Company NameSyzygy UK Limited
DirectorsErwin Greiner and Matthew Paul Brown
Company StatusActive
Company Number02948047
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Erwin Greiner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed14 August 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleFinance Direct
Country of ResidenceGermany
Correspondence AddressSperberweg 21
Bad Nauheim
61231
Germany
Secretary NameMr Erwin Greiner
NationalityGerman
StatusCurrent
Appointed07 March 2005(10 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleFinance Direct
Country of ResidenceGermany
Correspondence AddressSperberweg 21
Bad Nauheim
61231
Germany
Director NameMr Matthew Paul Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL
Director NameRussell Sellers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleDesigner
Correspondence Address7 Mawson Close
London
SW20 9PA
Director NameYvonne Kim Cavalier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleConsultant
Correspondence Address64 Norbiton Avenue
Kingston Upon Thames
Surrey
KT1 3QP
Director NameWilliam Spencer Cawley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleDesigner
Correspondence Address101 Amies Street
London
SW11 2JW
Director NameBerojamin Matthew Sellers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleDesiner
Correspondence Address19 Glenrosa Street
Fulham
London
SW6 2QY
Director NameJohn Francis Weston Hunt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleGeneral Merchant
Correspondence Address1969 California Street
San Francisco
94109 California
United States
Director NameMr Bruce Berkmans Huber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 1999)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Moreton Place
London
SW1V 2NL
Director NameEric Salama
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2001)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Clayton Douglas Robson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakley Gardens
London
SW3 5QQ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2001)
RoleGroup Finance Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Stephen James Priestnall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
6 Minety Lane Oaksey
Malmesbury
Wiltshire
SN16 9SY
Director NameMr Kenneth Allan Dueck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Victoria Road
Sandown
Isle Of Wight
PO36 8AL
Secretary NameMr Stephen James Priestnall
NationalityBritish
StatusResigned
Appointed14 August 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2005)
RoleManaging Direc
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
6 Minety Lane Oaksey
Malmesbury
Wiltshire
SN16 9SY
Director NamePhilippa Unsworth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2006)
RoleCompany Director
Correspondence Address12 Oppidan Apartments
Linstead Street West Hampstead
London
NW6 2HA
Director NameMr Gareth Jason Phillips
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House
15 Church Street
Wye
Kent
TN25 5BN
Director NameMeera Sharath Chandra
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2009(14 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 2010)
RoleCompany Director
Correspondence AddressApartment 6 Mount Lodge 12-14 Reeves Mews
London
W1K 2EQ
Director NameMr Andrew Peter Stevens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameClare Barber
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Anthony Ellis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr Philip Andrew Stelter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMrs Ita Murphy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameTiercel Services Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address15 North Audley Street
London
W1K 6WZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.syzygy.co.uk/
Telephone01994 676969
Telephone regionSt Clears

Location

Registered AddressWingate House Shaftesbury Avenue
Eighth Floor, 93-107 Shaftesbury Avenue
London
W1D 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,718,313
Gross Profit£2,042,260
Net Worth£1,386,136
Cash£802,878
Current Liabilities£1,427,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (3 weeks, 4 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

19 March 2007Delivered on: 22 March 2007
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Full accounts made up to 31 December 2019 (29 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 March 2020Cessation of Erwin Greiner as a person with significant control on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Philip Andrew Stelter as a director on 25 March 2020 (1 page)
25 March 2020Change of details for Syzygy Ag as a person with significant control on 25 March 2020 (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
14 August 2019Cessation of Mark Ellis as a person with significant control on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Mark Anthony Ellis as a director on 31 July 2019 (1 page)
2 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Clare Barber as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mrs Ita Murphy as a director on 31 December 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Andrew Peter Stevens as a director on 8 May 2018 (1 page)
31 May 2018Cessation of Andrew Peter Stevens as a person with significant control on 8 May 2018 (1 page)
6 November 2017Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobalds Road London WC1X 8NL on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Lacon House 84 Theobalds Road London WC1X 8NL on 6 November 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
5 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 June 2017Appointment of Mr Philip Andrew Stelter as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of Mr Philip Andrew Stelter as a director on 7 June 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
21 July 2016Director's details changed for Mark Ellis on 1 July 2015 (2 pages)
21 July 2016Director's details changed for Mark Ellis on 1 July 2015 (2 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(7 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
17 December 2013Auditor's resignation (2 pages)
17 December 2013Auditor's resignation (2 pages)
13 December 2013Auditor's resignation (1 page)
13 December 2013Auditor's resignation (1 page)
2 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
24 October 2012Auditor's resignation (1 page)
24 October 2012Auditor's resignation (1 page)
15 October 2012Auditor's resignation (1 page)
15 October 2012Auditor's resignation (1 page)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Appointment of Clare Barber as a director (3 pages)
19 September 2011Appointment of Mark Ellis as a director (3 pages)
19 September 2011Appointment of Mark Ellis as a director (3 pages)
19 September 2011Appointment of Clare Barber as a director (3 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
23 July 2010Termination of appointment of Meera Sharath Chandra as a director (1 page)
23 July 2010Appointment of Andrew Peter Stevens as a director (2 pages)
23 July 2010Appointment of Andrew Peter Stevens as a director (2 pages)
23 July 2010Termination of appointment of Meera Sharath Chandra as a director (1 page)
7 August 2009Return made up to 13/07/09; full list of members (3 pages)
7 August 2009Return made up to 13/07/09; full list of members (3 pages)
29 July 2009Appointment terminated director gareth phillips (1 page)
29 July 2009Appointment terminated director gareth phillips (1 page)
29 July 2009Director appointed meera sharath chandra (1 page)
29 July 2009Director appointed meera sharath chandra (1 page)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Full accounts made up to 31 December 2008 (13 pages)
5 September 2008Return made up to 13/07/08; full list of members (3 pages)
5 September 2008Return made up to 13/07/08; full list of members (3 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 June 2008Full accounts made up to 31 December 2007 (15 pages)
20 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Registered office changed on 23/07/07 from: 4TH floor elsley house 24-30 great titchfield street london W1W 8BF (1 page)
23 July 2007Registered office changed on 23/07/07 from: 4TH floor elsley house 24-30 great titchfield street london W1W 8BF (1 page)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
23 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 August 2006Return made up to 13/07/06; full list of members (7 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
20 October 2005Return made up to 13/07/05; full list of members (7 pages)
20 October 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Full accounts made up to 31 December 2004 (14 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
9 April 2005New secretary appointed (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (1 page)
9 April 2005New director appointed (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
24 December 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New secretary appointed (1 page)
24 December 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (1 page)
24 December 2004New director appointed (1 page)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
13 August 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
26 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
16 March 2001Company name changed syzygy LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed syzygy LIMITED\certificate issued on 16/03/01 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
6 August 1999Return made up to 13/07/99; no change of members (4 pages)
6 August 1999Return made up to 13/07/99; no change of members (4 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Auditor's resignation (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1998Return made up to 13/07/98; full list of members (6 pages)
18 August 1998£ nc 1000/10000 10/12/96 (1 page)
18 August 1998£ nc 1000/10000 10/12/96 (1 page)
18 August 1998Return made up to 13/07/98; full list of members (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Return made up to 13/07/97; change of members (6 pages)
6 August 1997Return made up to 13/07/97; change of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
27 February 1997Registered office changed on 27/02/97 from: 15 north audley street london W1Y 1WE (1 page)
27 February 1997Registered office changed on 27/02/97 from: 15 north audley street london W1Y 1WE (1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1996Return made up to 13/07/96; no change of members (4 pages)
20 October 1996Registered office changed on 20/10/96 from: 1 chelsea garden market chelsea harbour london SW10 0XE (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 chelsea garden market chelsea harbour london SW10 0XE (1 page)
20 October 1996Return made up to 13/07/96; no change of members (4 pages)
16 May 1996New director appointed (1 page)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996New director appointed (1 page)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
13 July 1994Incorporation (15 pages)
13 July 1994Incorporation (15 pages)