Company NameGroup Vehicle Services (1) Limited
Company StatusDissolved
Company Number03074526
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(2 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Paul Andrew Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 06 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLombard House
3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(17 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 06 May 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameDennis Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1998)
RoleBanker
Correspondence Address20 Overton Shaw
Baldwins Hill
East Grinstead
West Sussex
RH19 2HN
Director NamePeter Alan Butler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1997)
RoleBank Manager
Correspondence Address13 Abbot Close
Oakwood
Derby
DE21 2BQ
Director NameMr David Howard Barr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale 21 St Brydes Way
Cardrona
Peebles
Scottish Borders
EH45 9LL
Scotland
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed09 October 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 1998)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameChristopher Thomas Skillen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressThe Stables Nortoft
Guilsborough
Northampton
NN6 8QB
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed02 January 1998(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years after company formation)
Appointment Duration2 years (resigned 30 June 2001)
RoleOperations Management
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed22 June 2001(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 March 2002(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Philip Graham Denman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLahaina
Pamington
Tewkesbury
Gloucestershire
GL20 8LX
Wales
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameStuart Houlston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2011)
RoleBank Official
Correspondence AddressQuantock Grange Hastings Pool
Poolbrook Road
Barnards Green
Worcestershire
WR14 3QL
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameMr Simon Dominic Recaldin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2013Application to strike the company off the register (4 pages)
30 December 2013Application to strike the company off the register (4 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
5 August 2013Termination of appointment of Carolyn Whittaker as a secretary (1 page)
5 August 2013Termination of appointment of Carolyn Whittaker as a secretary (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(6 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(6 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
18 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
9 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
9 April 2013Appointment of Paul Andrew Murray as a director (2 pages)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
3 April 2013Termination of appointment of Simon Recaldin as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
16 November 2012Termination of appointment of a secretary (1 page)
16 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 November 2012Termination of appointment of a secretary (1 page)
16 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 10 July 2012 (2 pages)
10 July 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 10 July 2012 (2 pages)
12 September 2011Full accounts made up to 31 March 2011 (26 pages)
12 September 2011Full accounts made up to 31 March 2011 (26 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 May 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
27 May 2011Termination of appointment of Stuart Houlston as a director (1 page)
27 May 2011Appointment of Mr Simon Dominic Recaldin as a director (2 pages)
27 May 2011Termination of appointment of Stuart Houlston as a director (1 page)
1 December 2010Full accounts made up to 31 March 2010 (29 pages)
1 December 2010Full accounts made up to 31 March 2010 (29 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (27 pages)
27 October 2009Full accounts made up to 31 March 2009 (27 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 April 2009Director appointed stuart houlston (1 page)
6 April 2009Director appointed stuart houlston (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
3 November 2008Full accounts made up to 31 March 2008 (28 pages)
3 November 2008Full accounts made up to 31 March 2008 (28 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 March 2007 (27 pages)
2 December 2007Full accounts made up to 31 March 2007 (27 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
6 February 2007Full accounts made up to 31 March 2006 (31 pages)
6 February 2007Full accounts made up to 31 March 2006 (31 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
20 July 2006Return made up to 30/06/06; full list of members (6 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
2 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 July 2003Return made up to 30/06/03; full list of members (6 pages)
6 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 June 2003New director appointed (5 pages)
26 June 2003New director appointed (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
6 September 2002New director appointed (6 pages)
6 September 2002New director appointed (6 pages)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Director resigned (1 page)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
7 July 2001Return made up to 30/06/01; full list of members (5 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Return made up to 30/06/01; full list of members (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
8 September 2000Memorandum and Articles of Association (25 pages)
8 September 2000Memorandum and Articles of Association (25 pages)
31 August 2000Company name changed lombard vehicle management (no.1 ) LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed lombard vehicle management (no.1 ) LIMITED\certificate issued on 31/08/00 (2 pages)
6 July 2000Return made up to 30/06/00; full list of members (5 pages)
6 July 2000Return made up to 30/06/00; full list of members (5 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director's particulars changed (1 page)
7 July 1999Registered office changed on 07/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
7 July 1999Return made up to 30/06/99; full list of members (8 pages)
7 July 1999Registered office changed on 07/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
7 July 1999Return made up to 30/06/99; full list of members (8 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
17 November 1998Secretary's particulars changed (1 page)
17 November 1998Secretary's particulars changed (1 page)
15 October 1998Company name changed natwest vehicle management (no. 1) LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed natwest vehicle management (no. 1) LIMITED\certificate issued on 16/10/98 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
7 August 1998Location of register of members (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 30/06/98; full list of members (6 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 30/06/98; full list of members (6 pages)
7 August 1998Location of register of members (1 page)
29 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
8 January 1998Registered office changed on 08/01/98 from: 41 lothbury london EC2P 2BP (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed (3 pages)
8 January 1998Director resigned (2 pages)
8 January 1998Director resigned (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 41 lothbury london EC2P 2BP (1 page)
8 January 1998Secretary resigned (2 pages)
8 January 1998New secretary appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (2 pages)
6 January 1998New director appointed (3 pages)
6 January 1998New director appointed (3 pages)
23 October 1997Full accounts made up to 31 January 1997 (12 pages)
23 October 1997Full accounts made up to 31 January 1997 (12 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Location of register of members (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997New secretary appointed (2 pages)
2 December 1996Auditor's resignation (2 pages)
2 December 1996Auditor's resignation (2 pages)
2 December 1996Full accounts made up to 31 January 1996 (15 pages)
2 December 1996Full accounts made up to 31 January 1996 (15 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 October 1995New director appointed (4 pages)
30 October 1995Accounting reference date notified as 31/01 (1 page)
30 October 1995Secretary resigned;new secretary appointed (4 pages)
30 October 1995Secretary resigned;new secretary appointed (4 pages)
30 October 1995New director appointed (4 pages)
30 October 1995Accounting reference date notified as 31/01 (1 page)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Memorandum and Articles of Association (16 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Memorandum and Articles of Association (16 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
9 October 1995Company name changed hackremco (no. 1066) LIMITED\certificate issued on 09/10/95 (4 pages)
9 October 1995Company name changed hackremco (no. 1066) LIMITED\certificate issued on 09/10/95 (4 pages)
30 June 1995Incorporation (44 pages)
30 June 1995Incorporation (44 pages)