Company NameUnidebt Collections Limited
Company StatusDissolved
Company Number02996863
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NamePericork Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 20 January 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 20 January 2015)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Graham Staples
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 April 1995)
RoleChartered Secrtary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 April 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1997)
RoleChartered Secrtary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameMichael John McKenna
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2000)
RoleDebt Collector
Country of ResidenceUnited Kingdom
Correspondence Address49 Penrith Road
Hainault
Ilford
Essex
IG6 3DA
Director NameMr Harvey Frederick White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleDebt Collector
Correspondence Address40 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NamePhilip Harold Constance
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleHead Of Banking Unit
Correspondence Address5 Normanhurst Close
Three Bridges
Crawley
West Sussex
RH10 1YL
Director NameBrian Roles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 2002)
RoleBank Manager
Correspondence AddressCorner Cottage
Marton Baschurch
Shropshire
SY4 2BY
Wales
Director NameLaurence David Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 May 1997)
RoleDebt Collector
Correspondence Address55 Well Lane
Galleywood
Chelmsford
Essex
CM2 8QZ
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameStuart Dennis Bolton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 June 2000)
RoleBanker
Correspondence Address16 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(7 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameRobert Marcus Welsh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2006)
RoleSenior Manager
Correspondence Address23 Copper Beech Wynd
Dunfermline
Fife
KY12 8UP
Scotland
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(10 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 13 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed13 September 2011(16 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

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

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
1 August 2014Accounts made up to 31 December 2013 (7 pages)
1 August 2014Accounts made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
7 March 2013Accounts made up to 31 December 2012 (7 pages)
7 March 2013Accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012 (2 pages)
8 August 2012Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012 (1 page)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director on 17 April 2012 (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director on 17 April 2012 (2 pages)
27 April 2012Termination of appointment of James Anthony Jackson as a director on 17 April 2012 (1 page)
27 April 2012Termination of appointment of James Anthony Jackson as a director on 17 April 2012 (1 page)
26 April 2012Accounts made up to 31 December 2011 (7 pages)
26 April 2012Accounts made up to 31 December 2011 (7 pages)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Andrew James Nicholson on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Andrew James Nicholson on 27 October 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director on 13 September 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director on 13 September 2011 (2 pages)
25 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 13 September 2011 (1 page)
25 October 2011Termination of appointment of Barbara Charlotte Wallace as a director on 13 September 2011 (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary on 13 September 2011 (2 pages)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary on 13 September 2011 (2 pages)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 13 September 2011 (1 page)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 13 September 2011 (1 page)
22 September 2011Accounts made up to 31 December 2010 (7 pages)
22 September 2011Accounts made up to 31 December 2010 (7 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
14 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
2 October 2010Accounts made up to 31 December 2009 (7 pages)
2 October 2010Accounts made up to 31 December 2009 (7 pages)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 July 2009Registered office changed on 24/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
24 July 2009Registered office changed on 24/07/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
2 July 2009Accounts made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 August 2008Appointment terminated secretary marcos castro (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
8 July 2008Accounts made up to 31 December 2007 (6 pages)
8 July 2008Accounts made up to 31 December 2007 (6 pages)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
30 May 2007Accounts made up to 31 December 2006 (7 pages)
30 May 2007Accounts made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
8 June 2005Accounts made up to 31 December 2004 (7 pages)
8 June 2005Accounts made up to 31 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 October 2004Return made up to 01/10/04; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
17 April 2004Accounts made up to 31 December 2003 (8 pages)
17 April 2004Accounts made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
6 April 2003Accounts made up to 31 December 2002 (8 pages)
6 April 2003Accounts made up to 31 December 2002 (8 pages)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts made up to 31 December 2001 (8 pages)
17 May 2002Accounts made up to 31 December 2001 (8 pages)
17 December 2001Return made up to 01/12/01; full list of members (5 pages)
17 December 2001Return made up to 01/12/01; full list of members (5 pages)
31 July 2001Accounts made up to 31 December 2000 (8 pages)
31 July 2001Accounts made up to 31 December 2000 (8 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
12 December 2000Return made up to 01/12/00; full list of members (5 pages)
12 December 2000Return made up to 01/12/00; full list of members (5 pages)
26 July 2000Registered office changed on 26/07/00 from: 5TH floor 27 leadenhall street london EC3A 1AA (1 page)
26 July 2000Registered office changed on 26/07/00 from: 5TH floor 27 leadenhall street london EC3A 1AA (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
3 April 2000Accounts made up to 31 December 1999 (5 pages)
3 April 2000Accounts made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 April 1999Accounts made up to 31 December 1998 (5 pages)
29 April 1999Accounts made up to 31 December 1998 (5 pages)
7 December 1998Return made up to 01/12/98; full list of members (7 pages)
7 December 1998Return made up to 01/12/98; full list of members (7 pages)
27 July 1998Accounts made up to 31 December 1997 (5 pages)
27 July 1998Accounts made up to 31 December 1997 (5 pages)
5 December 1997Return made up to 01/12/97; full list of members (6 pages)
5 December 1997Return made up to 01/12/97; full list of members (6 pages)
23 October 1997Amended accounts made up to 31 December 1996 (5 pages)
23 October 1997Amended accounts made up to 31 December 1996 (5 pages)
24 September 1997Accounts made up to 31 December 1996 (5 pages)
24 September 1997Accounts made up to 31 December 1996 (5 pages)
6 June 1997New director appointed (1 page)
6 June 1997New director appointed (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
23 January 1997Return made up to 01/12/96; full list of members (6 pages)
23 January 1997Return made up to 01/12/96; full list of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Accounts made up to 31 December 1995 (6 pages)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts made up to 31 December 1995 (6 pages)
17 January 1996Registered office changed on 17/01/96 from: 27 leadenhall street london EC3A 1AA (1 page)
17 January 1996Registered office changed on 17/01/96 from: 27 leadenhall street london EC3A 1AA (1 page)
29 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 1995New director appointed (3 pages)
6 June 1995New director appointed (3 pages)
1 May 1995New director appointed (3 pages)
1 May 1995New director appointed (3 pages)
25 April 1995New director appointed (3 pages)
25 April 1995New director appointed (3 pages)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1994Memorandum and Articles of Association (5 pages)
13 December 1994Memorandum and Articles of Association (5 pages)
1 December 1994Incorporation (13 pages)
1 December 1994Incorporation (13 pages)