Company NameGroupama (UK) Limited
Company StatusDissolved
Company Number02984081
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)
Previous NameTweedgrange Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Lawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
One America Square 17 Crosswall
London
EC3N 2LB
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameDenis Marie Claude Ploton
Date of BirthJune 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1995)
RoleManaging Director
Correspondence Address81 Avenue Raymond Poincare
75116 Paris
France
Foreign
Director NameGilles Marie Francois Laporte
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2000)
RoleChairman And Managing Director
Correspondence Address81 Rue De Miromesnil
75008 Paris
France
Director NameRegis Paul Marie Bouche
Date of BirthAugust 1924 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1996)
RoleWine Grower And Fruit Grower
Correspondence Address4 Rue Jules Ferry
84850 Camaret
France
Foreign
Director NameGiorgio Giordani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1999)
RoleGeneral Manager
Correspondence Address26-28 Rue Marius Aufan
92300-Levallois Perret
France
Foreign
Director NameJean-Pierre Dominique Rousseau
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed18 January 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 December 2000)
RoleVice President Chairman Farmer
Correspondence AddressLieu Dit Saint Germain
Saint Germain De Marencennes
17700
Director NameMr Andrew Keith Laing
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 1998)
RoleInsurance Executive
Correspondence Address10 Jointon Road
Folkestone
Kent
CT20 2RG
Secretary NameJames Pius Manning
NationalityBritish
StatusResigned
Appointed26 April 1995(6 months after company formation)
Appointment Duration3 years (resigned 30 April 1998)
RoleInsurance Executive
Correspondence AddressDownsleigh
20 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Director NameRene Joseph Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleChairman
Correspondence AddressKeriquel
22290 Goudelin
France
Foreign
Director NameChristian Hilaire Lemaire
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 03 November 2003)
RoleGeneral Manager
Correspondence Address99 Rue Premartine
Le Mans
72000
France
Director NameBernard Delas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 2000)
RoleManaging Director
Correspondence Address1 Rue Danton
Paris
75006
Director NameJean Francois Allard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 1999)
RoleGeneral Manager
Correspondence Address1 Place Du Pantheon
75005 Paris
France
Director NameAlbert Pages
Date of BirthNovember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed27 March 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleChairman
Correspondence Address71 Chemin De La Baouque
Quartier Piedardan
Ollioules
83190
Director NameDominique Manent
Date of BirthMarch 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed27 March 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1998)
RoleChairman
Correspondence AddressClarac
Montrejeau
31210
Secretary NameElizabeth Anne Tulloch
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence Address139 Downs Road
Folkestone
Kent
CT19 5PT
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1999)
RoleChartered Accountant
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Director NameAndre Clyti
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed02 December 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2003)
RoleRetired Farmer
Correspondence Address5 Rue Pierre De Coubertin
Nogent Sur Seine 10400
France
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameHenri Jean Fernand Laurent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1999(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 1999)
RoleCompany Director
Correspondence Address15 Allee Du Colombier
Chaville
92370
France
Director NameMichel Charles Laparra
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1999(4 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 30 June 1999)
RoleInternational General Manager
Correspondence Address80 Boulevard Pasteur
Paris 75015
Foreign
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameEmmanuel Du Boullay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleInsurer
Correspondence Address12 Cite Vaneau
Paris
75007
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2002)
RoleFinance Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameJean Anatole Rambatomanga
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench And Malagasy
StatusResigned
Appointed05 April 2000(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address55 Abbotsbury Road
London
W14 8EL
Director NameMichel Andre Bertrand Marie Beauchesne
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address3 Rue De Beaune
Paris
75007
Foreign
Director NameJean Paul Bouquin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Rue Lauriston
Paris
75116
France
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed05 March 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2007)
RoleInsurance Company Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2004(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Benjamin Robert Speers
StatusResigned
Appointed27 November 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
9 July 2014Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (8 pages)
6 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (8 pages)
6 June 2014Liquidators statement of receipts and payments to 27 March 2014 (8 pages)
15 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom on 15 April 2013 (2 pages)
15 April 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB (2 pages)
15 April 2013Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB (2 pages)
15 April 2013Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU United Kingdom on 15 April 2013 (2 pages)
9 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2013Declaration of solvency (3 pages)
9 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2013Declaration of solvency (3 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
4 January 2013Registered office address changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB on 4 January 2013 (1 page)
3 January 2013Termination of appointment of Keith Wraight as a director (1 page)
3 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
3 January 2013Termination of appointment of Roy Sampson as a director (1 page)
3 January 2013Termination of appointment of Andrew Hunter as a secretary (1 page)
3 January 2013Termination of appointment of Roy Sampson as a director (1 page)
3 January 2013Termination of appointment of Keith Wraight as a director (1 page)
17 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
17 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 February 2012Termination of appointment of Francois Boisseau as a director (1 page)
21 February 2012Termination of appointment of Paul Picknett as a director (1 page)
21 February 2012Termination of appointment of Paul Picknett as a director (1 page)
21 February 2012Termination of appointment of Francois Boisseau as a director (1 page)
20 February 2012Appointment of Mr David Lawrence Simpson as a director (2 pages)
20 February 2012Appointment of Mr David Lawrence Simpson as a director (2 pages)
17 February 2012Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
17 February 2012Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 303,638,000
(4 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 303,638,000
(4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Full accounts made up to 31 December 2010 (10 pages)
3 January 2012Full accounts made up to 31 December 2010 (10 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
5 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
28 September 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
28 September 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2010Full accounts made up to 31 December 2009 (10 pages)
12 May 2010Full accounts made up to 31 December 2009 (10 pages)
19 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
2 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
2 December 2009Termination of appointment of Rosemary Whitfield Jones as a secretary (1 page)
2 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
2 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 1 December 2009 (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Rosemary Whitfield Jones on 1 October 2009 (1 page)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
15 April 2009Full accounts made up to 31 December 2008 (10 pages)
15 April 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Director's change of particulars / francois boisseau / 27/10/2008 (1 page)
27 October 2008Director's change of particulars / francois boisseau / 27/10/2008 (1 page)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (10 pages)
5 April 2007Full accounts made up to 31 December 2006 (10 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
27 July 2006Auditors resignation (1 page)
27 July 2006Auditors resignation (1 page)
19 July 2006Resolutions
  • RES13 ‐ Appoint auditors 04/07/06
(1 page)
19 July 2006Resolutions
  • RES13 ‐ Appoint auditors 04/07/06
(1 page)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
10 October 2005Full accounts made up to 31 December 2004 (10 pages)
22 October 2004Return made up to 27/10/04; full list of members (6 pages)
22 October 2004Return made up to 27/10/04; full list of members (6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
17 October 2003Return made up to 27/10/03; full list of members (6 pages)
17 October 2003Return made up to 27/10/03; full list of members (6 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 December 2002 (12 pages)
25 June 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court, mincing lane, london, EC3R 7FB (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court, mincing lane, london, EC3R 7FB (1 page)
8 April 2003Location of register of directors' interests (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Return made up to 27/10/02; full list of members (7 pages)
24 October 2002Return made up to 27/10/02; full list of members (7 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 March 2002Memorandum and Articles of Association (57 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Memorandum and Articles of Association (57 pages)
6 March 2002Director resigned (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Director resigned (1 page)
4 December 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
4 December 2001Ad 04/12/00--------- £ si 25000000@1 (2 pages)
25 October 2001Return made up to 27/10/01; full list of members (7 pages)
25 October 2001Return made up to 27/10/01; full list of members (7 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 August 2001Full accounts made up to 31 December 2000 (12 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 January 2001Ad 04/12/00--------- £ si 25000000@1=25000000 £ ic 278638000/303638000 (2 pages)
5 January 2001Ad 04/12/00--------- £ si 25000000@1=25000000 £ ic 278638000/303638000 (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 December 2000Memorandum and Articles of Association (60 pages)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 2000£ nc 300000000/400000000 09/11/00 (1 page)
11 December 2000Memorandum and Articles of Association (60 pages)
11 December 2000£ nc 300000000/400000000 09/11/00 (1 page)
11 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Return made up to 27/10/00; full list of members (8 pages)
22 November 2000Return made up to 27/10/00; full list of members (8 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: lombard house, 182 high street, tonbridge, kent TN9 1BY (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of members (1 page)
8 June 2000Registered office changed on 08/06/00 from: lombard house, 182 high street, tonbridge, kent TN9 1BY (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
19 January 2000Ad 04/01/00--------- £ si 188206000@1=188206000 £ ic 60342000/248548000 (2 pages)
19 January 2000Ad 04/01/00--------- £ si 188206000@1=188206000 £ ic 60342000/248548000 (2 pages)
19 January 2000Ad 04/01/00--------- £ si 30000000@1=30000000 £ ic 248548000/278548000 (2 pages)
19 January 2000Ad 04/01/00--------- £ si 30000000@1=30000000 £ ic 248548000/278548000 (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999Memorandum and Articles of Association (60 pages)
24 December 1999£ nc 100000000/300000000 15/12/99 (1 page)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999£ nc 100000000/300000000 15/12/99 (1 page)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Memorandum and Articles of Association (60 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
12 November 1999Return made up to 27/10/99; full list of members (14 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Return made up to 27/10/99; full list of members (14 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 October 1999Ad 30/09/99--------- £ si 10000@1=10000 £ ic 60332000/60342000 (2 pages)
12 October 1999Ad 30/09/99--------- £ si 10000@1=10000 £ ic 60332000/60342000 (2 pages)
6 October 1999Application for reregistration from PLC to private (1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Application for reregistration from PLC to private (1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Re-registration of Memorandum and Articles (60 pages)
6 October 1999Re-registration of Memorandum and Articles (60 pages)
6 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
6 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (18 pages)
5 August 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
24 November 1998Location of register of members (1 page)
24 November 1998Registered office changed on 24/11/98 from: 182 high street, tonbridge, kent, TN9 1BY (1 page)
24 November 1998Registered office changed on 24/11/98 from: 182 high street, tonbridge, kent, TN9 1BY (1 page)
24 November 1998Location of register of members (1 page)
24 November 1998Return made up to 27/10/98; no change of members (11 pages)
24 November 1998Return made up to 27/10/98; no change of members (11 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
6 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 December 1996 (19 pages)
20 May 1997Full accounts made up to 31 December 1996 (19 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
24 January 1997Ad 15/01/97--------- £ si 5375000@1=5375000 £ ic 62423357/67798357 (2 pages)
24 January 1997Ad 15/01/97--------- £ si 5375000@1=5375000 £ ic 62423357/67798357 (2 pages)
13 November 1996Return made up to 27/10/96; full list of members (8 pages)
13 November 1996Return made up to 27/10/96; full list of members (8 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
16 November 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1995Full accounts made up to 31 March 1995 (16 pages)
1 November 1995Full accounts made up to 31 March 1995 (16 pages)
30 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 September 1995Ad 07/09/95--------- £ si 750000@1=750000 £ ic 61673357/62423357 (2 pages)
25 September 1995Ad 07/09/95--------- £ si 750000@1=750000 £ ic 61673357/62423357 (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
15 June 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
15 June 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
24 May 1995Ad 14/03/95--------- £ si 30800000@1=30800000 £ ic 30873357/61673357 (2 pages)
24 May 1995Ad 14/03/95--------- £ si 30800000@1=30800000 £ ic 30873357/61673357 (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New secretary appointed (4 pages)
16 May 1995New secretary appointed (4 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
20 April 1995Registered office changed on 20/04/95 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
20 April 1995Ad 14/03/95--------- £ si 30800000@1=30800000 £ ic 73357/30873357 (2 pages)
20 April 1995Ad 14/03/95--------- £ si 30800000@1=30800000 £ ic 73357/30873357 (2 pages)
14 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
14 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
2 February 1995Memorandum and Articles of Association (8 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 February 1995Memorandum and Articles of Association (8 pages)
2 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1995Memorandum and Articles of Association (60 pages)
24 January 1995Company name changed tweedgrange PLC\certificate issued on 24/01/95 (2 pages)
24 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 1995Company name changed tweedgrange PLC\certificate issued on 24/01/95 (2 pages)
24 January 1995Memorandum and Articles of Association (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
27 October 1994Incorporation (59 pages)
27 October 1994Incorporation (59 pages)