Company NameB.A.T Portugal Limited
Company StatusDissolved
Company Number03043387
CategoryPrivate Limited Company
Incorporation Date7 April 1995(28 years, 12 months ago)
Dissolution Date8 April 2019 (4 years, 11 months ago)
Previous NamePrecis (1349) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Bridget Mary Creegan
NationalityBritish
StatusClosed
Appointed14 January 2009(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 April 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Fry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 08 April 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 08 April 2019)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Jimmi Rembiszewski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 1997)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence Address87 Belsize Park Gardens
London
NW3 4NJ
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1998)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Director NameRobert Hugo Galgut
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 1997)
RoleTobacco Manufacturer
Correspondence Address11 Norton Park
Sunninghill
Ascot
Berkshire
SL5 9BW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameBernd Schweitzer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1999)
RoleTobacco Manufacturer
Correspondence AddressPaganiniweg 13
22145 Hamburg
Foreign
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameSimon John Roderick Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence AddressParkway
Christchurch Road
Virginia Water
Surrey
GU25 4PT
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2002)
RoleHead Gp Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2002)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameGeorg Caesar Domizlaff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2002(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2003)
RoleRegional Director Europe
Correspondence Address7 Redcliffe Gardens
66 Grove Park Road
London
W4 3RG
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2002(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 September 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(7 years after company formation)
Appointment Duration13 years (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMrs Fiona Buckley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 June 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1British American Tobacco (Investments) LTD
99.00%
Ordinary
1 at £1Powhattan LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (7 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 January 2018Appointment of a voluntary liquidator (2 pages)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-14
(1 page)
4 January 2018Declaration of solvency (5 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Fiona Buckley as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Fiona Buckley as a director on 1 June 2017 (1 page)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 March 2015Appointment of Mr John Fry as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
5 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 (1 page)
5 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr John Fry as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr John Fry as a director on 4 March 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
12 March 2014Full accounts made up to 31 December 2013 (13 pages)
12 March 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Appointment of Mrs Fiona Buckley as a director (2 pages)
3 July 2013Appointment of Mrs Fiona Buckley as a director (2 pages)
16 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
16 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
28 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
28 October 2010Termination of appointment of Nicola Snook as a director (1 page)
28 October 2010Termination of appointment of Robert Casey as a director (1 page)
28 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
28 October 2010Termination of appointment of Robert Casey as a director (1 page)
28 October 2010Termination of appointment of Nicola Snook as a director (1 page)
28 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
16 January 2010Statement of company's objects (2 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
16 January 2010Statement of company's objects (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 January 2009Secretary appointed miss bridget mary creegan (1 page)
15 January 2009Secretary appointed miss bridget mary creegan (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
10 January 2004Full accounts made up to 31 December 2002 (14 pages)
10 January 2004Full accounts made up to 31 December 2002 (14 pages)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 January 2003Full accounts made up to 31 December 2001 (14 pages)
7 January 2003Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (7 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
16 March 2001New director appointed (1 page)
16 March 2001New director appointed (1 page)
9 March 2001Return made up to 28/02/01; full list of members (8 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Return made up to 28/02/01; full list of members (8 pages)
9 March 2001Director's particulars changed (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members (8 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members (8 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Director's particulars changed (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
31 March 1999Return made up to 28/02/99; full list of members (7 pages)
31 March 1999Return made up to 28/02/99; full list of members (7 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 September 1998Full accounts made up to 31 December 1997 (12 pages)
13 March 1998Return made up to 28/02/98; no change of members (5 pages)
13 March 1998Return made up to 28/02/98; no change of members (5 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 September 1997New director appointed (4 pages)
17 September 1997New director appointed (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996Return made up to 07/04/96; full list of members (7 pages)
17 April 1996Return made up to 07/04/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND December 2022 under section 1088 of the Companies Act 2006
(7 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995Memorandum and Articles of Association (22 pages)
18 July 1995Registered office changed on 18/07/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 July 1995Ad 27/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1995Accounting reference date notified as 31/12 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 July 1995Director resigned;new director appointed (4 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Memorandum and Articles of Association (22 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed (8 pages)
18 July 1995Ad 27/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Director resigned;new director appointed (4 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1995Company name changed precis (1349) LIMITED\certificate issued on 28/06/95 (4 pages)
28 June 1995Company name changed precis (1349) LIMITED\certificate issued on 28/06/95 (4 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Incorporation (30 pages)
7 April 1995Incorporation (30 pages)