Company NameEnergy Cm (UK) Limited
Company StatusDissolved
Company Number03256903
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameECM (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Yorke Stuart Henderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(3 months, 1 week after company formation)
Appointment Duration25 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Mark Dickinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(25 years after company formation)
Appointment Duration4 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Progress Park
Orders Lane
Kirkham
Lancashire
PR4 2TZ
Director NameMr Paul Anthony Connor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(25 years after company formation)
Appointment Duration4 months (closed 15 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Progress Park
Orders Lane
Kirkham
Lancashire
PR4 2TZ
Secretary NameComat Registrars Limited (Corporation)
StatusClosed
Appointed09 October 2009(13 years after company formation)
Appointment Duration12 years, 4 months (closed 15 February 2022)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameFiona Mary Leigh
NationalityBritish
StatusResigned
Appointed10 January 1997(3 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence Address5 Christmas Hill
Shalford
Guildford
Surrey
GU4 8HN
Secretary NameStephen Boyd
NationalityBritish
StatusResigned
Appointed08 August 1997(10 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 1998)
RoleCompany Director
Correspondence Address27 Stevedale Road
Welling
Kent
DA16 1ND
Secretary NameJennefer Margaret Wildey
NationalityBritish
StatusResigned
Appointed28 July 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address9 Ambleside
Bromley
Kent
BR1 4DN
Director NameMiss Karen Samara Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Secretary NameMiss Karen Samara Murphy
NationalityBritish
StatusResigned
Appointed05 December 2000(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blakeney Avenue
Beckenham
Kent
BR3 1HH
Director NameSuzanne Mary Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(10 years after company formation)
Appointment Duration10 months (resigned 21 August 2007)
RoleTraining Officer
Correspondence Address3 Lucas Close
East Grinstead
West Sussex
RH19 3YG
Director NameJennifer Margaret Wildey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(10 years after company formation)
Appointment Duration10 months (resigned 21 August 2007)
RoleSecretary Pa
Correspondence Address9 Ambleside
Bromley
Kent
BR1 4DN
Director NameRoger Ian Dale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2009)
RoleCompany Director
Correspondence Address6 Hewells Court
Black Horse Way
Horsham
West Sussex
RH12 1NP
Director NameMrs Jennifer Robinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Crescent Road
Burgess Hill
West Sussex
RH15 8EH
Secretary NameMrs Jennifer Robinson
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Crescent Road
Burgess Hill
West Sussex
RH15 8EH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2009)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.energyandcarbonmanagement.com
Telephone01293 651218
Telephone regionCrawley

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

825.8k at £0.01Energy & Carbon Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 October 2009Delivered on: 15 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 August 2007Delivered on: 1 September 2007
Satisfied on: 28 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
8 September 2000Delivered on: 9 September 2000
Satisfied on: 15 October 2009
Persons entitled: Durtnell Limited

Classification: Rent deposit deed
Secured details: £8.000.00 and all other monies due to the chargee from the company under the terms of the rent deposit deed dated 8 september 2000.
Particulars: £8,000.00 under the rent deposit.
Fully Satisfied
11 November 1998Delivered on: 19 November 1998
Satisfied on: 6 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(1 page)
10 March 2018Change of name notice (2 pages)
9 March 2018Restoration by order of the court (4 pages)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,258.25
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 8,258.25
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8,258.25
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 8,258.25
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8,258.25
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8,258.25
(4 pages)
17 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Jonathan Yorke Stuart Henderson on 4 April 2013 (2 pages)
5 October 2012Annual return made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 30 September 2012 (4 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Section 519 quoted (1 page)
12 April 2010Section 519 quoted (1 page)
24 February 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 February 2010 (2 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 November 2009Appointment of Comat Registrars Limited as a secretary (3 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2009Appointment of Comat Registrars Limited as a secretary (3 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 October 2009 (1 page)
18 October 2009Termination of appointment of Jennifer Robinson as a director (2 pages)
18 October 2009Termination of appointment of Jennifer Robinson as a secretary (2 pages)
18 October 2009Termination of appointment of Roger Dale as a director (2 pages)
18 October 2009Termination of appointment of Jennifer Robinson as a secretary (2 pages)
18 October 2009Termination of appointment of Roger Dale as a director (2 pages)
18 October 2009Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
18 October 2009Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
18 October 2009Termination of appointment of Jennifer Robinson as a director (2 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 August 2008Director's change of particulars / jonathan henderson / 06/03/2008 (1 page)
1 August 2008Director's change of particulars / jonathan henderson / 06/03/2008 (1 page)
30 July 2008Director's change of particulars / jonathan henderson / 06/03/2008 (1 page)
30 July 2008Director's change of particulars / jonathan henderson / 06/03/2008 (1 page)
3 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 January 2008S-div 14/12/07 (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2008S-div 14/12/07 (1 page)
31 October 2007Return made up to 30/09/07; full list of members (7 pages)
31 October 2007Return made up to 30/09/07; full list of members (7 pages)
18 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 2007Declaration of assistance for shares acquisition (24 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2007Declaration of assistance for shares acquisition (24 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 5B old yard rectory lane, brasted westerham kent TN16 1JP (1 page)
3 September 2007New director appointed (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 5B old yard rectory lane, brasted westerham kent TN16 1JP (1 page)
3 September 2007Director resigned (1 page)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
7 November 2006Return made up to 30/09/06; full list of members (4 pages)
7 November 2006Return made up to 30/09/06; full list of members (4 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 October 2005Return made up to 30/09/05; full list of members (5 pages)
4 October 2005Return made up to 30/09/05; full list of members (5 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 October 2004Return made up to 30/09/04; full list of members (9 pages)
13 October 2004Return made up to 30/09/04; full list of members (9 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
22 December 2003Return made up to 30/09/03; full list of members (10 pages)
22 December 2003Return made up to 30/09/03; full list of members (10 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (19 pages)
20 May 2003Total exemption full accounts made up to 31 August 2002 (19 pages)
7 April 2003Ad 20/03/03--------- £ si [email protected]=8 £ ic 8250/8258 (2 pages)
7 April 2003Ad 20/03/03--------- £ si [email protected]=8 £ ic 8250/8258 (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2003S-div 20/03/03 (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2003S-div 20/03/03 (1 page)
11 March 2003Return made up to 30/09/02; full list of members (8 pages)
11 March 2003Return made up to 30/09/02; full list of members (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (16 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (16 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (15 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (15 pages)
11 June 2001£ ic 8300/8250 19/04/01 £ sr 50@1=50 (1 page)
11 June 2001£ ic 8300/8250 19/04/01 £ sr 50@1=50 (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Registered office changed on 05/09/00 from: regent house 291 kirkdale london SE26 4QE (1 page)
5 September 2000Registered office changed on 05/09/00 from: regent house 291 kirkdale london SE26 4QE (1 page)
3 February 2000Full accounts made up to 31 August 1999 (13 pages)
3 February 2000Full accounts made up to 31 August 1999 (13 pages)
10 January 2000Return made up to 30/09/99; full list of members (6 pages)
10 January 2000Return made up to 30/09/99; full list of members (6 pages)
22 November 1999Ad 22/10/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
22 November 1999Ad 11/08/99--------- £ si 75@1=75 £ ic 800/875 (2 pages)
22 November 1999Ad 22/10/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
22 November 1999Ad 11/08/99--------- £ si 75@1=75 £ ic 800/875 (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
8 April 1999Registered office changed on 08/04/99 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
22 March 1999Full accounts made up to 31 August 1998 (12 pages)
22 March 1999Full accounts made up to 31 August 1998 (12 pages)
1 February 1999Return made up to 30/09/98; full list of members (5 pages)
1 February 1999Return made up to 30/09/98; full list of members (5 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Ad 31/07/98--------- £ si 698@1=698 £ ic 2/700 (2 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Ad 31/07/98--------- £ si 698@1=698 £ ic 2/700 (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
15 May 1998Div 27/04/98 (1 page)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 1998£ nc 1000/15850 27/04/98 (1 page)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 May 1998£ nc 1000/15850 27/04/98 (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
15 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
15 May 1998Div 27/04/98 (1 page)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 November 1997Return made up to 30/09/97; full list of members (6 pages)
11 November 1997Return made up to 30/09/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
18 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
18 August 1997Registered office changed on 18/08/97 from: regent house 291 kirkdale london SE26 4QE (1 page)
18 August 1997Registered office changed on 18/08/97 from: regent house 291 kirkdale london SE26 4QE (1 page)
19 May 1997Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
19 May 1997Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996Secretary resigned (1 page)
30 September 1996Incorporation (12 pages)
30 September 1996Incorporation (12 pages)