Company NameTRG Emap Dormant 3 Limited
Company StatusDissolved
Company Number03154512
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesBournelind Limited and Glenigan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2015)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameJanusz Henryk Sinicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration1 year (resigned 08 March 1997)
RoleInformation Publisher
Correspondence Address28 High Howe Lane
Bearwood
Bournemouth
Dorset
BH11 9QS
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Director NameTimothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1997)
RolePublisher
Correspondence Address75 Ronalds Road
Highbury
London
N5 1XB
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed14 February 1996(1 week, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NamePhilip Mitchell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 20 June 2005)
RoleOperations Director
Correspondence Address52 Browning Avenue
Bournemouth
Dorset
BH5 1NW
Director NameMichael Spencer Lee
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressFlat 5 Hatfield Court
3-5 Heatherley Road
Camberley
Surrey
GU15 3LW
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Varsity Row
Thames Bank
London
SW14 7SA
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameMark Eric Thurgood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Hartswood Manor, Doversgreen Road
Reigate
Surrey
RH2 8BZ
Director NameKevin Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2003)
RoleManaging Director
Correspondence Address6 Ryegrass Close
Chatham
Walderslade
Kent
ME5 8JY
Director NameAndrew Mitrega
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2002)
RoleManaging Director
Correspondence AddressRathgael House
Godshill
Fordingbridge
SP6 2LE
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameMr Paul Timothy Graham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address39 Leven Avenue
Bournemouth
Dorset
BH4 9LJ
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed30 March 2004(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleAccountant
Correspondence Address35 Hollingworth Close
Molesey
Surrey
KT8 2TW
Director NameSimon Richard Middelboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RolePublisher
Correspondence AddressForge Cottage
Tumblefield Road
Stansted
Kent
TN15 7PR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(13 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed18 October 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.glenigan.com
Email address[email protected]
Telephone01325 318215
Telephone regionDarlington

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Emap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
30 August 2014Accounts made up to 31 December 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
16 September 2013Accounts made up to 31 December 2012 (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
18 October 2012Appointment of Susanna Freeman as a secretary on 18 October 2012 (1 page)
18 October 2012Change of name notice (2 pages)
18 October 2012Company name changed glenigan LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
18 October 2012Company name changed glenigan LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
18 October 2012Appointment of Susanna Freeman as a secretary on 18 October 2012 (1 page)
18 October 2012Change of name notice (2 pages)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages)
21 December 2011Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page)
21 December 2011Termination of appointment of Tracey Marie Gray as a director on 21 December 2011 (1 page)
23 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
18 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 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)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
8 April 2009Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
3 November 2008Director appointed martyn john hindley (4 pages)
3 November 2008Director appointed martyn john hindley (4 pages)
8 September 2008Full accounts made up to 31 March 2008 (12 pages)
8 September 2008Full accounts made up to 31 March 2008 (12 pages)
24 July 2008Director appointed tracey marie gray (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 May 2008Return made up to 02/05/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
22 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
8 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 January 2007New director appointed (4 pages)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
29 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
10 May 2006Return made up to 02/05/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Full accounts made up to 31 March 2005 (11 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
6 June 2005Return made up to 02/05/05; full list of members (3 pages)
6 June 2005Return made up to 02/05/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
11 January 2005Full accounts made up to 31 March 2004 (11 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
15 July 2004Return made up to 02/05/04; full list of members (3 pages)
15 July 2004Return made up to 02/05/04; full list of members (3 pages)
6 July 2004Location of register of members (1 page)
6 July 2004Location of register of members (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 May 2003Return made up to 02/05/03; full list of members (3 pages)
12 May 2003Return made up to 02/05/03; full list of members (3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF (1 page)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
28 May 2002Return made up to 02/05/02; full list of members (3 pages)
10 May 2002Secretary's particulars changed (1 page)
10 May 2002Secretary's particulars changed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (1 page)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
6 September 2001New director appointed (1 page)
6 September 2001New director appointed (1 page)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
2 May 2001Return made up to 02/05/01; no change of members (3 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
10 April 2001New director appointed (1 page)
10 April 2001New director appointed (1 page)
10 April 2001New director appointed (1 page)
10 April 2001New director appointed (1 page)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
31 July 2000Secretary's particulars changed (1 page)
31 July 2000Secretary's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
12 June 2000New director appointed (1 page)
12 June 2000New director appointed (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
9 May 2000Return made up to 02/05/00; full list of members (3 pages)
9 May 2000Return made up to 02/05/00; full list of members (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 May 1999Return made up to 02/05/99; no change of members (6 pages)
22 May 1999Return made up to 02/05/99; no change of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
21 May 1998Return made up to 02/05/98; full list of members (7 pages)
21 May 1998Return made up to 02/05/98; full list of members (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 September 1997Return made up to 02/08/97; full list of members (7 pages)
29 September 1997Return made up to 02/08/97; full list of members (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
23 August 1996Return made up to 02/08/96; full list of members (8 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996Company name changed bournelind LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Company name changed bournelind LIMITED\certificate issued on 06/03/96 (2 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 31 corsham street london N1 6DR (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 31 corsham street london N1 6DR (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned;director resigned (2 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996Secretary resigned;director resigned (2 pages)
2 March 1996New director appointed (2 pages)
2 February 1996Incorporation (18 pages)
2 February 1996Incorporation (18 pages)