Company NameDNDS Limited
DirectorsMervyn Walker and Owen Stephen Harkins
Company StatusActive
Company Number03082156
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous NameProudhound Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed20 October 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(26 years after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed10 October 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(8 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameIain Mills Callaghan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address10 Kings Cramond
Gamekeepers Road
Edinburgh
Midlothian
EH4 6RL
Scotland
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2005)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimenzies.co.uk

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Menzies Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2019Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
13 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
16 January 2019Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
16 January 2019Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2018 (2 pages)
16 January 2019Termination of appointment of Paul Raymond Patrick Mccourt as a director on 4 September 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
9 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
9 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 October 2015Full accounts made up to 31 December 2014 (9 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
26 June 2014Full accounts made up to 31 December 2013 (8 pages)
26 June 2014Full accounts made up to 31 December 2013 (8 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 September 2010Resolutions
  • RES13 ‐ Section 175 31/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 September 2010Resolutions
  • RES13 ‐ Section 175 31/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
31 July 2009Appointment terminated director thomas boyle (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
24 July 2009Director appointed george kirkwood (2 pages)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Director appointed george kirkwood (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
24 July 2009Director appointed david dennis mcintosh (2 pages)
24 July 2009Appointment terminated director ellis watson (1 page)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
24 September 2008Return made up to 31/07/08; full list of members (3 pages)
24 September 2008Return made up to 31/07/08; full list of members (3 pages)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
4 September 2007Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page)
4 September 2007Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
11 May 2007Full accounts made up to 30 December 2006 (10 pages)
11 May 2007Full accounts made up to 30 December 2006 (10 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Full accounts made up to 31 December 2005 (10 pages)
8 June 2006Full accounts made up to 31 December 2005 (10 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
10 August 2005Return made up to 20/07/05; full list of members (5 pages)
10 August 2005Return made up to 20/07/05; full list of members (5 pages)
21 July 2005Full accounts made up to 25 December 2004 (10 pages)
21 July 2005Full accounts made up to 25 December 2004 (10 pages)
13 August 2004Return made up to 20/07/04; full list of members (5 pages)
13 August 2004Return made up to 20/07/04; full list of members (5 pages)
14 June 2004Full accounts made up to 27 December 2003 (9 pages)
14 June 2004Full accounts made up to 27 December 2003 (9 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
1 August 2003Return made up to 20/07/03; full list of members (5 pages)
1 August 2003Return made up to 20/07/03; full list of members (5 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
2 April 2003Full accounts made up to 28 December 2002 (8 pages)
2 April 2003Full accounts made up to 28 December 2002 (8 pages)
6 August 2002Return made up to 20/07/02; full list of members (4 pages)
6 August 2002Return made up to 20/07/02; full list of members (4 pages)
22 April 2002Full accounts made up to 29 December 2001 (8 pages)
22 April 2002Full accounts made up to 29 December 2001 (8 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 August 2001Return made up to 20/07/01; full list of members (5 pages)
8 August 2001Return made up to 20/07/01; full list of members (5 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
15 September 2000Full accounts made up to 6 May 2000 (8 pages)
15 September 2000Full accounts made up to 6 May 2000 (8 pages)
15 September 2000Full accounts made up to 6 May 2000 (8 pages)
4 August 2000Return made up to 20/07/00; full list of members (5 pages)
4 August 2000Return made up to 20/07/00; full list of members (5 pages)
14 September 1999Full accounts made up to 1 May 1999 (8 pages)
14 September 1999Full accounts made up to 1 May 1999 (8 pages)
14 September 1999Full accounts made up to 1 May 1999 (8 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 2 May 1998 (7 pages)
1 October 1998Full accounts made up to 2 May 1998 (7 pages)
1 October 1998Full accounts made up to 2 May 1998 (7 pages)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
30 July 1998Return made up to 20/07/98; full list of members (7 pages)
30 July 1998Return made up to 20/07/98; full list of members (7 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
23 July 1997Return made up to 20/07/97; full list of members (9 pages)
23 July 1997Return made up to 20/07/97; full list of members (9 pages)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Director's particulars changed (2 pages)
3 August 1996Return made up to 20/07/96; full list of members (9 pages)
3 August 1996Return made up to 20/07/96; full list of members (9 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 May 1996Company name changed proudhound LIMITED\certificate issued on 03/05/96 (2 pages)
3 May 1996Company name changed proudhound LIMITED\certificate issued on 03/05/96 (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996New director appointed (1 page)
1 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/02/96
(1 page)
1 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
1 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/02/96
(1 page)
1 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
18 January 1996Accounting reference date notified as 30/04 (1 page)
18 January 1996Accounting reference date notified as 30/04 (1 page)
15 January 1996New director appointed (3 pages)
15 January 1996Director resigned;new director appointed (3 pages)
15 January 1996Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1996Director resigned;new director appointed (3 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1996New director appointed (3 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
20 July 1995Incorporation (12 pages)
20 July 1995Incorporation (12 pages)