Company NameEffective Sales Personnel Limited
Company StatusDissolved
Company Number02998311
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NamesBestmelody Limited and Milton Headcount Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 01 November 2022)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(10 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 01 November 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Michael Frederick Garnham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 20 May 2003)
RoleSales & Marketing
Correspondence AddressWaverley
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Secretary NameMr Michael Frederick Garnham
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1996)
RoleSales & Marketing
Correspondence Address6 Heath Villas
Queens Place
Ascot
Berkshire
SL5 7JB
Director NameWilliam Leslie Milton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2000)
RoleCompany Director
Correspondence AddressThe Tithe Barn Twyford Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HG
Director NameAndrew John Turnbull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Secretary NameAndrew John Turnbull
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressHolcombe House
Shurlock Row
Twyford
Berkshire
RG10 0PR
Director NameStuart Diamond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1998(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2006)
RoleAdvertising Executive
Correspondence Address22 Woodland Place Great Neck
New York 11021
Usa
Foreign
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed27 April 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(8 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(27 years, 7 months after company formation)
Appointment Duration1 month (resigned 03 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Headcount Worldwide Field Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 1995Delivered on: 15 November 1995
Satisfied on: 12 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
3 August 2022Application to strike the company off the register (1 page)
3 August 2022Termination of appointment of Richard James Payne as a director on 3 August 2022 (1 page)
3 August 2022Termination of appointment of Andrew Robertson Payne as a director on 3 August 2022 (1 page)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 January 2022Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 June 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
13 May 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
13 May 2021Change of details for Headcount Worldwide Field Marketing Limited as a person with significant control on 4 November 2019 (2 pages)
13 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
12 December 2019Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
9 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 (1 page)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Director appointed paul delaney (1 page)
23 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
20 April 2006Return made up to 27/03/06; full list of members (3 pages)
20 April 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 27/03/05; full list of members (4 pages)
24 May 2005Return made up to 27/03/05; full list of members (4 pages)
20 April 2004Return made up to 27/03/04; full list of members (8 pages)
20 April 2004Return made up to 27/03/04; full list of members (8 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
14 September 2000Full accounts made up to 31 December 1999 (9 pages)
14 September 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 thames street windsor berkshire SL4 1PL (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 January 1999Full accounts made up to 31 December 1997 (14 pages)
22 January 1999Full accounts made up to 31 December 1997 (14 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
2 December 1997Return made up to 10/11/97; no change of members (4 pages)
2 December 1997Return made up to 10/11/97; no change of members (4 pages)
27 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
30 October 1997Full accounts made up to 30 November 1996 (13 pages)
30 October 1997Full accounts made up to 30 November 1996 (13 pages)
5 March 1997Company name changed milton headcount LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed milton headcount LIMITED\certificate issued on 06/03/97 (2 pages)
4 March 1997Memorandum and Articles of Association (15 pages)
4 March 1997Memorandum and Articles of Association (15 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 January 1997Return made up to 06/12/96; no change of members (4 pages)
21 January 1997Return made up to 06/12/96; no change of members (4 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
12 August 1996Full accounts made up to 30 November 1995 (13 pages)
12 August 1996Full accounts made up to 30 November 1995 (13 pages)
2 January 1996Return made up to 06/12/95; full list of members (6 pages)
2 January 1996Return made up to 06/12/95; full list of members (6 pages)
15 November 1995Particulars of mortgage/charge (10 pages)
15 November 1995Particulars of mortgage/charge (10 pages)
6 September 1995Accounting reference date notified as 30/11 (1 page)
6 September 1995Accounting reference date notified as 30/11 (1 page)
22 May 1995New secretary appointed (2 pages)
22 May 1995Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995New secretary appointed (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Secretary resigned (2 pages)