Company NameDell Emerging Markets (Emea) Limited
Company StatusActive
Company Number03266654
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Previous NameDell Distribution (Emea) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Gary Fox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2014(17 years, 5 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceIreland
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Mohammed Amin Salem
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed03 July 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameAnn Sophie Elisabeth RÖNnertz Palebo
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed28 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years
RoleVice President Sales
Country of ResidenceDenmark
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Christopher Alan Garcia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameMrs Deborah Finn
StatusCurrent
Appointed29 March 2024(27 years, 5 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameAnne Marie Walsh
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleFinance Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
Director NameDavid Richard Norman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 31 January 2007)
RoleSolicitor
Correspondence AddressClay Court
Crazies Hill
Wargrave
Berkshire
RG10 8LY
Director NameThomas Bingham Green
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2000)
RoleSolicitor
Correspondence Address1500 Marshall Lane
Austin Texas 78703
Usa
Foreign
Secretary NameDavid Richard Norman
NationalityBritish
StatusResigned
Appointed08 January 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 31 January 2007)
RoleSolicitor
Correspondence AddressClay Court
Crazies Hill
Wargrave
Berkshire
RG10 8LY
Director NameErnest Oleary
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2001)
RoleFinance Director
Correspondence AddressThe Ingle Cedar Grove
Weybridge
Surrey
KT13 9PP
Director NameMr John Gerard Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Terrace
Kings Road
Windsor
Berkshire
SL4 2AR
Director NameMr Thomas Harold Welch  Jr.
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2000(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 16 April 2008)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address4500 Mantle Drive
Austin
Texas 78746
United States
Director NamePaul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleFinance Director
Correspondence Address18 Fairfax Road
London
W4 1EW
Secretary NameShirley Ann Creed
NationalityBritish
StatusResigned
Appointed28 August 2002(5 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NamePaul David Robinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2005)
RoleAccountant
Correspondence Address2 Grensell Close
Eversley Cross
Hook
Hampshire
RG27 0QQ
Director NamePerminder Singh Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2009)
RoleManaging Director
Correspondence AddressThe Gatehouse
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0PX
Director NameRichard Jay Rothberg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2008)
RoleLawyer
Correspondence Address15 Glazbury Road
London
W14 9AS
Director NameMs Janet Merritt Bawcom
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2008(11 years, 5 months after company formation)
Appointment Duration11 years (resigned 26 April 2019)
RoleLawyer
Country of ResidenceUnited Sates Of America
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(12 years after company formation)
Appointment Duration1 year (resigned 11 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pinel Close
Virginia Park
Virginia Water
Surrey
GU25 4SP
Director NameMr Steven David Burr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Michael Robert Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed23 October 2009(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Neel Gupta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMr Aogan Darra O'Haolain
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2013(16 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Director NameMs Anna Anja Monrad
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed08 September 2015(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Driss El Ougmani
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2015(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2018)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressDell House The Boulevard
Cain Road
Bracknell
Berkshire
RG12 1LF
Secretary NameMs Fiona Margaret Dibley
StatusResigned
Appointed17 August 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 March 2024)
RoleCompany Director
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameMr Robert Linn Potts
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Director NameAnn Sophie Elisabeth RÖNnertz Palebo
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2022(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 April 2023)
RoleVice President Sales
Country of ResidenceDenmark
Correspondence Address1st & 2nd Floor One Creechurch Place
London
EC3A 5AF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitedell.co.uk
Telephone0800 0854878
Telephone regionFreephone

Location

Registered Address1st & 2nd Floor
One Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Dell International Holdings Ixbv
100.00%
Ordinary

Financials

Year2014
Turnover£27,394,000
Gross Profit£25,785,000
Net Worth£33,369,000
Cash£628,000
Current Liabilities£8,103,000

Accounts

Latest Accounts3 February 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

28 October 2020Full accounts made up to 31 January 2020 (37 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 1 February 2019 (32 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Robert Linn Potts as a director on 26 April 2019 (2 pages)
10 May 2019Termination of appointment of Janet Merritt Bawcom as a director on 26 April 2019 (1 page)
5 November 2018Full accounts made up to 2 February 2018 (26 pages)
22 August 2018Appointment of Ms Fiona Margaret Dibley as a secretary on 17 August 2018 (2 pages)
22 August 2018Termination of appointment of Shirley Ann Creed as a secretary on 17 August 2018 (1 page)
12 July 2018Appointment of Mr Mohammed Amin Salem as a director on 3 July 2018 (2 pages)
9 July 2018Termination of appointment of Driss El Ougmani as a director on 3 July 2018 (1 page)
2 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
23 November 2017Full accounts made up to 3 February 2017 (24 pages)
23 November 2017Full accounts made up to 3 February 2017 (24 pages)
2 October 2017Change of details for Dell Technologies, Inc as a person with significant control on 19 June 2017 (2 pages)
2 October 2017Change of details for Dell Technologies, Inc as a person with significant control on 19 June 2017 (2 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages)
2 June 2017Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 (2 pages)
25 November 2016Full accounts made up to 29 January 2016 (24 pages)
25 November 2016Full accounts made up to 29 January 2016 (24 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
21 December 2015Full accounts made up to 30 January 2015 (22 pages)
21 December 2015Full accounts made up to 30 January 2015 (22 pages)
8 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(5 pages)
8 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(5 pages)
11 September 2015Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages)
11 September 2015Termination of appointment of Michael Robert Collins as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Ms Anna Anja Monrad as a director on 8 September 2015 (2 pages)
11 September 2015Appointment of Mr Driss El Ougmani as a director on 8 September 2015 (2 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 31 January 2014 (24 pages)
7 November 2014Full accounts made up to 31 January 2014 (24 pages)
28 April 2014Appointment of Mr Gary Fox as a director (2 pages)
28 April 2014Termination of appointment of Aogan O'haolain as a director (1 page)
28 April 2014Appointment of Mr Gary Fox as a director (2 pages)
28 April 2014Termination of appointment of Aogan O'haolain as a director (1 page)
3 January 2014Full accounts made up to 1 February 2013 (23 pages)
3 January 2014Full accounts made up to 1 February 2013 (23 pages)
3 January 2014Full accounts made up to 1 February 2013 (23 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
21 October 2013Termination of appointment of Neel Gupta as a director (1 page)
21 October 2013Appointment of Mr Aogan Darra O'haolain as a director (2 pages)
21 October 2013Appointment of Mr Aogan Darra O'haolain as a director (2 pages)
21 October 2013Termination of appointment of Neel Gupta as a director (1 page)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 3 February 2012 (23 pages)
5 November 2012Full accounts made up to 3 February 2012 (23 pages)
5 November 2012Full accounts made up to 3 February 2012 (23 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 28 January 2011 (23 pages)
28 October 2011Full accounts made up to 28 January 2011 (23 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 October 2009 (18 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 October 2009 (18 pages)
25 May 2011Appointment of Mr Neel Gupta as a director (2 pages)
25 May 2011Appointment of Mr Neel Gupta as a director (2 pages)
31 January 2011Termination of appointment of Steven Burr as a director (1 page)
31 January 2011Termination of appointment of Steven Burr as a director (1 page)
16 November 2010Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Janet Bawcom Wright on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 November 2010Full accounts made up to 29 January 2010 (23 pages)
2 November 2010Full accounts made up to 29 January 2010 (23 pages)
27 January 2010Resolutions
  • RES13 ‐ In accordance with section 175 10/11/2009
(1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2010Resolutions
  • RES13 ‐ In accordance with section 175 10/11/2009
(1 page)
27 January 2010Resolutions
  • RES13 ‐ In accordance with section 175 10/11/2009
(1 page)
27 January 2010Resolutions
  • RES13 ‐ In accordance with section 175 10/11/2009
(1 page)
14 January 2010Termination of appointment of Giovanni Loria as a director (1 page)
14 January 2010Termination of appointment of Giovanni Loria as a director (1 page)
19 November 2009Full accounts made up to 30 January 2009 (23 pages)
19 November 2009Full accounts made up to 30 January 2009 (23 pages)
16 November 2009Secretary's details changed for Shirley Ann Creed on 29 October 2009 (1 page)
16 November 2009Secretary's details changed for Shirley Ann Creed on 29 October 2009 (1 page)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(6 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011
(6 pages)
16 November 2009Director's details changed for Mr Steven Burr on 29 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Steven Burr on 29 October 2009 (2 pages)
26 October 2009Termination of appointment of Perminder Dale as a director (1 page)
26 October 2009Appointment of Mr Michael Robert Collins as a director (2 pages)
26 October 2009Appointment of Mr Michael Robert Collins as a director (2 pages)
26 October 2009Termination of appointment of Perminder Dale as a director (1 page)
28 May 2009Director appointed mr steven burr (1 page)
28 May 2009Director appointed mr steven burr (1 page)
28 November 2008Full accounts made up to 1 February 2008 (21 pages)
28 November 2008Full accounts made up to 1 February 2008 (21 pages)
28 November 2008Full accounts made up to 1 February 2008 (21 pages)
24 November 2008Director appointed giovanni loria (1 page)
24 November 2008Director appointed giovanni loria (1 page)
21 November 2008Appointment terminated director richard rothberg (1 page)
21 November 2008Appointment terminated director richard rothberg (1 page)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
30 June 2008Director appointed janet bawcom wright (2 pages)
30 June 2008Appointment terminated director thomas welch jr (1 page)
30 June 2008Appointment terminated director thomas welch jr (1 page)
30 June 2008Director appointed janet bawcom wright (2 pages)
23 April 2008Full accounts made up to 2 February 2007 (20 pages)
23 April 2008Full accounts made up to 2 February 2007 (20 pages)
23 April 2008Full accounts made up to 2 February 2007 (20 pages)
28 March 2008Registered office changed on 28/03/2008 from, milbanke house, western road, bracknell, berkshire, RG12 1RW (1 page)
28 March 2008Registered office changed on 28/03/2008 from, milbanke house, western road, bracknell, berkshire, RG12 1RW (1 page)
30 November 2007Full accounts made up to 3 February 2006 (16 pages)
30 November 2007Full accounts made up to 3 February 2006 (16 pages)
30 November 2007Full accounts made up to 3 February 2006 (16 pages)
16 November 2007Return made up to 22/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2007Return made up to 22/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
27 November 2006Return made up to 22/10/06; full list of members (8 pages)
27 November 2006Return made up to 22/10/06; full list of members (8 pages)
17 November 2006Memorandum and Articles of Association (22 pages)
17 November 2006Memorandum and Articles of Association (22 pages)
14 November 2006Company name changed dell distribution (emea) LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed dell distribution (emea) LIMITED\certificate issued on 14/11/06 (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
28 February 2006Full accounts made up to 28 January 2005 (14 pages)
28 February 2006Full accounts made up to 28 January 2005 (14 pages)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 November 2005Return made up to 22/10/05; full list of members (8 pages)
8 November 2005Return made up to 22/10/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
29 November 2004Full accounts made up to 30 January 2004 (14 pages)
29 November 2004Full accounts made up to 30 January 2004 (14 pages)
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
22 November 2003Full accounts made up to 31 January 2003 (14 pages)
22 November 2003Full accounts made up to 31 January 2003 (14 pages)
27 October 2003Return made up to 22/10/03; full list of members (8 pages)
27 October 2003Return made up to 22/10/03; full list of members (8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
9 February 2003Auditor's resignation (1 page)
9 February 2003Auditor's resignation (1 page)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Full accounts made up to 1 February 2002 (13 pages)
18 October 2002Full accounts made up to 1 February 2002 (13 pages)
18 October 2002Full accounts made up to 1 February 2002 (13 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Full accounts made up to 2 February 2001 (12 pages)
8 November 2001Full accounts made up to 2 February 2001 (12 pages)
8 November 2001Full accounts made up to 2 February 2001 (12 pages)
24 October 2001Return made up to 22/10/01; full list of members (7 pages)
24 October 2001Return made up to 22/10/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
16 November 2000Full accounts made up to 28 January 2000 (16 pages)
16 November 2000Full accounts made up to 28 January 2000 (16 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
6 November 2000Return made up to 22/10/00; full list of members (7 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
30 November 1999Full accounts made up to 29 January 1999 (16 pages)
30 November 1999Full accounts made up to 29 January 1999 (16 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
26 November 1999Return made up to 22/10/99; full list of members (7 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 1 February 1998 (11 pages)
29 July 1998Full accounts made up to 1 February 1998 (11 pages)
29 July 1998Full accounts made up to 1 February 1998 (11 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
30 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: milbanke house western road bracknell berkshire RG12 1RD (1 page)
11 February 1997Registered office changed on 11/02/97 from: milbanke house western road bracknell berkshire RG12 1RD (1 page)
11 February 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
11 February 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
10 February 1997Registered office changed on 10/02/97 from: 51 eastcheap, london, EC3M 1JP (1 page)
10 February 1997Registered office changed on 10/02/97 from: 51 eastcheap, london, EC3M 1JP (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Memorandum and Articles of Association (9 pages)
13 January 1997Memorandum and Articles of Association (9 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Company name changed minmar (361) LIMITED\certificate issued on 09/01/97 (2 pages)
9 January 1997Company name changed minmar (361) LIMITED\certificate issued on 09/01/97 (2 pages)
22 October 1996Incorporation (29 pages)
22 October 1996Incorporation (29 pages)