San Jose
Ca 95131
United States
Secretary Name | Mark Robert Mohler |
---|---|
Status | Closed |
Appointed | 01 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 1320 Ridder Park Drive San Jose Ca 95131 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2011(16 years after company formation) |
Appointment Duration | 6 years (closed 28 February 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Andrew David White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Park Road St Leonards Exeter Devon EX2 4NT |
Director Name | Marc Adrian Borrett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loscombe Down Coombe Road Winterbourne Steepleton Dorchester Dorset DT2 9HD |
Secretary Name | Marc Adrian Borrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Flat 1 Inniscrone House 4 Queens Road Datchet Slough Berkshire SL3 9BN |
Director Name | Michael William Sperring |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 May 2000) |
Role | Stockbroker |
Correspondence Address | Little Ruffins Beacon Hill Wickham Bishops Witham Essex CM8 3EA |
Director Name | Kenneth Stanley Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2004) |
Role | Retired |
Correspondence Address | Linden House Birchwood Road Dedham Colchester Essex CO7 6EB |
Director Name | Mr Barton James Clarke |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairmile Court Ashcroft Park Cobham Surrey KT11 2DS |
Director Name | Mr Michael John Wroe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Highwoods Close Marlow Buckinghamshire SL7 3PG |
Secretary Name | Mr Michael John Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Highwoods Close Marlow Buckinghamshire SL7 3PG |
Director Name | Dr Bruce Gordon Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 11 Oxdowne Close Cobham Surrey KT11 2SZ |
Director Name | Peter Robert Symons |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2005) |
Role | Engineer |
Correspondence Address | 2 Manor Park Drive Finchampstead Wokingham Berkshire RG40 4XE |
Director Name | Mr Paul Trevor Crotch-Harvey |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Fenbrook Close Hambrook Bristol Avon BS16 1QJ |
Director Name | Dr Ian Mark Buckley Golder |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aesculus House West Street Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brummel Stables Hanley Swan Worcestershire WR8 0DN |
Director Name | Heikki Huomo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2008) |
Role | Technical Director |
Correspondence Address | 16 Church Street Meysey Hampton Cirencester Gloucestershire GL7 5JX Wales |
Director Name | David Peter Wollen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Deacons Lane Hermitage Berkshire RG18 9RH |
Director Name | Mr Brian Godfrey McKenzie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sheep Street Cirencester Gloucestershire GL7 1RQ Wales |
Secretary Name | Kerry Samantha Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 18 Claypits Lane Shrivenham Wiltshire SN6 8AH |
Secretary Name | Brian McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Company Director |
Correspondence Address | Ivy Nook High Street Goring South Oxfordshire RG8 9AX |
Director Name | Dr Stephen John Morris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlacombe 3 St Katherines Winterbourne Bassett Swindon Wiltshire SN4 9QG |
Director Name | Ms Deann Work |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5300 California Avenue Irvine California 92617 United States |
Director Name | Mr Robert Americo Rango |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5300 California Avenue Irvine California 92617 United States |
Director Name | Thomas Peter Andrew |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5300 California Avenue Irvine California 92617 United States |
Director Name | Anthony Edward Maslowski |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1320 Ridder Park Drive San Jose Ca 95131 United States |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | broadcom.com |
---|---|
Telephone | 01223 381300 |
Telephone region | Cambridge |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.01 | Broadcom Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 November 2004 | Delivered on: 3 December 2004 Satisfied on: 24 July 2006 Persons entitled: Keith James Bruce-Smith Roger Hugh Knight Seelig and Michael David Stanford-Tuck (The Trusteesof the Earl Bathurst Estate Settlement 1963) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in the sum of £28,800.00. see the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 1999 | Delivered on: 28 July 1999 Satisfied on: 28 May 2010 Persons entitled: John Stafford Dunningham Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 20TH july 1999. Particulars: The rent deposit being 176,250.00. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 May 2016 | Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages) |
31 March 2016 | Appointment of Anthony Edward Maslowski as a director on 1 February 2016 (3 pages) |
31 March 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
31 March 2016 | Appointment of Mark Robert Mohler as a director on 1 February 2016 (3 pages) |
31 March 2016 | Appointment of Mark Robert Mohler as a secretary on 1 February 2016 (3 pages) |
31 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mark Robert Mohler as a secretary on 1 February 2016 (3 pages) |
31 March 2016 | Termination of appointment of Deann Work as a director on 1 February 2016 (2 pages) |
31 March 2016 | Appointment of Anthony Edward Maslowski as a director on 1 February 2016 (3 pages) |
31 March 2016 | Termination of appointment of Thomas Peter Andrew as a director on 1 February 2016 (2 pages) |
31 March 2016 | Appointment of Mark Robert Mohler as a director on 1 February 2016 (3 pages) |
31 March 2016 | Termination of appointment of Thomas Peter Andrew as a director on 1 February 2016 (2 pages) |
31 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (3 pages) |
31 March 2016 | Termination of appointment of Deann Work as a director on 1 February 2016 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
31 July 2014 | Termination of appointment of Robert Americo Rango as a director on 13 June 2014 (2 pages) |
31 July 2014 | Appointment of Thomas Peter Andrew as a director on 13 June 2014 (3 pages) |
31 July 2014 | Termination of appointment of Robert Americo Rango as a director on 13 June 2014 (2 pages) |
31 July 2014 | Appointment of Thomas Peter Andrew as a director on 13 June 2014 (3 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
23 January 2013 | Director's details changed for Ms Deann Work on 16 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Ms Deann Work on 16 January 2013 (3 pages) |
14 January 2013 | Registered office address changed from 33 Sheep Street Cirencester Gloucestershire GL7 1RQ on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 33 Sheep Street Cirencester Gloucestershire GL7 1RQ on 14 January 2013 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Register inspection address has been changed from Computer Share Investor Service Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
14 February 2012 | Register inspection address has been changed from Computer Share Investor Service Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE (2 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Register(s) moved to registered inspection location (2 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Register(s) moved to registered inspection location (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
15 December 2011 | Solvency statement dated 09/12/11 (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Statement by directors (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital on 15 December 2011
|
15 December 2011 | Solvency statement dated 09/12/11 (2 pages) |
15 December 2011 | Statement by directors (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (35 pages) |
27 May 2011 | Director's details changed for Mr Robert Americo Rango on 15 March 2011 (3 pages) |
27 May 2011 | Director's details changed for Mr Robert Americo Rango on 15 March 2011 (3 pages) |
27 May 2011 | Director's details changed for Ms Deann Work on 15 March 2011 (3 pages) |
27 May 2011 | Director's details changed for Ms Deann Work on 15 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (16 pages) |
12 May 2011 | Director's details changed for Mr Robert Americo Rango on 15 July 2010 (3 pages) |
12 May 2011 | Director's details changed for Mr Robert Americo Rango on 15 July 2010 (3 pages) |
17 March 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 March 2011 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 November 2010 | Resolutions
|
2 November 2010 | Re-registration of Memorandum and Articles (37 pages) |
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed innovision research & technology PLC\certificate issued on 02/11/10
|
2 November 2010 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 November 2010 | Company name changed innovision research & technology PLC\certificate issued on 02/11/10
|
2 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
2 November 2010 | Re-registration from a public company to a private limited company (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Re-registration of Memorandum and Articles (37 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
18 August 2010 | Termination of appointment of Brian Mckenzie as a director (1 page) |
18 August 2010 | Termination of appointment of Brian Mckenzie as a secretary (1 page) |
18 August 2010 | Termination of appointment of Stephen Morris as a director (1 page) |
18 August 2010 | Termination of appointment of David Wollen as a director (1 page) |
18 August 2010 | Termination of appointment of Stephen Morris as a director (1 page) |
18 August 2010 | Termination of appointment of David Wollen as a director (1 page) |
18 August 2010 | Termination of appointment of Brian Mckenzie as a secretary (1 page) |
18 August 2010 | Termination of appointment of Brian Mckenzie as a director (1 page) |
20 July 2010 | Appointment of Ms Deann Work as a director (2 pages) |
20 July 2010 | Appointment of Mr Robert Americo Rango as a director (2 pages) |
20 July 2010 | Appointment of Ms Deann Work as a director (2 pages) |
20 July 2010 | Appointment of Mr Robert Americo Rango as a director (2 pages) |
19 July 2010 | Termination of appointment of Malcolm Baggott as a director (1 page) |
19 July 2010 | Termination of appointment of Malcolm Baggott as a director (1 page) |
19 July 2010 | Termination of appointment of Ian Buckley Golder as a director (1 page) |
19 July 2010 | Termination of appointment of Ian Buckley Golder as a director (1 page) |
1 July 2010 | Full accounts made up to 31 March 2010 (48 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (48 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (21 pages) |
5 October 2009 | Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Director's details changed for Mr Brian Godfrey Mckenzie on 1 October 2009 (3 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (47 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (47 pages) |
21 September 2009 | Nc inc already adjusted 02/07/09 (1 page) |
21 September 2009 | Nc inc already adjusted 02/07/09 (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Ad 28/07/09\gbp si [email protected]=41157.4\gbp ic 615661/656818.4\ (2 pages) |
6 August 2009 | Ad 28/07/09\gbp si [email protected]=41157.4\gbp ic 615661/656818.4\ (2 pages) |
6 August 2009 | Ad 29/07/09\gbp si [email protected]=258842.6\gbp ic 656818.4/915661\ (5 pages) |
6 August 2009 | Ad 29/07/09\gbp si [email protected]=258842.6\gbp ic 656818.4/915661\ (5 pages) |
6 August 2009 | Resolutions
|
8 April 2009 | Return made up to 07/02/09; full list of members (8 pages) |
8 April 2009 | Return made up to 07/02/09; full list of members (8 pages) |
3 April 2009 | Director appointed dr stephen john morris (1 page) |
3 April 2009 | Director appointed dr stephen john morris (1 page) |
18 August 2008 | Full accounts made up to 31 March 2008 (50 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (50 pages) |
11 August 2008 | Appointment terminated director marc borrett (1 page) |
11 August 2008 | Appointment terminated director marc borrett (1 page) |
25 March 2008 | Return made up to 07/02/08; full list of members (11 pages) |
25 March 2008 | Return made up to 07/02/08; full list of members (11 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (34 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (34 pages) |
23 August 2007 | Ad 18/07/07--------- £ si [email protected]=109001 £ ic 470972/579973 (2 pages) |
23 August 2007 | Ad 18/07/07--------- £ si [email protected]=109001 £ ic 470972/579973 (2 pages) |
23 August 2007 | Nc inc already adjusted 16/07/07 (1 page) |
23 August 2007 | Ad 17/07/07--------- £ si [email protected]=35499 £ ic 579973/615472 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Ad 17/07/07--------- £ si [email protected]=35499 £ ic 579973/615472 (2 pages) |
23 August 2007 | Nc inc already adjusted 16/07/07 (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
17 June 2007 | New secretary appointed (2 pages) |
17 June 2007 | New secretary appointed (2 pages) |
13 March 2007 | Return made up to 07/02/07; bulk list available separately
|
13 March 2007 | Return made up to 07/02/07; bulk list available separately
|
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (29 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (29 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
21 June 2006 | Ad 13/06/06--------- £ si [email protected]=400 £ ic 470572/470972 (2 pages) |
21 June 2006 | Ad 13/06/06--------- £ si [email protected]=400 £ ic 470572/470972 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: ash court 23 rose street, wokingham, berkshire RG40 1XS (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: ash court 23 rose street, wokingham, berkshire RG40 1XS (1 page) |
8 March 2006 | Return made up to 07/02/06; bulk list available separately
|
8 March 2006 | Return made up to 07/02/06; bulk list available separately
|
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Ad 29/11/05--------- £ si [email protected]=127 £ ic 519699/519826 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Ad 29/11/05--------- £ si [email protected]=127 £ ic 519699/519826 (2 pages) |
15 November 2005 | Ad 28/10/05--------- £ si [email protected]=20 £ ic 519679/519699 (2 pages) |
15 November 2005 | Ad 28/10/05--------- £ si [email protected]=20 £ ic 519679/519699 (2 pages) |
15 November 2005 | Ad 03/11/05--------- £ si [email protected]=100 £ ic 519579/519679 (2 pages) |
15 November 2005 | Ad 03/11/05--------- £ si [email protected]=100 £ ic 519579/519679 (2 pages) |
31 October 2005 | Ad 21/10/05--------- £ si [email protected]=50 £ ic 519529/519579 (2 pages) |
31 October 2005 | Ad 21/10/05--------- £ si [email protected]=50 £ ic 519529/519579 (2 pages) |
14 October 2005 | Ad 08/09/05--------- £ si [email protected]=287 £ ic 519242/519529 (2 pages) |
14 October 2005 | Ad 08/09/05--------- £ si [email protected]=287 £ ic 519242/519529 (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Ad 05/09/05--------- si [email protected]=100 ic 519142/519242 (3 pages) |
14 September 2005 | Ad 05/09/05--------- si [email protected]=100 ic 519142/519242 (3 pages) |
8 September 2005 | Ad 26/08/05--------- £ si [email protected]=240 £ ic 518902/519142 (3 pages) |
8 September 2005 | Ad 26/08/05--------- £ si [email protected]=159 £ ic 518743/518902 (2 pages) |
8 September 2005 | Ad 26/08/05--------- £ si [email protected]=159 £ ic 518743/518902 (2 pages) |
8 September 2005 | Ad 26/08/05--------- £ si [email protected]=240 £ ic 518902/519142 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si [email protected]=200 £ ic 518543/518743 (3 pages) |
1 September 2005 | Ad 19/08/05--------- £ si [email protected]=200 £ ic 518543/518743 (3 pages) |
30 August 2005 | Ad 17/08/05--------- £ si [email protected]=400 £ ic 518143/518543 (2 pages) |
30 August 2005 | Ad 17/08/05--------- £ si [email protected]=400 £ ic 518143/518543 (2 pages) |
19 August 2005 | Ad 09/08/05--------- £ si [email protected]=150 £ ic 517993/518143 (2 pages) |
19 August 2005 | Ad 09/08/05--------- £ si [email protected]=150 £ ic 517993/518143 (2 pages) |
4 August 2005 | Ad 24/07/05--------- £ si [email protected]=125 £ ic 517868/517993 (2 pages) |
4 August 2005 | Ad 24/07/05--------- £ si [email protected]=125 £ ic 517868/517993 (2 pages) |
3 August 2005 | Ad 19/07/05--------- £ si [email protected]=200 £ ic 517668/517868 (2 pages) |
3 August 2005 | Ad 19/07/05--------- £ si [email protected]=200 £ ic 517668/517868 (2 pages) |
20 July 2005 | Ad 28/06/05--------- £ si [email protected]=100 £ ic 517568/517668 (2 pages) |
20 July 2005 | Ad 28/06/05--------- £ si [email protected]=100 £ ic 517568/517668 (2 pages) |
20 July 2005 | Ad 28/06/05--------- £ si [email protected]=240 £ ic 517328/517568 (2 pages) |
20 July 2005 | Ad 28/06/05--------- £ si [email protected]=240 £ ic 517328/517568 (2 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (25 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (25 pages) |
8 July 2005 | Ad 28/06/05--------- £ si [email protected]=33660 £ si [email protected]=6300 £ si [email protected]=670 £ ic 476698/517328 (2 pages) |
8 July 2005 | Ad 28/06/05--------- £ si [email protected]=33660 £ si [email protected]=6300 £ si [email protected]=670 £ ic 476698/517328 (2 pages) |
8 July 2005 | Ad 28/06/05--------- £ si [email protected]=12600 £ si [email protected]=1215 £ si [email protected]=670 £ ic 462213/476698 (2 pages) |
8 July 2005 | Ad 28/06/05--------- £ si [email protected]=12600 £ si [email protected]=1215 £ si [email protected]=670 £ ic 462213/476698 (2 pages) |
10 June 2005 | Ad 27/05/05--------- £ si [email protected]=2320 £ ic 459893/462213 (2 pages) |
10 June 2005 | Ad 27/05/05--------- £ si [email protected]=2320 £ ic 459893/462213 (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 May 2005 | Ad 23/07/04--------- £ si [email protected] (2 pages) |
25 May 2005 | Ad 16/05/05--------- £ si [email protected]=150 £ ic 459743/459893 (2 pages) |
25 May 2005 | Ad 16/05/05--------- £ si [email protected]=150 £ ic 459743/459893 (2 pages) |
25 May 2005 | Ad 23/07/04--------- £ si [email protected] (2 pages) |
26 April 2005 | Ad 13/04/05--------- £ si [email protected]=2100 £ ic 457643/459743 (2 pages) |
26 April 2005 | Ad 13/04/05--------- £ si [email protected]=2100 £ ic 457643/459743 (2 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Ad 09/03/05--------- £ si [email protected]=100 £ ic 457543/457643 (2 pages) |
16 March 2005 | Ad 09/03/05--------- £ si [email protected]=100 £ ic 457543/457643 (2 pages) |
15 March 2005 | Return made up to 07/02/05; bulk list available separately
|
15 March 2005 | Return made up to 07/02/05; bulk list available separately
|
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=500 £ ic 456956/457456 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=1170 £ ic 455786/456956 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=87 £ ic 457456/457543 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=500 £ ic 456956/457456 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=1170 £ ic 455786/456956 (3 pages) |
11 March 2005 | Commission payable relating to shares (1 page) |
11 March 2005 | Commission payable relating to shares (1 page) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=87 £ ic 457456/457543 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=962 £ ic 454824/455786 (3 pages) |
11 March 2005 | Ad 02/03/05--------- £ si [email protected]=962 £ ic 454824/455786 (3 pages) |
28 February 2005 | Ad 21/02/05--------- £ si [email protected]=10555 £ ic 396825/407380 (3 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Ad 21/02/05--------- £ si [email protected]=10555 £ ic 396825/407380 (3 pages) |
28 February 2005 | Resolutions
|
28 February 2005 | Ad 21/02/05--------- £ si [email protected]=47444 £ ic 407380/454824 (3 pages) |
28 February 2005 | Ad 21/02/05--------- £ si [email protected]=47444 £ ic 407380/454824 (3 pages) |
8 February 2005 | Ad 31/01/05--------- £ si [email protected]=241 £ ic 396584/396825 (2 pages) |
8 February 2005 | Ad 31/01/05--------- £ si [email protected]=241 £ ic 396584/396825 (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (27 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (27 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Ad 15/03/04--------- £ si [email protected]=500 £ ic 396084/396584 (2 pages) |
19 March 2004 | Ad 15/03/04--------- £ si [email protected]=500 £ ic 396084/396584 (2 pages) |
18 February 2004 | Return made up to 07/02/04; bulk list available separately (11 pages) |
18 February 2004 | Return made up to 07/02/04; bulk list available separately (11 pages) |
23 December 2003 | Ad 16/12/03--------- £ si [email protected]=240 £ ic 395843/396083 (2 pages) |
23 December 2003 | Ad 16/12/03--------- £ si [email protected]=240 £ ic 395843/396083 (2 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Ad 15/10/03--------- £ si [email protected]=300 £ ic 395543/395843 (2 pages) |
21 October 2003 | Ad 15/10/03--------- £ si [email protected]=300 £ ic 395543/395843 (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
13 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 07/02/03; bulk list available separately (10 pages) |
28 February 2003 | Return made up to 07/02/03; bulk list available separately (10 pages) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
8 August 2002 | Full accounts made up to 31 March 2002 (25 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (25 pages) |
25 April 2002 | Return made up to 09/02/02; bulk list available separately (10 pages) |
25 April 2002 | Return made up to 09/02/02; bulk list available separately (10 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 29/03/01 (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Nc inc already adjusted 29/03/01 (1 page) |
23 August 2001 | Full accounts made up to 31 March 2001 (26 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (26 pages) |
13 August 2001 | Ad 18/07/01--------- £ si [email protected]=238 £ ic 407804/408042 (2 pages) |
13 August 2001 | Ad 18/07/01--------- £ si [email protected]=238 £ ic 407804/408042 (2 pages) |
13 August 2001 | Ad 06/04/01--------- £ si [email protected]=99009 £ ic 308795/407804 (7 pages) |
13 August 2001 | Ad 06/04/01--------- £ si [email protected]=99009 £ ic 308795/407804 (7 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
26 April 2001 | Commission payable relating to shares (1 page) |
26 April 2001 | Commission payable relating to shares (1 page) |
23 April 2001 | Location of register of members (non legible) (1 page) |
23 April 2001 | Location of register of members (non legible) (1 page) |
23 March 2001 | Certificate private to PLC (1 page) |
23 March 2001 | Certificate private to PLC (1 page) |
8 March 2001 | Re-registration of Memorandum and Articles (58 pages) |
8 March 2001 | Auditor's statement (1 page) |
8 March 2001 | Auditor's statement (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Balance Sheet (1 page) |
8 March 2001 | Application for reregistration from private to PLC (1 page) |
8 March 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 2001 | Ad 22/02/01--------- £ si [email protected]=277916 £ ic 30879/308795 (3 pages) |
8 March 2001 | Balance Sheet (1 page) |
8 March 2001 | Declaration on reregistration from private to PLC (1 page) |
8 March 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 22/02/01--------- £ si [email protected]=277916 £ ic 30879/308795 (3 pages) |
8 March 2001 | Application for reregistration from private to PLC (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | Declaration on reregistration from private to PLC (1 page) |
8 March 2001 | Auditor's report (1 page) |
8 March 2001 | Auditor's report (1 page) |
8 March 2001 | Re-registration of Memorandum and Articles (58 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members
|
6 March 2001 | Return made up to 09/02/01; full list of members
|
5 February 2001 | Conve 16/01/01 (1 page) |
5 February 2001 | Conve 16/01/01 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
7 March 2000 | Conve 13/02/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Ad 13/02/00--------- £ si [email protected]=1250 £ ic 29629/30879 (2 pages) |
7 March 2000 | Conve 13/02/00 (1 page) |
7 March 2000 | Ad 13/02/00--------- £ si [email protected]=1250 £ ic 29629/30879 (2 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members
|
29 February 2000 | Return made up to 09/02/00; full list of members
|
18 February 2000 | Ad 10/02/00--------- premium £ si [email protected]=4629 £ ic 25000/29629 (2 pages) |
18 February 2000 | Nc inc already adjusted 10/02/00 (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Nc inc already adjusted 10/02/00 (1 page) |
18 February 2000 | Ad 10/02/00--------- £ si [email protected]=24995 £ ic 5/25000 (3 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Ad 10/02/00--------- premium £ si [email protected]=4629 £ ic 25000/29629 (2 pages) |
18 February 2000 | Ad 10/02/00--------- £ si [email protected]=24995 £ ic 5/25000 (3 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: exa house alexandra court, denmark street, wokingham, berkshire RG40 2SL (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: exa house alexandra court, denmark street, wokingham, berkshire RG40 2SL (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 09/02/99; no change of members
|
16 February 1999 | Return made up to 09/02/99; no change of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members
|
24 February 1998 | Return made up to 21/02/98; full list of members
|
8 April 1997 | Return made up to 21/02/97; change of members
|
8 April 1997 | Return made up to 21/02/97; change of members
|
25 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 October 1996 | Amending form 288A (2 pages) |
28 October 1996 | Amending form 288A (2 pages) |
28 October 1996 | Return made up to 21/02/96; full list of members (8 pages) |
28 October 1996 | Return made up to 21/02/96; full list of members (8 pages) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 1996 | Ad 18/09/96--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Ad 18/09/96--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
27 September 1996 | New director appointed (2 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | S-div 12/09/96 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Registered office changed on 17/09/96 from: 3 the courtyard, denmark street, wokingham, berkshire RG11 2AZ (1 page) |
17 September 1996 | S-div 12/09/96 (1 page) |
17 September 1996 | Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 3 the courtyard, denmark street, wokingham, berkshire RG11 2AZ (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Ad 12/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
8 July 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
21 February 1995 | Incorporation (16 pages) |
21 February 1995 | Incorporation (16 pages) |