Swindon
SN3 1RJ
Director Name | Mr David John Miles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 09 January 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | . Pipers Way Isw-14 Swindon SN3 1RJ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Marton Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Retford Road Harold Hill Romford Essex RM3 9NH |
Director Name | Nicola Richards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1996) |
Role | Solicitor |
Correspondence Address | 161 Sheen Road Richmond Surrey TW9 1YS |
Director Name | David Roger Stephens |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Green Marlow Buckinghamshire SL7 1QL |
Director Name | Keith Edward Perrett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Head Of Purchasing &Production |
Correspondence Address | 6 Keach Close Winslow Buckingham Buckinghamshire MK18 3PX |
Director Name | Mr Geoffrey Melvyn Leary |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Warren Lane Woking Surrey GU22 8XD |
Secretary Name | David Roger Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hyde Green Marlow Buckinghamshire SL7 1QL |
Director Name | Dr Alan Martin Solomon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chartridge Grange Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TG |
Director Name | Dr Peter David Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 August 1998) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 18 Pilgrims Lane London NW3 1SN |
Director Name | Terence Hamilton Osborne |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1998) |
Role | Chairman |
Correspondence Address | Redens Lodsworth Petsworth West Sussex GU28 9DR |
Director Name | Eric George Borrmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2000) |
Role | Finance Director |
Correspondence Address | 9520 McDonald Court Pleasanton Ca 94588 United States |
Director Name | Prabhat Kumar Goyal |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 236 Angela Drive Los Altos California Ca 94022 United States |
Director Name | Richard Hornstein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 200 Allen Road Woodside California 94062 United States |
Secretary Name | Richard Hornstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 200 Allen Road Woodside California 94062 United States |
Director Name | Stuart Christopher Howell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2002) |
Role | Vice President Finance & Opera |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Director Name | Christopher Peter Denton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2002) |
Role | Director Legal Affairs |
Correspondence Address | 112 Central Avenue Burlingame San Mateo Ca 94010-5236 United States |
Director Name | Kent Hart Roberts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2006) |
Role | Vice President Legal Affair |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Secretary Name | Stuart Christopher Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 109 High Street Wargrave Berkshire RG10 8DD |
Director Name | Stephen Charles Richards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2005) |
Role | Business Executive |
Correspondence Address | 21710 Rainbow Drive Cupertino Ca 95014 United States |
Director Name | Robert Mark Cairns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Robert Mark Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2004) |
Role | Business Executive |
Correspondence Address | 12 Sion Road Twickenham Middlesex TW1 3DR |
Director Name | Paul Derek Holmes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2005) |
Role | Business Executive |
Correspondence Address | Tinnegieterstraat 25 1825 Dt Alkmaar The Netherlands |
Director Name | Mrs Michele Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 2002) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Secretary Name | Kent Hart Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | General Counsel |
Correspondence Address | 4001 Lover's Lane Circle Dallas Texas 75225 United States |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2008) |
Role | Business Executive |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 United States |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 United States |
Director Name | Anthony Emmet Ruiseal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2011) |
Role | Accountant |
Correspondence Address | C/O McAfee Ireland Limited Building 2000 Citygate Mahon Cork Ireland |
Director Name | Mr Keith Stanley Krzeminski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | McAfee, Inc. 5000 Headquarters Drive Piano Texas 75024 United States |
Director Name | Timothy James Daly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | Unit 2000 City Gate Mahon Cork Republic Of Ireland |
Director Name | Douglas Clinton Rice |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Kandis Lanas Tate-Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(16 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5000 Headquarters Drive Plano Texas 75024 United States |
Director Name | Mr Jonathan Park |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 227 Bath Road Slough Berkshire SL1 5PP |
Website | solomon.co.uk |
---|---|
Telephone | 020 84468259 |
Telephone region | London |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
199 at £0.01 | Nettools Company 99.50% Ordinary |
---|---|
1 at £0.01 | Mcafee International LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 March 1996 | Delivered on: 18 March 1996 Satisfied on: 12 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policies Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of this assignment. Particulars: All monies including bonuses accruing after the date of the charge in respect of the policied detailed on form 395 having policy nos :- lloyds contract no T870189 certificate no 112937 and lloyds contract no T870189 certificate no 112936. see the mortgage charge document for full details. Fully Satisfied |
---|---|
6 February 1996 | Delivered on: 16 February 1996 Satisfied on: 12 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
17 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
8 October 2013 | Amended accounts made up to 31 December 2011 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 June 2012 | Termination of appointment of Kandis Tate-Thompson as a director (2 pages) |
6 June 2012 | Appointment of Jonathan Park as a director (3 pages) |
16 February 2012 | Appointment of Kandis Lanae Tate-Thompson as a director (3 pages) |
16 February 2012 | Termination of appointment of Douglas Rice as a director (2 pages) |
20 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 May 2011 | Appointment of Timothy James Daly as a director (3 pages) |
11 May 2011 | Appointment of Douglas Clinton Rice as a director (3 pages) |
11 May 2011 | Termination of appointment of Anthony Ruiseal as a director (2 pages) |
11 May 2011 | Termination of appointment of Keith Krzeminski as a director (2 pages) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
13 August 2010 | Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages) |
17 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Gbp nc 582318/29220\05/02/09 (2 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
29 September 2008 | Appointment terminate, director and secretary eric fitzrobert brown logged form (1 page) |
15 July 2008 | Re-registration of Memorandum and Articles (37 pages) |
15 July 2008 | Declaration of assent for reregistration to UNLTD (5 pages) |
15 July 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 July 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
15 July 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
4 July 2008 | Director appointed keith stanley krzeminski (2 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Secretary resigned;director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2005 | Director resigned (1 page) |
7 March 2005 | Full accounts made up to 31 December 2002 (12 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
7 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
10 August 2003 | Resolutions
|
21 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
2 August 2002 | Resolutions
|
1 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
21 March 2002 | Location of register of members (non legible) (2 pages) |
21 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
8 October 2001 | Delivery ext'd 3 mth 30/12/00 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page) |
28 March 2001 | New director appointed (3 pages) |
8 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
19 January 2000 | Return made up to 20/12/99; no change of members (5 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
17 February 1999 | Location of register of members (1 page) |
17 February 1999 | Location of debenture register (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: alton house gate house way aylesbury buckinghamshire HP19 3XU (1 page) |
1 February 1999 | Return made up to 20/12/98; full list of members (7 pages) |
18 January 1999 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
18 November 1998 | Full group accounts made up to 31 May 1998 (23 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Re-registration of Memorandum and Articles (50 pages) |
25 August 1998 | Application for reregistration from PLC to private (1 page) |
25 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
12 August 1998 | Scheme of arrange/red of cap £ ic 1106200/ 0 (10 pages) |
12 August 1998 | Certificate of reduction of issued capital (1 page) |
12 August 1998 | £ nc 1311618/582318 25/11/96 (1 page) |
12 August 1998 | Ad 12/08/98--------- £ si [email protected]=553100 £ ic 553100/1106200 (4 pages) |
12 August 1998 | £ sr [email protected] 25/11/96 (1 page) |
29 July 1998 | Memorandum and Articles of Association (45 pages) |
29 July 1998 | Resolutions
|
26 February 1998 | Return made up to 20/12/97; full list of members
|
19 January 1998 | Resolutions
|
6 October 1997 | Full group accounts made up to 31 May 1997 (25 pages) |
19 March 1997 | Return made up to 31/12/96; full list of members
|
17 December 1996 | Resolutions
|
15 December 1996 | £ nc 1164300/1311618 25/11/96 (1 page) |
15 December 1996 | Ad 02/12/96--------- £ si [email protected]=119700 £ ic 1162700/1282400 (2 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1996 | Ad 29/10/96-19/11/96 £ si [email protected]=15150 £ ic 1147550/1162700 (2 pages) |
9 December 1996 | Memorandum and Articles of Association (44 pages) |
9 October 1996 | New director appointed (2 pages) |
1 October 1996 | Auditor's statement (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Balance Sheet (8 pages) |
1 October 1996 | Application for reregistration from private to PLC (1 page) |
1 October 1996 | Declaration on reregistration from private to PLC (1 page) |
1 October 1996 | Auditor's report (1 page) |
1 October 1996 | Re-registration of Memorandum and Articles (28 pages) |
1 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 September 1996 | Ad 05/09/96--------- £ si [email protected]=94250 £ ic 1053300/1147550 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Memorandum and Articles of Association (24 pages) |
21 March 1996 | Amending form 882R 060296 (2 pages) |
18 March 1996 | Particulars of mortgage/charge (5 pages) |
5 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | Ad 06/02/96--------- £ si [email protected]=729300 £ si [email protected]=174000 £ ic 150000/1053300 (2 pages) |
22 February 1996 | £ nc 150000/1164300 06/02/96 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | S-div 06/02/96 (1 page) |
16 February 1996 | Particulars of mortgage/charge (6 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 February 1996 | Nc inc already adjusted 05/02/96 (1 page) |
14 February 1996 | Ad 05/02/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounting reference date notified as 31/05 (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 10 norwich street london EC4A 1BD (1 page) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Incorporation (17 pages) |