London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2019(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 September 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 September 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ms Fiona Claire Lowry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 04 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90 Pine Grove Brookman Park Hertfordshire AL9 7BW |
Director Name | Peter Robert Gordon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1998) |
Role | Engineer |
Correspondence Address | 59 Victoria Road Haywards Heath West Sussex RH16 3LZ |
Director Name | James Glover |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 605 Drake House Dolphin Square London SW1V 3LX |
Director Name | Mr Kevin Roger Cawood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 04 December 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Great Portway Biddenham Bedfordshire MK40 4GA |
Secretary Name | Ms Fiona Claire Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 March 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 90 Pine Grove Brookman Park Hertfordshire AL9 7BW |
Director Name | Mr Laurence Hayon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Director Name | Polly Elizabeth Newport |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wallside Monkwell Square London EC2Y 8BH |
Secretary Name | Mr Laurence Hayon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Manor Drive Hinchley Wood Esher Surrey KT10 0AZ |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 December 2001) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | Eric Anthony Barton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 1999) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Glendale 9 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Rory Maclachlan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 2001) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Secretary Name | Mr Rory Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Director Name | Markham Alexander Sivak |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 34a Villiers Street Hertford SG13 7BW |
Director Name | Mr Stephen John Crowther |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fishery Road Hemel Hempstead Hertfordshire HP1 1NB |
Secretary Name | Mr Stephen John Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Fishery Road Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Douglas Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrel House Tyrrel Road Chandlers Ford Eastleigh Hampshire SO53 1GG |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Graham David Leeming |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Steven West |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Lakeside Western Road Portsmouth PO6 3EN |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
315.8k at £1 | Babcock Support Services (Investments) LTD 42.90% Ordinary A |
---|---|
296k at £1 | Babcock Support Services (Investments) LTD 40.21% Ordinary B |
12.4m at £0.01 | Babcock Support Services (Investments) LTD 16.89% Preference |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 April 1999 | Delivered on: 8 May 1999 Satisfied on: 21 December 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property:l/h interest in walled garden,cams estate,fareham,hants lease of 999 years.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 21 December 2001 Persons entitled: Midland Bank PLC(As Security Trustee for the Security Beneficiaries as Defined Therein) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company (formerly k/a merlin communications international limited) and or merlin communications international (formerly k/a wsco. Limited, each a "group company") to the chargee on any account whatsoever 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 |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 21 December 2001 Persons entitled: Midland Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company (formerly known as merlin communications international limited) and any group company (as defined in the deed) on any account whatsoever under the terms of the deed. Particulars: Various policies of insurance all with midland life policy no 792337Y over the life of fiona lowry with the sum assured being £500,000 over a term of 10 years policy no. 795124W (kevin cawood, £250,000 10 years), no.792406R (peter gordon,£250,000 10 years) no.792348N (larry haydon £500,000 10 years)and all monies inc. Bonuses payable therefrom. See the mortgage charge document for full details. Fully Satisfied |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page) |
6 October 2017 | Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page) |
23 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
16 December 2016 | Appointment of Mr Steven West as a director on 16 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
4 July 2016 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
13 April 2012 | Director's details changed for Graham David Leeming on 13 April 2012 (2 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Appointment of Graham David David Leeming as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
20 September 2010 | Section 519 (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
19 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Director's details changed (3 pages) |
5 August 2009 | Return made up to 17/10/08; full list of members; amend (7 pages) |
30 June 2009 | Director appointed simon benedict withey (3 pages) |
30 June 2009 | Appointment terminated director douglas umbers (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
4 May 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members
|
17 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 November 2003 | Return made up to 17/10/03; bulk list available separately (5 pages) |
14 November 2003 | Location of register of members (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
3 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
7 November 2002 | Return made up to 17/10/02; no change of members (8 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 20 lincolns inn fields london WC2A 3ES (1 page) |
24 December 2001 | Group of companies' accounts made up to 31 March 2001 (42 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (4 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | £ ic 852328/736166 04/12/01 £ sr 116162@1=116162 (1 page) |
6 December 2001 | Ad 04/12/01--------- £ si 1@1=1 £ ic 852327/852328 (2 pages) |
6 December 2001 | Ad 04/12/01--------- £ si 31522@1=31522 £ ic 820805/852327 (2 pages) |
5 November 2001 | Return made up to 17/10/01; bulk list available separately (8 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (44 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Location of register of members (non legible) (1 page) |
16 November 2000 | Return made up to 17/10/00; bulk list available separately (8 pages) |
24 July 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 17/10/99; full list of members (51 pages) |
25 October 1999 | Memorandum and Articles of Association (38 pages) |
13 October 1999 | Nc inc already adjusted 30/09/99 (2 pages) |
13 October 1999 | Resolutions
|
22 September 1999 | Full group accounts made up to 31 March 1999 (31 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
25 May 1999 | Director's particulars changed (1 page) |
8 May 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Statement of rights variation attached to shares (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 17/10/98; full list of members (63 pages) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
18 August 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: room 724NE bush house po box 76 the strand london WC2B 4PH (1 page) |
31 May 1998 | Ad 17/03/97--------- £ si 229998@1 (3 pages) |
24 May 1998 | Director resigned (1 page) |
1 December 1997 | Return made up to 17/10/97; full list of members (12 pages) |
16 October 1997 | Ad 21/07/97--------- £ si [email protected]=39565 £ si 127437@1=127437 £ ic 820807/987809 (2 pages) |
16 October 1997 | £ ic 987809/948243 21/07/97 £ sr [email protected]=39565 (1 page) |
16 October 1997 | £ ic 948243/820806 21/07/97 £ sr 127437@1=127437 (1 page) |
1 May 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (3 pages) |
18 April 1997 | Resolutions
|
17 April 1997 | Ad 17/03/97--------- £ si 230000@1=230000 £ ic 590807/820807 (4 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Particulars of mortgage/charge (15 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | £ nc 1000/1026928 21/03/97 (1 page) |
8 April 1997 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Ad 27/03/97--------- £ si 466470@1=466470 £ si [email protected]=124335 £ ic 2/590807 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Registered office changed on 08/04/97 from: 125 london wall london EC2Y 5AE (1 page) |
8 April 1997 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed merlin communications internatio nal LIMITED\certificate issued on 01/04/97 (8 pages) |
11 February 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | Company name changed broomco (1162) LIMITED\certificate issued on 26/11/96 (2 pages) |
17 October 1996 | Incorporation (18 pages) |