Company NameCompass Overseas Holdings No.2 Limited
Company StatusActive
Company Number03078635
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Previous NameAlloyshop Limited

Business Activity

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

Directors

Director NameMs Alison Rebecca Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompass-group.com
Telephone01932 573000
Telephone regionWeybridge

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1Compass Group Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£6,116,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

18 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
17 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
29 June 2020Full accounts made up to 30 September 2019 (27 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 30 September 2018 (27 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
7 September 2018Appointment of Ms Alison Rebecca Yapp as a director on 1 September 2018 (2 pages)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
29 June 2018Full accounts made up to 30 September 2017 (27 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
19 April 2017Full accounts made up to 30 September 2016 (30 pages)
19 April 2017Full accounts made up to 30 September 2016 (30 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2017Memorandum and Articles of Association (20 pages)
5 January 2017Memorandum and Articles of Association (20 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 6,501,656,957.00
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 6,501,656,957.00
(4 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 3,250,828.4785
(3 pages)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 28/09/2016
(2 pages)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 28/09/2016
(2 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 3,250,828.4785
(3 pages)
28 September 2016Solvency Statement dated 28/09/16 (1 page)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
12 April 2016Full accounts made up to 30 September 2015 (25 pages)
12 April 2016Full accounts made up to 30 September 2015 (25 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000,414
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,000,414
(5 pages)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
10 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,000,414
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 3,000,414
(4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,000,413
(4 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,000,413
(4 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
31 March 2015Full accounts made up to 30 September 2014 (18 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
2 April 2014Full accounts made up to 30 September 2013 (20 pages)
2 April 2014Full accounts made up to 30 September 2013 (20 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000,413
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,000,413
(4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Full accounts made up to 30 September 2012 (19 pages)
2 April 2013Full accounts made up to 30 September 2012 (19 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 January 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,000,413
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,000,413
(4 pages)
9 January 2012Full accounts made up to 30 September 2011 (21 pages)
9 January 2012Full accounts made up to 30 September 2011 (21 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
21 March 2011Total exemption full accounts made up to 30 September 2010 (21 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 March 2010Full accounts made up to 30 September 2009 (19 pages)
9 March 2010Full accounts made up to 30 September 2009 (19 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
2 May 2009Full accounts made up to 30 September 2008 (17 pages)
2 May 2009Full accounts made up to 30 September 2008 (17 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
19 August 2008Declaration of assistance for shares acquisition (10 pages)
19 August 2008Nc inc already adjusted 30/07/08 (1 page)
19 August 2008Ad 05/08/08\gbp si 1000000@1=1000000\gbp ic 413/1000413\ (2 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2008Memorandum and Articles of Association (6 pages)
19 August 2008Nc inc already adjusted 30/07/08 (1 page)
19 August 2008Declaration of assistance for shares acquisition (10 pages)
19 August 2008Memorandum and Articles of Association (6 pages)
19 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2008Ad 05/08/08\gbp si 1000000@1=1000000\gbp ic 413/1000413\ (2 pages)
29 May 2008Full accounts made up to 30 September 2007 (16 pages)
29 May 2008Full accounts made up to 30 September 2007 (16 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
18 June 2007Full accounts made up to 30 September 2006 (16 pages)
18 June 2007Full accounts made up to 30 September 2006 (16 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
5 August 2005Full accounts made up to 30 September 2004 (15 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 October 2004Full accounts made up to 30 September 2003 (15 pages)
21 October 2004Full accounts made up to 30 September 2003 (15 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 September 2003Full accounts made up to 30 September 2002 (14 pages)
8 September 2003Full accounts made up to 30 September 2002 (14 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
4 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
26 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 July 2003Return made up to 30/06/03; full list of members (6 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002Full accounts made up to 30 September 2001 (14 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (13 pages)
4 June 2001Full accounts made up to 30 September 2000 (13 pages)
11 July 2000Full accounts made up to 30 September 1999 (13 pages)
11 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
16 May 1999Full accounts made up to 30 September 1998 (13 pages)
16 May 1999Full accounts made up to 30 September 1998 (13 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
19 May 1998Full accounts made up to 28 September 1997 (19 pages)
19 May 1998Full accounts made up to 28 September 1997 (19 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
28 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 May 1997Full accounts made up to 29 September 1996 (20 pages)
6 May 1997Full accounts made up to 29 September 1996 (20 pages)
14 July 1996Return made up to 11/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996Return made up to 11/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
11 June 1996Full accounts made up to 1 October 1995 (15 pages)
11 June 1996Full accounts made up to 1 October 1995 (15 pages)
11 June 1996Full accounts made up to 1 October 1995 (15 pages)
23 April 1996Accounting reference date shortened from 30/09 to 30/09 (1 page)
23 April 1996Accounting reference date shortened from 30/09 to 30/09 (1 page)
15 February 1996Accounting reference date notified as 30/09 (1 page)
15 February 1996Accounting reference date notified as 30/09 (1 page)
4 September 1995Memorandum and Articles of Association (12 pages)
4 September 1995Memorandum and Articles of Association (12 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
29 August 1995Company name changed alloyshop LIMITED\certificate issued on 30/08/95 (2 pages)
29 August 1995Company name changed alloyshop LIMITED\certificate issued on 30/08/95 (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 August 1995Director resigned;new director appointed (6 pages)
16 August 1995New secretary appointed;new director appointed (4 pages)
16 August 1995Director resigned;new director appointed (6 pages)
16 August 1995New secretary appointed;new director appointed (4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)