Company NameBerkeley Projects UK Limited
Company StatusActive
Company Number03184795
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard George Frank White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Beaulieu Brookhill Road
Copthorne
Crawley
West Sussex
RH10 3PL
Director NameMr Mark James Jeffrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hart Lane Harvel Street
Meopham
Gravesend
DA13 0DS
Director NameMr Phillip James Denne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fenwick Close
Woking
Surrey
GU21 3BY
Secretary NameFairways Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 December 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameChristopher Donald Nutt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address14 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameMr Derek Marshall Horn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameChristopher Donald Nutt
NationalityBritish
StatusResigned
Appointed26 April 1996(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address14 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameGraham McMillan Barrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Mulgrave Road
Sutton
Surrey
SM2 6LZ
Secretary NameSally Ann Poirier
NationalityBritish
StatusResigned
Appointed25 October 1996(6 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameMr John Francis McIntyre
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 12 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
7 Mulgrave Road
Croydon
CR0 1BL
Director NameSally Ann Poirier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(5 years, 12 months after company formation)
Appointment Duration12 years (resigned 30 April 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWoodcot 117 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Director NameGillian Edgar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Ewell Road
Cheam
Surrey
SM3 8DD
Secretary NameFairway Secretairies Limited (Corporation)
StatusResigned
Appointed01 May 2014(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2015)
Correspondence AddressHighland House Albert Drive
Burgess Hill
West Sussex
RH15 9TN

Contact

Websiteberkeleyprojects.co.uk
Email address[email protected]
Telephone020 86431228
Telephone regionLondon

Location

Registered Address17 Ewell Road
Cheam
Surrey
SM3 8DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Co-efficient (Cheam) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,404,630
Gross Profit£1,517,249
Net Worth£1,815,328
Cash£2,242,963
Current Liabilities£2,177,502

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (4 days from now)

Charges

15 May 2019Delivered on: 22 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 September 2009Delivered on: 29 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re berkeley projects UK limited business premium account, account number 83280101.
Outstanding
7 September 2007Delivered on: 13 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re berkeley projects UK limited business base rate tracker account number 30387371. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
22 April 2002Delivered on: 26 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: berkeley projects UK limited business premium account number 70609536. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 July 2001Delivered on: 27 July 2001
Persons entitled: Canada Life Limited

Classification: Deed of novation
Secured details: All monies due or to become due from berkeley food equipment limited to the chargee pursuant to a facility letter comprised of letters dated 4 august 1987,26 september 1988,18 april 1990 and 5 june 1995 all as defined therein.
Particulars: All that property known as 15 and 17 ewell road cheam by way of floating charge over all the assets of the company berkeley projects UK limited.
Outstanding
9 July 2001Delivered on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 17 ewell rd,cheam; sgl 496896.
Outstanding
9 July 2001Delivered on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 15 ewell rd,cheam; sgl 496564.
Outstanding
12 November 1996Delivered on: 26 November 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and berkeley food equipment limited to the chargee on any account whatsoever.
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.
Outstanding

Filing History

1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Gillian Edgar as a director on 13 January 2020 (1 page)
29 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 May 2019Registration of charge 031847950008, created on 15 May 2019 (25 pages)
9 May 2019Satisfaction of charge 5 in full (2 pages)
9 May 2019Satisfaction of charge 7 in full (2 pages)
9 May 2019Satisfaction of charge 2 in full (1 page)
9 May 2019Satisfaction of charge 6 in full (2 pages)
9 May 2019Satisfaction of charge 1 in full (1 page)
9 May 2019Satisfaction of charge 4 in full (1 page)
9 May 2019Satisfaction of charge 3 in full (1 page)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 October 2018Appointment of Gillian Edgar as a director on 1 October 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 June 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
21 June 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
10 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
19 May 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
19 May 2016Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages)
19 May 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
19 May 2016Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page)
18 June 2015Full accounts made up to 30 September 2014 (19 pages)
18 June 2015Full accounts made up to 30 September 2014 (19 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(6 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Richard George Frank White on 1 April 2015 (2 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(6 pages)
28 May 2015Director's details changed for Richard George Frank White on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Richard George Frank White on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages)
12 December 2014Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages)
12 December 2014Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages)
12 December 2014Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Richard George Frank White on 1 November 2014 (2 pages)
19 June 2014Full accounts made up to 30 September 2013 (19 pages)
19 June 2014Full accounts made up to 30 September 2013 (19 pages)
8 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(6 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(6 pages)
8 May 2014Appointment of Fairway Secretairies Limited as a secretary (2 pages)
8 May 2014Termination of appointment of Sally Poirier as a director (1 page)
8 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
8 May 2014Termination of appointment of Sally Poirier as a secretary (1 page)
8 May 2014Termination of appointment of Sally Poirier as a director (1 page)
25 June 2013Full accounts made up to 30 September 2012 (17 pages)
25 June 2013Full accounts made up to 30 September 2012 (17 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 30 September 2011 (18 pages)
25 May 2012Full accounts made up to 30 September 2011 (18 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 September 2010 (15 pages)
29 March 2011Full accounts made up to 30 September 2010 (15 pages)
4 June 2010Full accounts made up to 30 September 2009 (15 pages)
4 June 2010Full accounts made up to 30 September 2009 (15 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
8 April 2010Termination of appointment of Graham Barrie as a director (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 May 2009Full accounts made up to 30 September 2008 (14 pages)
28 May 2009Full accounts made up to 30 September 2008 (14 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
11 June 2008Full accounts made up to 30 September 2007 (15 pages)
11 June 2008Full accounts made up to 30 September 2007 (15 pages)
14 April 2008Return made up to 11/04/08; full list of members (5 pages)
14 April 2008Return made up to 11/04/08; full list of members (5 pages)
26 March 2008Appointment terminated director john mcintyre (1 page)
26 March 2008Appointment terminated director john mcintyre (1 page)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
11 July 2007Full accounts made up to 30 September 2006 (14 pages)
11 July 2007Full accounts made up to 30 September 2006 (14 pages)
29 May 2007Return made up to 11/04/07; full list of members (4 pages)
29 May 2007Return made up to 11/04/07; full list of members (4 pages)
27 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 June 2006Full accounts made up to 30 September 2005 (14 pages)
11 April 2006Return made up to 11/04/06; full list of members (4 pages)
11 April 2006Return made up to 11/04/06; full list of members (4 pages)
25 June 2005Full accounts made up to 30 September 2004 (14 pages)
25 June 2005Full accounts made up to 30 September 2004 (14 pages)
13 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
28 July 2004Full accounts made up to 30 September 2003 (13 pages)
24 May 2004Return made up to 11/04/04; full list of members (9 pages)
24 May 2004Return made up to 11/04/04; full list of members (9 pages)
17 February 2004Return made up to 11/04/03; full list of members (11 pages)
17 February 2004Return made up to 11/04/03; full list of members (11 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (9 pages)
27 August 2003Declaration of assistance for shares acquisition (9 pages)
27 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Notice of assignment of name or new name to shares (1 page)
27 August 2003Notice of assignment of name or new name to shares (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2003Full accounts made up to 30 September 2002 (13 pages)
9 June 2003Full accounts made up to 30 September 2002 (13 pages)
12 July 2002Full accounts made up to 30 September 2001 (13 pages)
12 July 2002Full accounts made up to 30 September 2001 (13 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
19 April 2002New director appointed (1 page)
19 April 2002New director appointed (1 page)
17 April 2002Return made up to 11/04/02; full list of members (8 pages)
17 April 2002Return made up to 11/04/02; full list of members (8 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Full accounts made up to 30 September 2000 (14 pages)
25 July 2001Full accounts made up to 30 September 2000 (14 pages)
4 June 2001Return made up to 11/04/01; full list of members (8 pages)
4 June 2001Return made up to 11/04/01; full list of members (8 pages)
5 September 2000Return made up to 11/04/00; full list of members (8 pages)
5 September 2000Return made up to 11/04/00; full list of members (8 pages)
25 July 2000Full accounts made up to 30 September 1999 (14 pages)
25 July 2000Full accounts made up to 30 September 1999 (14 pages)
5 October 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 July 1999Full accounts made up to 30 September 1998 (15 pages)
14 July 1999Full accounts made up to 30 September 1998 (15 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Return made up to 11/04/98; no change of members (4 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Return made up to 11/04/98; no change of members (4 pages)
20 May 1998Full accounts made up to 30 September 1997 (17 pages)
20 May 1998Full accounts made up to 30 September 1997 (17 pages)
16 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 April 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
16 April 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
9 January 1997Ad 25/10/96--------- £ si 49996@1 (2 pages)
9 January 1997Ad 25/10/96--------- £ si 49996@1 (2 pages)
9 January 1997Particulars of contract relating to shares (3 pages)
9 January 1997Particulars of contract relating to shares (3 pages)
18 December 1996Ad 25/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
18 December 1996Ad 25/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 November 1996Nc inc already adjusted 25/10/96 (1 page)
21 November 1996Ad 25/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 1996Nc inc already adjusted 25/10/96 (1 page)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1996Ad 25/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 1996New secretary appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 May 1996Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996New secretary appointed;new director appointed (1 page)
11 April 1996Incorporation (12 pages)
11 April 1996Incorporation (12 pages)