Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Angela Rosemary Johnston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 The Green Calne Wiltshire SN11 8DQ |
Secretary Name | Barry Spencer Vitou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Shirburn Street Watlington Oxfordshire OX9 5BU |
Director Name | Felicity Exton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 September 1995) |
Role | Recruitment Consultant |
Correspondence Address | 3 Baydon Drive Reading Berkshire RG1 6JB |
Secretary Name | Lee Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 3 Baydon Drive Reading Berkshire RG1 6JB |
Director Name | Richard William Bourne-Arton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | 55 Aldbourne Road London W12 0LW |
Director Name | Richard John Casey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2002) |
Role | Recruitment Consultant |
Correspondence Address | 9 Emperor Close Berkhamsted Hertfordshire HP4 1TD |
Director Name | Michael Bernard Cook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Secretary |
Correspondence Address | 27 Airedale Avenue Chiswick London W4 2NW |
Director Name | Simon Andrew Coops |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | The Barn Hillside Gardens Summerseat Bury Lancashire BL9 5QH |
Director Name | Ruth Deborah Valenski |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | 23 Farm House Court Bunns Lane London NW7 2EX |
Secretary Name | Michael Bernard Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 1998) |
Role | Secretary |
Correspondence Address | 27 Airedale Avenue Chiswick London W4 2NW |
Director Name | John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 July 2005) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Potter Row Great Missenden Buckinghamshire HP16 9LT |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Manor Lower Ashton Exeter Devon EX6 7QW |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|---|
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
4.8m at £0.01 | Penna PLC 98.79% Ordinary A |
---|---|
49.4k at £0.01 | Penna PLC 1.02% Ordinary B |
9.1k at £0.01 | Penna PLC 0.19% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£3,648,476 |
Current Liabilities | £3,648,476 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 2002 | Delivered on: 28 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 September 1995 | Delivered on: 15 September 1995 Satisfied on: 26 November 1997 Persons entitled: Spread Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as defined in the debenture dated 6TH september 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 1995 | Delivered on: 13 September 1995 Satisfied on: 2 July 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 June 2010 | Director's details changed for David Samuel Peter Firth on 16 May 2010 (2 pages) |
30 June 2010 | Registered office address changed from 3Rd Floor St Mary's Court 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Registered office address changed from 3Rd Floor St Mary's Court 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for David Samuel Peter Firth on 16 May 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (1 page) |
8 June 2005 | Return made up to 16/05/05; full list of members
|
8 June 2005 | Return made up to 16/05/05; full list of members
|
21 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (9 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 November 2003 | Return made up to 16/05/03; full list of members (9 pages) |
6 November 2003 | Return made up to 16/05/03; full list of members (9 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
23 May 2001 | Return made up to 16/05/01; full list of members
|
23 May 2001 | Return made up to 16/05/01; full list of members
|
1 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
13 July 2000 | Company name changed talisman information systems res ourcing LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed talisman information systems res ourcing LIMITED\certificate issued on 14/07/00 (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 25/05/00; full list of members
|
19 May 2000 | Return made up to 25/05/00; full list of members
|
19 May 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
8 July 1999 | Return made up to 25/05/99; full list of members
|
8 July 1999 | Return made up to 25/05/99; full list of members
|
22 March 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
22 March 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Declaration of assistance for shares acquisition (3 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (3 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (3 pages) |
25 September 1998 | Declaration of assistance for shares acquisition (3 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
2 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o saffrey champness ca fairfax house fulwood place grays inn london WC1V 6UR (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o saffrey champness ca fairfax house fulwood place grays inn london WC1V 6UR (1 page) |
12 August 1998 | Ad 04/08/98--------- £ si [email protected]=47390 £ ic 1059/48449 (4 pages) |
12 August 1998 | Ad 04/08/98--------- £ si [email protected]=47390 £ ic 1059/48449 (4 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
17 July 1998 | Return made up to 25/05/98; no change of members (6 pages) |
17 July 1998 | Return made up to 25/05/98; no change of members (6 pages) |
15 July 1998 | Memorandum and Articles of Association (21 pages) |
15 July 1998 | £ nc 1060/48450 30/06/98 (2 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Memorandum and Articles of Association (21 pages) |
15 July 1998 | Conve 30/06/98 (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Memorandum and Articles of Association (43 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Declaration of assistance for shares acquisition (13 pages) |
15 July 1998 | Memorandum and Articles of Association (43 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Declaration of assistance for shares acquisition (13 pages) |
15 July 1998 | Conve 30/06/98 (1 page) |
15 July 1998 | £ nc 1060/48450 30/06/98 (2 pages) |
15 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Memorandum and Articles of Association (12 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
3 July 1998 | Memorandum and Articles of Association (12 pages) |
3 July 1998 | Resolutions
|
16 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Return made up to 25/05/97; no change of members
|
20 August 1997 | Return made up to 25/05/97; no change of members
|
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 March 1997 | Company name changed portrush holdings LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed portrush holdings LIMITED\certificate issued on 10/03/97 (2 pages) |
2 December 1996 | New director appointed (1 page) |
2 December 1996 | Return made up to 25/05/96; full list of members (6 pages) |
2 December 1996 | New director appointed (1 page) |
2 December 1996 | Return made up to 25/05/96; full list of members (6 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
27 October 1995 | Company name changed gac no. 11 LIMITED\certificate issued on 30/10/95 (6 pages) |
27 October 1995 | Company name changed gac no. 11 LIMITED\certificate issued on 30/10/95 (6 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Ad 06/09/95--------- £ si [email protected]=26 £ ic 965/991 (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Ad 06/09/95--------- £ si [email protected]=26 £ ic 965/991 (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Memorandum and Articles of Association (22 pages) |
4 September 1995 | Ad 29/08/95--------- £ si [email protected]=964 £ ic 1/965 (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | S-div conve 29/08/95 (1 page) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
4 September 1995 | S-div conve 29/08/95 (1 page) |
4 September 1995 | Memorandum and Articles of Association (22 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Accounting reference date notified as 30/06 (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | £ nc 100/1000 29/08/95 (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
4 September 1995 | Ad 29/08/95--------- £ si [email protected]=964 £ ic 1/965 (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Accounting reference date notified as 30/06 (1 page) |
4 September 1995 | £ nc 100/1000 29/08/95 (1 page) |
25 May 1995 | Incorporation (34 pages) |
25 May 1995 | Incorporation (34 pages) |