
7 August 2000Ad 12/07/00--------- £ si [email protected]=149 £ ic 6187586/6187735 (2 pages)
1 August 2000Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187493/6187586 (2 pages)
1 August 2000Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187493/6187586 (2 pages)
26 July 2000Ad 05/07/00--------- £ si [email protected]=341 £ ic 6187152/6187493 (2 pages)
26 July 2000Ad 05/07/00--------- £ si [email protected]=341 £ ic 6187152/6187493 (2 pages)
26 July 2000Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187059/6187152 (2 pages)
26 July 2000Ad 03/05/00--------- £ si [email protected]=93 £ ic 6187059/6187152 (2 pages)
3 July 2000£ ic 6237059/6187059 17/05/00 £ sr [email protected]=50000 (2 pages)
3 July 2000£ ic 6237059/6187059 17/05/00 £ sr [email protected]=50000 (2 pages)
15 May 2000Ad 19/04/00--------- £ si [email protected]=4000 £ ic 6233059/6237059 (2 pages)
15 May 2000Ad 12/04/00--------- £ si [email protected]=94 £ ic 6232965/6233059 (2 pages)
15 May 2000Ad 12/04/00--------- £ si [email protected]=94 £ ic 6232965/6233059 (2 pages)
15 May 2000Ad 19/04/00--------- £ si [email protected]=4000 £ ic 6233059/6237059 (2 pages)
25 April 2000Ad 15/03/00--------- £ si [email protected]=458 £ ic 6232507/6232965 (2 pages)
25 April 2000Ad 15/03/00--------- £ si [email protected]=458 £ ic 6232507/6232965 (2 pages)
20 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 2000Ad 29/03/00--------- £ si [email protected]=409 £ ic 6232098/6232507 (2 pages)
20 April 2000Ad 05/04/00--------- £ si [email protected]=220 £ ic 6231878/6232098 (2 pages)
20 April 2000Certificate of cancellation of share premium account (1 page)
20 April 2000Cancellation of share prem acc (4 pages)
20 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 2000Ad 29/03/00--------- £ si [email protected]=409 £ ic 6232098/6232507 (2 pages)
20 April 2000Ad 05/04/00--------- £ si [email protected]=220 £ ic 6231878/6232098 (2 pages)
20 April 2000Cancellation of share prem acc (4 pages)
20 April 2000Certificate of cancellation of share premium account (1 page)
12 April 2000Ad 22/03/00--------- £ si [email protected]=94 £ ic 6231784/6231878 (2 pages)
12 April 2000Ad 22/03/00--------- £ si [email protected]=94 £ ic 6231784/6231878 (2 pages)
6 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 April 2000Return made up to 04/03/00; bulk list available separately (9 pages)
5 April 2000Return made up to 04/03/00; bulk list available separately (9 pages)
24 March 2000Ad 08/03/00--------- £ si [email protected]=693 £ ic 6231091/6231784 (2 pages)
24 March 2000Ad 08/03/00--------- £ si [email protected]=693 £ ic 6231091/6231784 (2 pages)
22 March 2000Ad 03/02/00--------- £ si [email protected]=18058 £ ic 6213033/6231091 (4 pages)
22 March 2000Ad 01/03/00--------- £ si [email protected]=704 £ ic 6212329/6213033 (2 pages)
22 March 2000Ad 01/03/00--------- £ si [email protected]=704 £ ic 6212329/6213033 (2 pages)
22 March 2000Ad 03/02/00--------- £ si [email protected]=18058 £ ic 6213033/6231091 (4 pages)
10 March 2000Ad 16/02/00--------- £ si [email protected]=15211 £ ic 6196884/6212095 (2 pages)
10 March 2000Ad 16/02/00--------- £ si [email protected]=15211 £ ic 6196884/6212095 (2 pages)
10 March 2000Ad 16/02/00--------- £ si [email protected]=234 £ ic 6212095/6212329 (2 pages)
10 March 2000Ad 16/02/00--------- £ si [email protected]=234 £ ic 6212095/6212329 (2 pages)
1 March 2000Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6132168/6196884 (4 pages)
1 March 2000Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6132168/6196884 (4 pages)
24 February 2000Ad 09/02/00--------- £ si [email protected]=589 £ ic 6131579/6132168 (2 pages)
24 February 2000Ad 09/02/00--------- £ si [email protected]=589 £ ic 6131579/6132168 (2 pages)
14 February 2000Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6066863/6131579 (4 pages)
14 February 2000Ad 12/01/00--------- £ si [email protected]=64716 £ ic 6066863/6131579 (4 pages)
1 February 2000Ad 05/01/00--------- £ si [email protected]=6576 £ ic 6060287/6066863 (2 pages)
1 February 2000Ad 05/01/00--------- £ si [email protected]=6576 £ ic 6060287/6066863 (2 pages)
30 December 1999Ad 30/11/99--------- £ si [email protected]=1134 £ ic 6058822/6059956 (2 pages)
30 December 1999Ad 30/11/99--------- £ si [email protected]=1134 £ ic 6058822/6059956 (2 pages)
30 December 1999Ad 08/12/99--------- £ si [email protected]=331 £ ic 6059956/6060287 (2 pages)
30 December 1999Ad 08/12/99--------- £ si [email protected]=331 £ ic 6059956/6060287 (2 pages)
8 December 1999Ad 19/11/99--------- £ si [email protected]=219 £ ic 6058603/6058822 (2 pages)
8 December 1999Ad 19/11/99--------- £ si [email protected]=219 £ ic 6058603/6058822 (2 pages)
26 November 1999Ad 10/11/99--------- £ si [email protected]=2666 £ ic 6055937/6058603 (2 pages)
26 November 1999Ad 10/11/99--------- £ si [email protected]=2666 £ ic 6055937/6058603 (2 pages)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999Ad 15/09/99--------- £ si [email protected]=253 £ ic 6055684/6055937 (2 pages)
15 October 1999Ad 15/09/99--------- £ si [email protected]=253 £ ic 6055684/6055937 (2 pages)
13 August 1999Ad 16/06/99--------- £ si [email protected]=315 £ ic 6055369/6055684 (2 pages)
13 August 1999Ad 16/06/99--------- £ si [email protected]=315 £ ic 6055369/6055684 (2 pages)
10 August 1999Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055249/6055369 (2 pages)
10 August 1999Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055249/6055369 (2 pages)
9 August 1999Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055129/6055249 (2 pages)
9 August 1999Ad 13/07/99--------- £ si [email protected]=120 £ ic 6055129/6055249 (2 pages)
25 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 June 1999£ nc 7000000/9500000 09/06/99 (2 pages)
25 June 1999£ nc 7000000/9500000 09/06/99 (2 pages)
27 May 1999Ad 07/04/99--------- £ si [email protected]=529 £ ic 6054383/6054912 (2 pages)
27 May 1999Ad 07/04/99--------- £ si [email protected]=529 £ ic 6054383/6054912 (2 pages)
27 May 1999Ad 05/05/99--------- £ si [email protected]=217 £ ic 6054912/6055129 (2 pages)
27 May 1999Ad 05/05/99--------- £ si [email protected]=217 £ ic 6054912/6055129 (2 pages)
20 May 1999Ad 28/04/99--------- £ si [email protected]=315 £ ic 6054068/6054383 (2 pages)
20 May 1999Ad 28/04/99--------- £ si [email protected]=315 £ ic 6054068/6054383 (2 pages)
20 May 1999Ad 21/04/99--------- £ si [email protected]=14325 £ ic 6039743/6054068 (2 pages)
20 May 1999Ad 21/04/99--------- £ si [email protected]=14325 £ ic 6039743/6054068 (2 pages)
19 May 1999Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6037740/6039743 (2 pages)
19 May 1999Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6037740/6039743 (2 pages)
18 May 1999Ad 21/04/99--------- £ si [email protected]=621 £ ic 6037119/6037740 (2 pages)
18 May 1999Ad 21/04/99--------- £ si [email protected]=621 £ ic 6037119/6037740 (2 pages)
14 May 1999Full group accounts made up to 31 December 1998 (69 pages)
14 May 1999Full group accounts made up to 31 December 1998 (69 pages)
13 May 1999Ad 14/04/99--------- £ si [email protected]=1501 £ ic 6035618/6037119 (2 pages)
13 May 1999Ad 14/04/99--------- £ si [email protected]=1501 £ ic 6035618/6037119 (2 pages)
21 April 1999Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6033615/6035618 (2 pages)
21 April 1999Ad 31/03/99--------- £ si [email protected]=2003 £ ic 6033615/6035618 (2 pages)
15 April 1999Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6031196/6033615 (2 pages)
15 April 1999Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6031196/6033615 (2 pages)
12 April 1999Return made up to 04/03/99; bulk list available separately (9 pages)
12 April 1999Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6028777/6031196 (2 pages)
12 April 1999Ad 24/03/99--------- £ si [email protected]=2419 £ ic 6028777/6031196 (2 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Return made up to 04/03/99; bulk list available separately (9 pages)
12 April 1999Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5726250/6028777 (2 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5726250/6028777 (2 pages)
9 April 1999Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5721353/5726250 (2 pages)
9 April 1999Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5721353/5726250 (2 pages)
7 April 1999Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5716456/5721353 (2 pages)
7 April 1999Ad 17/03/99--------- £ si [email protected]=4897 £ ic 5716456/5721353 (2 pages)
7 April 1999Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5713377/5716456 (2 pages)
7 April 1999Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5713377/5716456 (2 pages)
6 April 1999Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5410850/5713377 (2 pages)
6 April 1999Ad 17/03/99--------- £ si [email protected]=302527 £ ic 5410850/5713377 (2 pages)
2 April 1999Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5407771/5410850 (2 pages)
2 April 1999Ad 09/03/99--------- £ si [email protected]=3079 £ ic 5407771/5410850 (2 pages)
19 February 1999Ad 02/02/99--------- £ si [email protected]=2000 £ ic 5405771/5407771 (2 pages)
19 February 1999Ad 02/02/99--------- £ si [email protected]=2000 £ ic 5405771/5407771 (2 pages)
12 February 1999Ad 22/01/99--------- £ si [email protected]=110 £ ic 5405661/5405771 (2 pages)
12 February 1999Ad 22/01/99--------- £ si [email protected]=110 £ ic 5405661/5405771 (2 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=1250 £ ic 5404411/5405661 (2 pages)
12 February 1999Ad 29/01/99--------- £ si [email protected]=1250 £ ic 5404411/5405661 (2 pages)
8 February 1999Ad 19/01/99--------- £ si [email protected]=500 £ ic 5403911/5404411 (2 pages)
8 February 1999Ad 19/01/99--------- £ si [email protected]=500 £ ic 5403911/5404411 (2 pages)
2 February 1999Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5398911/5401411 (2 pages)
2 February 1999Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5401411/5403911 (2 pages)
2 February 1999Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5401411/5403911 (2 pages)
2 February 1999Ad 13/01/99--------- £ si [email protected]=2500 £ ic 5398911/5401411 (2 pages)
28 January 1999Ad 08/01/99--------- £ si [email protected]=1500 £ ic 5397411/5398911 (2 pages)
28 January 1999Ad 08/01/99--------- £ si [email protected]=1500 £ ic 5397411/5398911 (2 pages)
22 December 1998Ad 08/12/98--------- £ si [email protected]=700 £ ic 5396711/5397411 (2 pages)
22 December 1998Ad 08/12/98--------- £ si [email protected]=700 £ ic 5396711/5397411 (2 pages)
18 December 1998Location of register of directors' interests (1 page)
18 December 1998Location of register of directors' interests (1 page)
1 December 1998Ad 23/11/98--------- £ si [email protected]=26875 £ ic 5369836/5396711 (2 pages)
1 December 1998Ad 23/11/98--------- £ si [email protected]=26875 £ ic 5369836/5396711 (2 pages)
29 September 1998Ad 18/08/98--------- premium £ si [email protected]=700 £ ic 5369136/5369836 (2 pages)
29 September 1998Ad 18/08/98--------- premium £ si [email protected]=700 £ ic 5369136/5369836 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
23 September 1998Ad 18/08/98--------- £ si [email protected]=5500 £ ic 5363636/5369136 (2 pages)
23 September 1998Ad 18/08/98--------- £ si [email protected]=5500 £ ic 5363636/5369136 (2 pages)
15 July 1998Ad 01/07/98--------- £ si [email protected]=743653 £ ic 4619983/5363636 (2 pages)
15 July 1998Ad 01/07/98--------- £ si [email protected]=743653 £ ic 4619983/5363636 (2 pages)
30 June 1998Listing of particulars (137 pages)
30 June 1998Listing of particulars (137 pages)
10 June 1998Ad 27/04/98--------- £ si [email protected]=331 £ ic 4619652/4619983 (2 pages)
10 June 1998Ad 08/05/98--------- £ si [email protected]=331 £ ic 4619321/4619652 (2 pages)
10 June 1998Ad 27/04/98--------- £ si [email protected]=331 £ ic 4619652/4619983 (2 pages)
10 June 1998Ad 08/05/98--------- £ si [email protected]=331 £ ic 4619321/4619652 (2 pages)
26 May 1998Ad 07/04/98--------- £ si [email protected]=43842 £ ic 4495956/4539798 (5 pages)
26 May 1998Ad 30/03/98--------- £ si [email protected]=79523 £ ic 4539798/4619321 (8 pages)
26 May 1998Ad 30/03/98--------- £ si [email protected]=79523 £ ic 4539798/4619321 (8 pages)
26 May 1998Ad 07/04/98--------- £ si [email protected]=43842 £ ic 4495956/4539798 (5 pages)
19 May 1998Full group accounts made up to 31 December 1997 (37 pages)
19 May 1998Full group accounts made up to 31 December 1997 (37 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Return made up to 04/03/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/05/98
(11 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Return made up to 04/03/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/05/98
(11 pages)
30 April 1998Ad 10/03/98--------- £ si [email protected]=12500 £ ic 4483456/4495956 (2 pages)
30 April 1998Ad 10/03/98--------- £ si [email protected]=12500 £ ic 4483456/4495956 (2 pages)
26 March 1998Statement of affairs (32 pages)
26 March 1998Statement of affairs (32 pages)
26 March 1998Ad 03/04/97--------- £ si [email protected] (2 pages)
26 March 1998Ad 03/04/97--------- £ si [email protected] (2 pages)
6 February 1998Ad 05/01/98--------- £ si [email protected]=2556 £ ic 4480900/4483456 (4 pages)
6 February 1998Ad 05/01/98--------- £ si [email protected]=2556 £ ic 4480900/4483456 (4 pages)
27 January 1998Ad 07/01/98--------- £ si [email protected]=1937 £ ic 4478963/4480900 (2 pages)
27 January 1998Ad 05/01/98--------- £ si [email protected]=1667 £ ic 4472646/4474313 (2 pages)
27 January 1998Ad 06/01/98--------- £ si [email protected]=4650 £ ic 4474313/4478963 (2 pages)
27 January 1998Ad 05/01/98--------- £ si [email protected]=1667 £ ic 4472646/4474313 (2 pages)
27 January 1998Ad 05/01/98--------- £ si [email protected]=219450 £ ic 4253196/4472646 (7 pages)
27 January 1998Ad 07/01/98--------- £ si [email protected]=1937 £ ic 4478963/4480900 (2 pages)
27 January 1998Ad 05/01/98--------- £ si [email protected]=219450 £ ic 4253196/4472646 (7 pages)
27 January 1998Ad 31/12/97--------- £ si [email protected]=5000 £ ic 4248196/4253196 (2 pages)
27 January 1998Ad 31/12/97--------- £ si [email protected]=5000 £ ic 4248196/4253196 (2 pages)
27 January 1998Ad 06/01/98--------- £ si [email protected]=4650 £ ic 4474313/4478963 (2 pages)
18 December 1997Ad 13/11/97--------- £ si [email protected]=44750 £ ic 4203446/4248196 (2 pages)
18 December 1997Ad 13/11/97--------- £ si [email protected]=44750 £ ic 4203446/4248196 (2 pages)
6 November 1997Ad 08/10/97--------- £ si [email protected]=164479 £ ic 4038967/4203446 (2 pages)
6 November 1997Ad 08/10/97--------- £ si [email protected]=164479 £ ic 4038967/4203446 (2 pages)
7 October 1997Ad 10/09/97--------- £ si [email protected]=3333 £ ic 4035634/4038967 (2 pages)
7 October 1997Ad 10/09/97--------- £ si [email protected]=3333 £ ic 4035634/4038967 (2 pages)
26 August 1997Ad 11/07/97--------- £ si [email protected]=2083 £ ic 4033551/4035634 (2 pages)
26 August 1997Ad 11/07/97--------- £ si [email protected]=2083 £ ic 4033551/4035634 (2 pages)
13 August 1997Ad 14/02/97--------- £ si [email protected] (2 pages)
13 August 1997Ad 23/04/97--------- £ si [email protected]=5000 £ ic 4028551/4033551 (2 pages)
13 August 1997Ad 23/04/97--------- £ si [email protected]=5000 £ ic 4028551/4033551 (2 pages)
13 August 1997Ad 14/02/97--------- £ si [email protected] (2 pages)
11 August 1997Full group accounts made up to 31 December 1996 (34 pages)
11 August 1997Full group accounts made up to 31 December 1996 (34 pages)
16 June 1997Location of register of members (non legible) (1 page)
16 June 1997Location of register of members (non legible) (1 page)
25 May 1997Ad 03/04/97--------- £ si [email protected]=395662 £ ic 3632889/4028551 (2 pages)
25 May 1997Ad 03/04/97--------- £ si [email protected]=395662 £ ic 3632889/4028551 (2 pages)
23 May 1997Location of register of members (non legible) (1 page)
23 May 1997Location of register of members (non legible) (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
12 May 1997Return made up to 04/03/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
12 May 1997Return made up to 04/03/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
22 November 1996Full group accounts made up to 31 December 1995 (28 pages)
22 November 1996Full group accounts made up to 31 December 1995 (28 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Application for reregistration from private to PLC (1 page)
11 October 1996Declaration on reregistration from private to PLC (1 page)
11 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 October 1996Auditor's statement (1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 October 1996Application for reregistration from private to PLC (1 page)
11 October 1996Re-registration of Memorandum and Articles (72 pages)
11 October 1996Declaration on reregistration from private to PLC (1 page)
11 October 1996Balance Sheet (9 pages)
11 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 October 1996Balance Sheet (9 pages)
11 October 1996Auditor's statement (1 page)
11 October 1996Re-registration of Memorandum and Articles (72 pages)
20 August 1996Certificate of reduction of issued capital (1 page)
20 August 1996Reduction of capital & minute (4 pages)
20 August 1996Certificate of reduction of issued capital (1 page)
20 August 1996Reduction of capital & minute (4 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996Company name changed ecsoft investors LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Ad 13/05/96--------- £ si 416820@1=416820 £ ic 4185181/4602001 (5 pages)
31 May 1996£ nc 5500000/7000000 08/03/96 (1 page)
31 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1996Company name changed ecsoft investors LIMITED\certificate issued on 03/06/96 (2 pages)
31 May 1996Ad 13/05/96--------- £ si 416820@1=416820 £ ic 4185181/4602001 (5 pages)
31 May 1996£ nc 5500000/7000000 08/03/96 (1 page)
31 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1996Return made up to 04/03/96; full list of members (9 pages)
14 May 1996Return made up to 04/03/96; full list of members (9 pages)
5 July 1995Full group accounts made up to 31 December 1994 (29 pages)
5 July 1995Full group accounts made up to 31 December 1994 (29 pages)
3 May 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 May 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 February 1995Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (2 pages)
7 February 1995Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
22 August 1994Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (4 pages)
22 August 1994Ad 06/07/94--------- £ si 4208181@1=4208181 £ ic 2/4208183 (4 pages)
5 August 1994£ nc 100/5500000 06/07/94 (1 page)
5 August 1994Director resigned;new director appointed (2 pages)
5 August 1994Memorandum and Articles of Association (27 pages)
5 August 1994Accounting reference date notified as 31/12 (1 page)
5 August 1994Director resigned;new director appointed (2 pages)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1994Registered office changed on 05/08/94 from: knollys house 11 byward street london EC3R 5EN (1 page)
5 August 1994Memorandum and Articles of Association (27 pages)
5 August 1994£ nc 100/5500000 06/07/94 (1 page)
5 August 1994Registered office changed on 05/08/94 from: knollys house 11 byward street london EC3R 5EN (1 page)
5 August 1994Accounting reference date notified as 31/12 (1 page)
5 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1994Company name changed inlaw sixty-three LIMITED\certificate issued on 03/06/94 (2 pages)
3 June 1994Company name changed inlaw sixty-three LIMITED\certificate issued on 03/06/94 (2 pages)
4 March 1994Incorporation (26 pages)
4 March 1994Incorporation (26 pages)