Company NameArgent Development Consortium Limited
Company StatusDissolved
Company Number03134233
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 weeks after company formation)
Appointment Duration16 years, 7 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(2 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39/41 All Saints Road
Notting Hill
London
W11 1HE
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusClosed
Appointed20 January 1998(2 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusClosed
Appointed15 December 2008(13 years after company formation)
Appointment Duration3 years, 7 months (closed 24 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Secretary NameRonald Millar
NationalityBritish
StatusResigned
Appointed14 December 1995(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameAmanda Jane Thomson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Eton Avenue
Belsize Park
London
NW3 3EP
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMartyn Trevor Fewings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 weeks, 6 days after company formation)
Appointment Duration12 months (resigned 17 December 1996)
RoleBanker
Correspondence AddressCherry Tree Cottage
Lords Hill Common Shamley Green
Guildford
Surrey
GU5 0TJ
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 29 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameMr Neil Douglas Milton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittlemead
Albourne Road
Hurstpierpoint
West Sussex
BN6 9ES
Director NameJohn McLean
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1996(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1999)
RoleBanker
Correspondence Address17a Grove End Road
London
Nw8
Director NameMichael Philip Birch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 1998)
RoleBanker
Country of ResidenceBritain
Correspondence AddressLych Gate
Littlewick Green
Maidenhead
Berkshire
SL6 3QU
Director NameJoseph Martin Pedlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleBanker
Correspondence Address24 Eton Avenue
London
NW3 3HL
Director NameMr Mark Ashley Burton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Hannington
Tadley
Hampshire
RG26 5TX
Director NameSusan Betty Dollinger
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 November 2010)
RoleBanker
Country of ResidenceUnited States
Correspondence Address285 Smith Ridge Rd
South Salem 10590
New York Usa
Foreign
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameCharles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2000)
RoleBanker
Correspondence Address8 Baronsmead Road
Barnes
London
SW13 9RR
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Director NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 February 2012Statement by Directors (1 page)
24 February 2012Solvency Statement dated 21/02/12 (1 page)
24 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2012Statement of capital on 24 February 2012
  • GBP 1.01000
(8 pages)
24 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2012Statement of capital on 24 February 2012
  • GBP 1.01000
(8 pages)
24 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 February 2012Solvency statement dated 21/02/12 (1 page)
24 February 2012Statement by directors (1 page)
16 December 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
16 December 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
7 December 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
7 December 2010Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
17 November 2010Termination of appointment of Susan Dollinger as a director (1 page)
17 November 2010Termination of appointment of Susan Dollinger as a director (1 page)
2 November 2010Termination of appointment of Amanda Thomson as a director (1 page)
2 November 2010Termination of appointment of Amanda Thomson as a director (1 page)
29 October 2010Termination of appointment of Peter Freeman as a director (1 page)
29 October 2010Termination of appointment of Quentin Burgess as a director (1 page)
29 October 2010Termination of appointment of Peter Freeman as a director (1 page)
29 October 2010Termination of appointment of Michael Freeman as a director (1 page)
29 October 2010Termination of appointment of Michael Freeman as a director (1 page)
29 October 2010Termination of appointment of Quentin Burgess as a director (1 page)
21 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
17 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
17 June 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
17 June 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
17 June 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
16 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
23 December 2009Director's details changed for Susan Betty Dollinger on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Betty Dollinger on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
22 December 2009Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
22 December 2009Director's details changed for Amanda Jane Thomson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Ian Freeman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Quentin James Neilson Burgess on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Quentin James Neilson Burgess on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Amanda Jane Thomson on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Ian Freeman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
1 December 2009Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
1 December 2009Director's details changed for Roger Nigel Madelin on 2 September 2009 (1 page)
1 December 2009Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
3 December 2008Return made up to 30/11/08; full list of members (9 pages)
3 December 2008Return made up to 30/11/08; full list of members (9 pages)
3 June 2008Accounts made up to 31 December 2007 (8 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 30/11/07; full list of members (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (6 pages)
25 July 2007Accounts made up to 31 December 2006 (8 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 December 2006Return made up to 30/11/06; full list of members (6 pages)
7 December 2006Return made up to 30/11/06; full list of members (6 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 October 2006Accounts made up to 31 December 2005 (8 pages)
30 November 2005Return made up to 30/11/05; full list of members (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (6 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
15 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 January 2005Return made up to 30/11/04; full list of members (10 pages)
14 January 2005Return made up to 30/11/04; full list of members (10 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
2 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 December 2003Return made up to 31/10/03; no change of members (10 pages)
24 December 2003Return made up to 31/10/03; no change of members (10 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Full accounts made up to 31 December 2002 (14 pages)
21 January 2003Return made up to 30/11/02; no change of members (10 pages)
21 January 2003Return made up to 30/11/02; no change of members (10 pages)
4 August 2002Full accounts made up to 31 December 2001 (15 pages)
4 August 2002Full accounts made up to 31 December 2001 (15 pages)
30 April 2002Particulars of mortgage/charge (15 pages)
30 April 2002Particulars of mortgage/charge (16 pages)
30 April 2002Particulars of mortgage/charge (15 pages)
30 April 2002Particulars of mortgage/charge (16 pages)
14 January 2002Return made up to 30/11/01; full list of members (10 pages)
14 January 2002Return made up to 30/11/01; full list of members (10 pages)
8 October 2001Particulars of mortgage/charge (9 pages)
8 October 2001Particulars of mortgage/charge (9 pages)
8 October 2001Particulars of mortgage/charge (10 pages)
8 October 2001Particulars of mortgage/charge (10 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001Full accounts made up to 31 December 2000 (16 pages)
3 January 2001Return made up to 30/11/00; full list of members (10 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(10 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
4 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000Return made up to 30/11/99; full list of members (9 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 March 1999Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 March 1999Director resigned (1 page)
1 March 1999Return made up to 30/11/98; no change of members (14 pages)
1 March 1999Director resigned (1 page)
12 August 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Full accounts made up to 31 December 1997 (13 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New secretary appointed (3 pages)
25 January 1998New secretary appointed (3 pages)
25 January 1998New director appointed (3 pages)
25 January 1998New director appointed (2 pages)
30 December 1997Return made up to 30/11/97; no change of members (14 pages)
30 December 1997Return made up to 30/11/97; no change of members (28 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
9 January 1997Return made up to 30/11/96; full list of members (14 pages)
9 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
13 September 1996New director appointed (3 pages)
5 September 1996Notice of assignment of name or new name to shares (1 page)
5 September 1996Notice of assignment of name or new name to shares (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Particulars of mortgage/charge (10 pages)
23 January 1996Particulars of mortgage/charge (10 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
12 January 1996Ad 20/12/95--------- £ si 900@1=900 £ ic 100100/101000 (2 pages)
12 January 1996Ad 20/12/95--------- £ si 900@1=900 £ ic 100100/101000 (2 pages)
12 January 1996Ad 05/01/96--------- £ si 24954599@1=24954599 £ ic 101000/25055599 (2 pages)
12 January 1996Ad 05/01/96--------- £ si 24954599@1=24954599 £ ic 101000/25055599 (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
11 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Particulars of mortgage/charge (11 pages)
5 January 1996Particulars of mortgage/charge (11 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 1995£ nc 66000/30101000 14/12/95 (1 page)
21 December 1995Ad 14/12/95--------- £ si 100098@1=100098 £ ic 2/100100 (2 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned;director resigned;new director appointed (4 pages)
21 December 1995£ nc 66000/30101000 14/12/95 (1 page)
21 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 December 1995Director resigned;new director appointed (4 pages)
21 December 1995Ad 14/12/95--------- £ si 100098@1=100098 £ ic 2/100100 (2 pages)
21 December 1995New director appointed (4 pages)
14 December 1995Application for reregistration from PLC to private (1 page)
14 December 1995Re-registration of Memorandum and Articles (19 pages)
14 December 1995Re-registration of Memorandum and Articles (38 pages)
14 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 1995Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 December 1995Application for reregistration from PLC to private (1 page)
30 November 1995Incorporation (27 pages)
30 November 1995Incorporation (48 pages)