London
WC2N 5JR
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 May 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Raymond Charles Leslie Wright |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1996) |
Role | Businessman |
Correspondence Address | 7 Romsey Way High Wycombe Buckinghamshire HP11 1QP |
Director Name | Douglas Campbell McLachan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 13 Frensham Avenue Fleet Hampshire GU51 3EL |
Director Name | Mr Nigel Stanley Ashdown |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 303 Norton Way South Letchworth Hertfordshire SG6 1SU |
Director Name | Stuart Faulkner Holden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 January 2009) |
Role | Managing Director |
Correspondence Address | 24 The Hawthorns Park Lane Charvil Reading Berkshire RG10 9TS |
Director Name | Robert Ian Hadingham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 29 Crane Court College Town Sandhurst Berkshire GU47 0YB |
Secretary Name | Marianne Sheila Dreelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 25 Keepers Farm Close Dedworth Windsor Berkshire SL4 4HZ |
Director Name | David John Boyd |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | Beeches Upton Bishop Ross On Wye Herefordshire HR9 7UD Wales |
Director Name | Mr William Edgar Kirby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Colleys Lane Willaston Nantwich Cheshire CW5 6NU |
Director Name | Stephen Keith Dreyer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | 28 Bradford Close Taunton Somerset TA1 4YH |
Director Name | Mr Russell Colin Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile Edge Fairmile Henley-On-Thames Oxon RG9 2JU |
Director Name | Ruth Margaret Jackson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 27 Cranmere Road Higher Compton Plymouth Devon PL3 5JY |
Director Name | Mr Bryan Lloyd Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hatch Cottage Kent Street, Cowfold Horsham West Sussex RH13 8BG |
Director Name | Barry Robson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2008) |
Role | Support Director |
Correspondence Address | Yew Tree House Corley Coventry CV7 8BB |
Director Name | Mark Brinin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2008(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | Flat 5 14-16 South Park Road Wimbledon Surrey SW19 8SV |
Director Name | Mr Daniel Marshall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(13 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 53 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Mr Ian Paul McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(13 years after company formation) |
Appointment Duration | 4 years (resigned 28 February 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 39 Manor Road Old Moulsham Chelmsford Essex CM2 0EP |
Director Name | Mr Hugh Joshua Peter Garnett Bottomley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a West Square London SE11 4SN |
Director Name | Alexander Frederick Sage |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cunningham Avenue St. Albans Hertfordshire AL1 1JL |
Director Name | Mr Timothy Richard Cheadle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL |
Director Name | Mr Timothy Richard Cheadle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL |
Secretary Name | Ms Tessa-Jane Merrington |
---|---|
Status | Resigned |
Appointed | 29 February 2012(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2013) |
Role | Company Director |
Correspondence Address | Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL |
Director Name | Mr Alan Fraser |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 1995) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Re Directors (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | axxia.com |
---|---|
Telephone | 0113 2262065 |
Telephone region | Leeds |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
106k at £1 | Reed Elsevier (Uk) LTD 74.11% Ordinary |
---|---|
37k at £1 | Reed Elsevier (Uk) LTD 25.89% Ordinary A |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 1998 | Delivered on: 4 July 1998 Persons entitled: Chaselands Limited Classification: Rent deposit deed Secured details: £40,290 and any additional monies due from the company to the chargee pursuant to the provisions of the deed and any interest thereon. Particulars: The deposit as security for payment of rents under the lease dated 24/6/98. see the mortgage charge document for full details. Outstanding |
---|---|
7 April 1995 | Delivered on: 12 April 1995 Satisfied on: 16 July 2001 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details. 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 |
7 April 1995 | Delivered on: 11 April 1995 Satisfied on: 14 November 2007 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 |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Statement by Directors (1 page) |
31 January 2018 | Resolutions
|
31 January 2018 | Statement of capital on 31 January 2018
|
31 January 2018 | Solvency Statement dated 31/01/18 (1 page) |
30 January 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 July 2016 | Director's details changed for Mr Christian Fleck on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Christian Fleck on 1 July 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Satisfaction of charge 3 in full (1 page) |
10 June 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Director's details changed for Mr Christian Fleck on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Christian Fleck on 27 August 2014 (2 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
8 July 2014 | Appointment of Re Directors (No.1) Limited as a director (2 pages) |
8 July 2014 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Alan Fraser as a director (1 page) |
8 July 2014 | Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Re Directors (No.1) Limited as a director (2 pages) |
8 July 2014 | Appointment of Re Directors (No.2) Limited as a director (2 pages) |
8 July 2014 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Lexisnexis Halsbury House 35 Chancery Lane London WC2A 1EL on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
8 July 2014 | Termination of appointment of Alan Fraser as a director (1 page) |
8 July 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
8 July 2014 | Appointment of Re Directors (No.2) Limited as a director (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Termination of appointment of Tessa-Jane Merrington as a secretary (1 page) |
18 December 2013 | Termination of appointment of Tessa-Jane Merrington as a secretary (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Mr Alan Fraser as a director (2 pages) |
19 December 2012 | Termination of appointment of Timothy Cheadle as a director (1 page) |
19 December 2012 | Termination of appointment of Timothy Cheadle as a director (1 page) |
19 December 2012 | Appointment of Mr Alan Fraser as a director (2 pages) |
28 November 2012 | Appointment of Mr Christian Fleck as a director (2 pages) |
28 November 2012 | Termination of appointment of Timothy Cheadle as a director (1 page) |
28 November 2012 | Appointment of Mr Christian Fleck as a director (2 pages) |
28 November 2012 | Termination of appointment of Timothy Cheadle as a director (1 page) |
23 November 2012 | Termination of appointment of Alexander Sage as a director (1 page) |
23 November 2012 | Termination of appointment of Alexander Sage as a director (1 page) |
19 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
1 March 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
1 March 2012 | Termination of appointment of Hugh Bottomley as a director (1 page) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Termination of appointment of Hugh Bottomley as a director (1 page) |
29 February 2012 | Appointment of Ms Tessa-Jane Merrington as a secretary (1 page) |
29 February 2012 | Appointment of Ms Tessa-Jane Merrington as a secretary (1 page) |
28 February 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
28 February 2012 | Termination of appointment of Hugh Bottomley as a director (1 page) |
28 February 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
28 February 2012 | Termination of appointment of Hugh Bottomley as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Alexander Sage on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Hugh Joshua Peter Garnett Bottomley on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Alexander Sage on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Alexander Sage on 7 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (18 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (18 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (18 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
17 January 2011 | Appointment of Mr Timothy Richard Cheadle as a director (3 pages) |
17 January 2011 | Appointment of Mr Timothy Richard Cheadle as a director (3 pages) |
24 March 2010 | Appointment of Mr Timothy Richard Cheadle as a director (3 pages) |
24 March 2010 | Appointment of Mr Timothy Richard Cheadle as a director (3 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Termination of appointment of Mark Brinin as a director (2 pages) |
15 March 2010 | Termination of appointment of Mark Brinin as a director (2 pages) |
24 February 2010 | Registered office address changed from 4 the Pavilions Ruscombe Business Park Twyford Reading Berkshire RG10 9NN on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 4 the Pavilions Ruscombe Business Park Twyford Reading Berkshire RG10 9NN on 24 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 April 2009 | Return made up to 07/02/09; full list of members (15 pages) |
29 April 2009 | Return made up to 07/02/09; full list of members (15 pages) |
29 April 2009 | Director's change of particulars / mark brinin / 07/02/2009 (1 page) |
29 April 2009 | Director's change of particulars / mark brinin / 07/02/2009 (1 page) |
10 March 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
10 March 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
17 February 2009 | Director appointed hugh joshua peter garnett bottomley (2 pages) |
17 February 2009 | Director appointed hugh joshua peter garnett bottomley (2 pages) |
28 January 2009 | Appointment terminated director stuart holden (1 page) |
28 January 2009 | Director appointed alex sage (2 pages) |
28 January 2009 | Director appointed alex sage (2 pages) |
28 January 2009 | Appointment terminated director stuart holden (1 page) |
22 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
22 October 2008 | Appointment terminated director dan marshall (1 page) |
22 October 2008 | Appointment terminated director dan marshall (1 page) |
2 July 2008 | Return made up to 15/05/08; full list of members (12 pages) |
2 July 2008 | Return made up to 15/05/08; full list of members (12 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Ad 04/02/08--------- £ si 424@1=424 £ ic 142845/143269 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 04/02/08--------- £ si 3761@1=3761 £ ic 143269/147030 (7 pages) |
14 February 2008 | Ad 04/02/08--------- £ si 424@1=424 £ ic 142845/143269 (3 pages) |
14 February 2008 | Ad 04/02/08--------- £ si 3761@1=3761 £ ic 143269/147030 (7 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Resolutions
|
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Return made up to 07/02/07; full list of members (15 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (15 pages) |
13 December 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
13 December 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 07/02/06; change of members (11 pages) |
28 February 2006 | Return made up to 07/02/06; change of members (11 pages) |
29 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
29 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
18 February 2005 | Return made up to 07/02/05; change of members (10 pages) |
18 February 2005 | Return made up to 07/02/05; change of members (10 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (24 pages) |
1 June 2004 | Full accounts made up to 31 March 2004 (24 pages) |
22 March 2004 | Return made up to 07/02/04; full list of members
|
22 March 2004 | Return made up to 07/02/04; full list of members
|
27 May 2003 | Full accounts made up to 31 March 2003 (23 pages) |
27 May 2003 | Full accounts made up to 31 March 2003 (23 pages) |
25 March 2003 | Return made up to 07/02/03; change of members (9 pages) |
25 March 2003 | Return made up to 07/02/03; change of members (9 pages) |
15 August 2002 | Re section 394 (1 page) |
15 August 2002 | Re section 394 (1 page) |
24 May 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 May 2002 | Full accounts made up to 31 March 2002 (19 pages) |
25 March 2002 | Return made up to 07/02/02; change of members
|
25 March 2002 | Return made up to 07/02/02; change of members
|
30 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 07/02/01; full list of members (10 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 August 2000 | New director appointed (3 pages) |
14 August 2000 | New director appointed (3 pages) |
21 February 2000 | Return made up to 07/02/00; full list of members
|
21 February 2000 | Return made up to 07/02/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
15 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 9 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 9 the pavilions ruscombe business park twyford berkshire RG10 9NN (1 page) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (21 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (21 pages) |
13 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
13 February 1998 | Return made up to 07/02/98; full list of members (8 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members
|
11 March 1997 | Return made up to 07/02/97; full list of members
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
19 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
12 July 1995 | Memorandum and Articles of Association (22 pages) |
12 July 1995 | Memorandum and Articles of Association (22 pages) |
9 May 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 140668/140766 (2 pages) |
9 May 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 140668/140766 (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Ad 07/04/95--------- £ si [email protected]=4629 £ si 37037@1=37037 £ ic 99002/140668 (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | £ nc 1000/152778 07/04/95 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Conve 07/04/95 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Conve 07/04/95 (1 page) |
19 April 1995 | Ad 07/04/95--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | £ nc 1000/152778 07/04/95 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed (2 pages) |
19 April 1995 | Memorandum and Articles of Association (34 pages) |
19 April 1995 | Memorandum and Articles of Association (34 pages) |
19 April 1995 | Ad 07/04/95--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
19 April 1995 | Ad 07/04/95--------- £ si [email protected]=4629 £ si 37037@1=37037 £ ic 99002/140668 (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (10 pages) |
11 April 1995 | Particulars of mortgage/charge (10 pages) |
6 April 1995 | Company name changed oilfab LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed oilfab LIMITED\certificate issued on 07/04/95 (4 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
7 February 1995 | Incorporation (15 pages) |
7 February 1995 | Incorporation (15 pages) |