Company NameAtrium Cockell Group Limited
Company StatusDissolved
Company Number03044367
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)
Previous NamesMinmar (297) Limited and Atrium Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Carl Marsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 04 September 2012)
RoleDirector Of Underwriting
Country of ResidenceEngland
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameSteven James Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 04 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 04 September 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameIan Derrick Vincent
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressField House Priors Hatch Lane
Godalming
Surrey
GU7 2RT
Director NameCharles Allan Limond
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleRetired Chartered Accountant
Correspondence AddressFircroft Woodmansterne Lane
Banstead
Surrey
SM7 3EX
Director NameCharles Howard Bailey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Franks Fields
Peaslake
Surrey
GU5 9SR
Director NameDaniel George Burnett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration5 years (resigned 01 August 2000)
RoleLloyds Underwriting  Agent
Correspondence Address106 Hereford Road
London
W2 5AL
Director NameChristine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2007)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ashe Farm
Overton
Basingstoke
Hampshire
RG25 3AJ
Director NameMark Edmund Denby
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2004)
RoleCompany Director
Correspondence AddressLyneham House
Horsted Keynes
Sussex
RH17 7AH
Secretary NameDaniel George Burnett
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleLloyds Underwriting  Agent
Correspondence Address106 Hereford Road
London
W2 5AL
Director NameMr Michael Henry Cockell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Horeham
Cowbeech
Herstmonseux
East Sussex
BN27 4JN
Secretary NameMr Patrick Robert Maguire
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rede
Bury St Edmunds
Suffolk
IP29 4BE
Director NameKevin William Wilkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Wood Collendean Lane
Norwood Hill
Horley
Surrey
RH6 0HP
Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameSimon Peter Curtis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RoleFinance Director
Correspondence Address15 The Hollies
Oxted
Surrey
RH8 0RN
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed22 May 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Location

Registered AddressRoom 790 Lloyds
1 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 442,002.5
(7 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 442,002.5
(7 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Martin Baddeley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven James Cook on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
25 February 2009Memorandum and Articles of Association (9 pages)
25 February 2009Memorandum and Articles of Association (9 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
30 January 2008New director appointed (3 pages)
30 January 2008New director appointed (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 April 2007Return made up to 10/04/07; full list of members (11 pages)
23 April 2007Return made up to 10/04/07; full list of members (11 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2006Memorandum and Articles of Association (8 pages)
27 July 2006Memorandum and Articles of Association (8 pages)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
18 April 2006Return made up to 10/04/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
8 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 April 2005Return made up to 10/04/05; full list of members (10 pages)
15 April 2005Return made up to 10/04/05; full list of members (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
20 August 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
4 June 2004Location of register of members (non legible) (2 pages)
4 June 2004Location of register of members (non legible) (2 pages)
20 April 2004Return made up to 10/04/04; full list of members (14 pages)
20 April 2004Return made up to 10/04/04; full list of members (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
29 May 2003Return made up to 10/04/03; full list of members (13 pages)
29 May 2003Return made up to 10/04/03; full list of members (13 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 October 2002Full accounts made up to 31 December 2001 (12 pages)
13 May 2002Return made up to 10/04/02; full list of members (12 pages)
13 May 2002Return made up to 10/04/02; full list of members (12 pages)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
18 July 2001Return made up to 10/04/01; full list of members; amend (15 pages)
18 July 2001Return made up to 10/04/01; full list of members; amend (15 pages)
9 July 2001Secretary's particulars changed (1 page)
9 July 2001Return made up to 10/04/01; full list of members (12 pages)
9 July 2001Secretary's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Return made up to 10/04/00; full list of members (8 pages)
11 August 1999Full accounts made up to 31 December 1998 (15 pages)
11 August 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Return made up to 10/04/99; full list of members (12 pages)
13 May 1999Return made up to 10/04/99; full list of members (12 pages)
8 December 1998Memorandum and Articles of Association (73 pages)
8 December 1998Director resigned (1 page)
8 December 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 December 1998Memorandum and Articles of Association (73 pages)
8 December 1998Director resigned (1 page)
8 December 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
6 August 1998Full group accounts made up to 31 December 1997 (33 pages)
6 August 1998Full group accounts made up to 31 December 1997 (33 pages)
20 May 1998Return made up to 10/04/98; change of members (10 pages)
20 May 1998Return made up to 10/04/98; change of members (10 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
4 June 1997Full group accounts made up to 31 December 1996 (17 pages)
4 June 1997Full group accounts made up to 31 December 1996 (17 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
15 May 1997Return made up to 10/04/97; full list of members (12 pages)
15 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 1997Ad 10/03/97--------- £ si [email protected] (4 pages)
22 April 1997Statement of affairs (21 pages)
22 April 1997Statement of affairs (21 pages)
22 April 1997Ad 10/03/97--------- £ si [email protected] (4 pages)
15 April 1997New director appointed (3 pages)
15 April 1997New director appointed (3 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 April 1997Memorandum and Articles of Association (73 pages)
3 April 1997Ad 10/03/97--------- £ si [email protected]=67152 £ ic 249900/317052 (4 pages)
3 April 1997Memorandum and Articles of Association (73 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 April 1997Ad 10/03/97--------- £ si [email protected]=67152 £ ic 249900/317052 (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
28 January 1997Registered office changed on 28/01/97 from: room 928 lloyds 1 lime street london EC3M 7DQ (1 page)
28 January 1997Registered office changed on 28/01/97 from: room 928 lloyds 1 lime street london EC3M 7DQ (1 page)
15 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 January 1997S-div 31/12/96 (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 January 1997Director resigned (1 page)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
15 January 1997S-div 31/12/96 (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(77 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997£ nc 249900/457855 31/12/96 (1 page)
15 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
15 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 January 1997£ nc 249900/457855 31/12/96 (1 page)
8 January 1997Company name changed atrium group LIMITED\certificate issued on 09/01/97 (4 pages)
8 January 1997Company name changed atrium group LIMITED\certificate issued on 09/01/97 (4 pages)
23 December 1996£ ic 250000/249900 18/12/96 £ sr 100@1=100 (1 page)
23 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 December 1996£ ic 250000/249900 18/12/96 £ sr 100@1=100 (1 page)
23 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
23 December 1996£ nc 250000/249900 18/12/96 (1 page)
23 December 1996£ nc 250000/249900 18/12/96 (1 page)
23 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 December 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
8 May 1996Return made up to 10/04/96; full list of members (8 pages)
8 May 1996Return made up to 10/04/96; full list of members (8 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
8 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 December 1995Ad 13/07/95--------- £ si 249998@1 (8 pages)
20 December 1995Statement of affairs (7 pages)
20 December 1995Statement of affairs (14 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
30 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(6 pages)
29 August 1995Company name changed minmar (297) LIMITED\certificate issued on 30/08/95 (4 pages)
29 August 1995Company name changed minmar (297) LIMITED\certificate issued on 30/08/95 (4 pages)
8 August 1995Ad 13/07/95--------- £ si 249998@1=249998 £ ic 2/250000 (5 pages)
8 August 1995Ad 13/07/95--------- £ si 249998@1=249998 £ ic 2/250000 (8 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
1 August 1995Nc inc already adjusted 13/07/95 (1 page)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 August 1995Registered office changed on 01/08/95 from: 51 eastcheap london EC3M 1JP (1 page)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Director resigned (1 page)
1 August 1995Director resigned (2 pages)
1 August 1995Memorandum and Articles of Association (54 pages)
1 August 1995Accounting reference date notified as 31/12 (1 page)
1 August 1995Director resigned (1 page)
1 August 1995Accounting reference date notified as 31/12 (1 page)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 August 1995Registered office changed on 01/08/95 from: 51 eastcheap london EC3M 1JP (1 page)
1 August 1995Nc inc already adjusted 13/07/95 (1 page)
1 August 1995Director resigned (2 pages)
1 August 1995Memorandum and Articles of Association (27 pages)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 April 1995Incorporation (29 pages)