Company NameProcess Benchmarking Ltd
Company StatusActive
Company Number02944342
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NameProcess Benchmarking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Ronald Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(16 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Iona Lesley Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMrs Diane Wendy Lloyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMr Matthew Ian Bell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Director NameRobert John Cosset
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address101 New Crane Wharf
11 New Crane Place Wapping
London
E1 9TY
Director NameLucy Vella
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Secretary NameRobert John Cosset
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address101 New Crane Wharf
11 New Crane Place Wapping
London
E1 9TY
Director NameMr Peter James Noble
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Secretary NameMr Peter James Noble
NationalityBritish
StatusResigned
Appointed01 November 1994(4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMazars Llp The Pinnacle
160 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1FF
Director NameMr John Francis McAndrew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Lane
Leeds
West Yorkshire
LS3 1EP
Director NameMs Elizabeth Anne Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Secretary NameElizabeth Anne Richards
NationalityBritish
StatusResigned
Appointed30 November 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Director NameMr Michael Jon Gordon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Director NameMr Robert Kenneth Campbell Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Secretary NameMr Robert Kenneth Campbell Munro
StatusResigned
Appointed01 May 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2019)
RoleCompany Director
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Director NameMr Colin James Rutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(24 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
West Yorkshire
LS3 1EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.callcredit.co.uk

Location

Registered Address1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£1,329,908
Gross Profit£1,240,690
Net Worth£969,038
Cash£525,993
Current Liabilities£455,461

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 January 2019Delivered on: 7 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 16 April 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
26 October 2012Delivered on: 2 November 2012
Satisfied on: 26 March 2014
Persons entitled: Ge Corporate Finance Bank Sas

Classification: Debenture
Secured details: All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 September 2023Appointment of Miss Joanne Lane as a director on 1 July 2023 (2 pages)
8 September 2023Appointment of Mrs Lauren Patricia Ellen Baxter as a director on 1 July 2023 (2 pages)
8 September 2023Termination of appointment of Diane Wendy Lloyd as a director on 1 July 2023 (1 page)
8 September 2023Appointment of Mr James William Payne as a director on 1 July 2023 (2 pages)
17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 January 2022Director's details changed for Mr Andrew Ronald Lloyd on 6 January 2022 (2 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
7 January 2019Cessation of Callcredit Information Group Limited as a person with significant control on 3 January 2019 (1 page)
7 January 2019Registration of charge 029443420003, created on 3 January 2019 (7 pages)
4 January 2019Appointment of Mrs Diane Wendy Lloyd as a director on 3 January 2019 (2 pages)
4 January 2019Appointment of Mr Matthew Ian Bell as a director on 3 January 2019 (2 pages)
4 January 2019Appointment of Mrs Iona Lesley Russell as a director on 3 January 2019 (2 pages)
4 January 2019Termination of appointment of Colin James Rutter as a director on 3 January 2019 (1 page)
4 January 2019Termination of appointment of Michael Jon Gordon as a director on 3 January 2019 (1 page)
4 January 2019Termination of appointment of Robert Kenneth Campbell Munro as a director on 3 January 2019 (1 page)
4 January 2019Termination of appointment of Robert Kenneth Campbell Munro as a secretary on 3 January 2019 (1 page)
4 January 2019Registered office address changed from One Park Lane Leeds West Yorkshire LS3 1EP to 1 Bromley Lane Chislehurst BR7 6LH on 4 January 2019 (1 page)
4 January 2019Notification of Process Benchmarking Holdings Limited as a person with significant control on 3 January 2019 (2 pages)
2 January 2019Appointment of Mr Colin James Rutter as a director on 21 December 2018 (2 pages)
20 November 2018Auditor's resignation (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Satisfaction of charge 029443420002 in full (1 page)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
23 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page)
15 December 2014Section 519 ca 2006 (2 pages)
15 December 2014Section 519 ca 2006 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
16 April 2014Registration of charge 029443420002 (57 pages)
16 April 2014Registration of charge 029443420002 (57 pages)
26 March 2014Satisfaction of charge 1 in full (15 pages)
26 March 2014Satisfaction of charge 1 in full (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Termination of appointment of Lucy Vella as a director (1 page)
2 July 2012Termination of appointment of Lucy Vella as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Termination of appointment of Peter Noble as a director (1 page)
2 July 2012Termination of appointment of Peter Noble as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
29 December 2010Appointment of Mr John Francis Mcandrew as a director (3 pages)
29 December 2010Appointment of Andrew Ronald Lloyd as a director (3 pages)
29 December 2010Appointment of Andrew Ronald Lloyd as a director (3 pages)
29 December 2010Appointment of Mr John Francis Mcandrew as a director (3 pages)
15 December 2010Appointment of Elizabeth Anne Richards as a secretary (3 pages)
15 December 2010Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 15 December 2010 (2 pages)
15 December 2010Termination of appointment of Peter Noble as a secretary (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 December 2010Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 15 December 2010 (2 pages)
15 December 2010Appointment of Elizabeth Anne Richards as a director (3 pages)
15 December 2010Appointment of Elizabeth Anne Richards as a secretary (3 pages)
15 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 December 2010Termination of appointment of Peter Noble as a secretary (2 pages)
15 December 2010Appointment of Elizabeth Anne Richards as a director (3 pages)
15 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 September 2010Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes MK9 2HP on 2 September 2010 (1 page)
30 June 2010Secretary's details changed for Peter James Noble on 30 June 2010 (1 page)
30 June 2010Director's details changed for Lucy Vella on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Peter James Noble on 30 June 2010 (2 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Peter James Noble on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Lucy Vella on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Peter James Noble on 30 June 2010 (1 page)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 August 2000Return made up to 30/06/00; full list of members (5 pages)
21 August 2000Return made up to 30/06/00; full list of members (5 pages)
11 July 2000Registered office changed on 11/07/00 from: sovereign court 202 upper fifth street silbury boulevard milton keynes buckinghamshire MK9 2JB (1 page)
11 July 2000Registered office changed on 11/07/00 from: sovereign court 202 upper fifth street silbury boulevard milton keynes buckinghamshire MK9 2JB (1 page)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 September 1999Return made up to 30/06/99; full list of members (5 pages)
3 September 1999Return made up to 30/06/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 August 1998Return made up to 30/06/98; full list of members (5 pages)
10 August 1998Return made up to 30/06/98; full list of members (5 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 May 1997Full accounts made up to 30 June 1996 (12 pages)
28 May 1997Full accounts made up to 30 June 1996 (12 pages)
6 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
6 August 1996Return made up to 30/06/96; no change of members
  • 363(287) ‐ Registered office changed on 06/08/96
(4 pages)
2 May 1996Company name changed process benchmarking LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed process benchmarking LIMITED\certificate issued on 03/05/96 (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 3 catherine place london SW1E 6DX (1 page)
7 July 1995Registered office changed on 07/07/95 from: 3 catherine place london SW1E 6DX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 December 1994Ad 27/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1994Ad 27/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 1994Accounting reference date notified as 30/06 (1 page)
30 November 1994Accounting reference date notified as 30/06 (1 page)
16 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1994Director resigned;new director appointed (2 pages)
6 July 1994Director resigned;new director appointed (2 pages)
6 July 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1994Incorporation (15 pages)
30 June 1994Incorporation (15 pages)