Company NameBRE Trust
Company StatusActive
Company Number03282856
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NamesControlview Limited and Foundation For The Built Environment

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Philip George Wilbraham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleExpansion Programme Director
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameMr Jonathan Graeme Rickard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameProf Victoria Denise Pope
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameMr Ashley Mark Hook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameMr Gary Mills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(26 years, 4 months after company formation)
Appointment Duration1 year
RoleHead Of Risk & Internal Audit
Country of ResidenceUnited Kingdom
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameMr David Burrett Reid
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameM/S Kelly Louise Bream
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Director NameM/S Linda Margaret Chandler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Maltese
StatusCurrent
Appointed06 July 2023(26 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameMr Ashley George Thompson
StatusCurrent
Appointed30 October 2023(26 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameSuhrud Prakash Mehta
NationalityBritish
StatusResigned
Appointed11 December 1996(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 13 March 1997)
RoleTrainee Solicitor
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Roger Graham Courtney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed13 March 1997(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 07 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMichael George Vernon Buckley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2000)
RoleArchitect
Correspondence Address64a White Hart Lane
London
SW13 0PZ
Director NamePeter Samuel Brandon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2000)
RolePro Vice Chancellor
Correspondence Address3 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameKenneth Vincent John Bartlett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2003)
RoleConsultant
Correspondence Address13 Shaa Road
Acton
London
W3 7LN
Director NameStephen Bowcott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2002)
RoleM D Div Building
Correspondence AddressPen-Y-Coed
5 Mill Road Lisvane
Cardiff
CF14 0XA
Wales
Director NameProf John Boscawen Burland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address13 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameProf Leslie Arthur Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2009)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address23 Kingswood Close
Lapworth
Solihull
West Midlands
B94 6JQ
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhall Manor Heath Road
Helpston
Peterborough
Cambridgeshire
PE6 7EG
Secretary NameMr Russell Heusch
NationalityBritish
StatusResigned
Appointed18 March 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMark Sydney Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBre Trust Bucknalls Lane
Watford
WD25 9XX
Director NameMr John Peter Carter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Way House Lodge Way
Lodge Farm Industrial Estate
Northampton
NN5 7UG
Director NameMr Michael Gordon Ankers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMrs Francesca Anne Howard Berriman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameMs Beverley Ann McBain
StatusResigned
Appointed01 June 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2018)
RoleCompany Director
Correspondence AddressBre Trust Bucknalls Lane
Watford
WD25 9XX
Director NameMs June Mary Barnes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2020)
RoleNon Executive Director Of Urban And Civic Plc
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMrs Julia Bernadette Barrett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2019)
RoleDirector Of Sustainability
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed12 December 2018(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMiss Sarah Elizabeth Beale
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed06 April 2020(23 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameMr Andrew Charles Herbert
StatusResigned
Appointed06 April 2020(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameDr Paul Conroy
StatusResigned
Appointed24 January 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2020(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2021)
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG

Contact

Websitebre.co.uk
Telephone01923 664000
Telephone regionWatford

Location

Registered AddressWilmott Dixon House Bre Campus
Bucknalls Lane
Watford
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London

Financials

Year2014
Turnover£45,992,000
Net Worth-£15,068,000
Cash£2,707,000
Current Liabilities£13,817,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

19 March 1997Delivered on: 25 March 1997
Satisfied on: 20 March 2002
Persons entitled: Barclays Bank PLC

Classification: Supplemental I.P. charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture.
Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters charged or assigned and know how as defined. See the mortgage charge document for full details.
Fully Satisfied
19 March 1997Delivered on: 25 March 1997
Satisfied on: 20 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture".
Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham and freehold land known as site of the building research establishment garston st albans hertfordshire.. 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
19 March 1997Delivered on: 26 March 1997
Satisfied on: 16 April 1999
Persons entitled: Murray Ventures PLC

Classification: Guarantee and debenture
Secured details: All mkonies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents"(as defined).
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

Filing History

22 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page)
3 November 2023Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages)
1 August 2023Group of companies' accounts made up to 31 March 2023 (49 pages)
10 July 2023Appointment of M/S Linda Margaret Chandler as a director on 6 July 2023 (2 pages)
4 July 2023Appointment of M/S Kelly Louise Bream as a director on 30 June 2023 (2 pages)
3 July 2023Appointment of Mr David Burrett Reid as a director on 30 June 2023 (2 pages)
12 April 2023Appointment of Mr Gary Mills as a director on 29 March 2023 (2 pages)
11 April 2023Termination of appointment of Paul Robert Hetherington as a director on 29 March 2023 (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
4 August 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
6 April 2022Appointment of Dr Paul Conroy as a secretary on 24 January 2022 (2 pages)
18 January 2022Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Sarah Elizabeth Beale as a director on 31 December 2021 (1 page)
10 December 2021Group of companies' accounts made up to 31 March 2021 (50 pages)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
30 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 June 2021Termination of appointment of Francesca Anne Howard Berriman as a director on 2 June 2021 (1 page)
10 June 2021Termination of appointment of James Garwood Michael Wates as a director on 2 June 2021 (1 page)
12 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 October 2020Group of companies' accounts made up to 31 March 2020 (46 pages)
10 August 2020Termination of appointment of June Mary Barnes as a director on 29 July 2020 (1 page)
15 July 2020Appointment of Waterstone Company Secretaries Ltd as a secretary on 1 July 2020 (2 pages)
15 July 2020Termination of appointment of Anthony Richard Tanner as a secretary on 31 May 2020 (1 page)
15 April 2020Appointment of Mr Anthony Richard Tanner as a secretary on 6 April 2020 (2 pages)
15 April 2020Registered office address changed from Bucknalls Lane Garston Watford Hertfordshire WD25 9XX to Wilmott Dixon House Bre Campus Bucknalls Lane Watford WD25 9XX on 15 April 2020 (1 page)
15 April 2020Appointment of Mr Ashley Mark Hook as a director on 18 March 2020 (2 pages)
15 April 2020Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page)
15 April 2020Termination of appointment of Andrew Charles Herbert as a secretary on 6 April 2020 (1 page)
15 April 2020Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
3 December 2019Termination of appointment of Julia Bernadette Barrett as a director on 2 October 2019 (1 page)
2 December 2019Director's details changed for Miss June Mary Barnes on 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 August 2019Statement of company's objects (2 pages)
20 August 2019Appointment of Mr Paul Robert Hetherington as a director on 3 June 2019 (2 pages)
19 August 2019Termination of appointment of Gary Wingrove as a director on 3 June 2019 (1 page)
19 August 2019Appointment of Mr Jonathan Graeme Rickard as a director on 3 June 2019 (2 pages)
19 August 2019Appointment of Mrs Sarah Elizabeth Beale as a director on 18 January 2019 (2 pages)
19 August 2019Appointment of Ms Victoria Denise Pope as a director on 3 June 2019 (2 pages)
19 August 2019Director's details changed for Mr James Garwood Michael Wates on 19 August 2019 (2 pages)
17 April 2019Termination of appointment of Nicholas Robert Jennings as a director on 4 October 2018 (1 page)
17 April 2019Termination of appointment of Peter William Macdonald Lobban as a director on 25 January 2019 (1 page)
19 December 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
13 December 2018Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Ashley Francis Pocock as a director on 21 September 2018 (1 page)
11 September 2018Termination of appointment of Sam Stacey as a director on 20 August 2018 (1 page)
12 July 2018Appointment of Mr Philip George Wilbraham as a director on 7 June 2018 (2 pages)
12 July 2018Appointment of Mrs Julia Bernadette Barrett as a director on 7 June 2018 (2 pages)
12 July 2018Termination of appointment of Kenneth John Knight as a director on 3 June 2018 (1 page)
11 July 2018Termination of appointment of Michael George Tufnell Dickson as a director on 31 May 2018 (1 page)
6 April 2018Termination of appointment of John David Hooper as a director on 4 April 2018 (1 page)
26 March 2018Termination of appointment of Beverley Ann Mcbain as a secretary on 13 March 2018 (1 page)
20 December 2017Group of companies' accounts made up to 31 March 2017 (47 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Elizabeth Jane Goodwin as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Jose Luis Torero Cullen as a director on 20 October 2017 (1 page)
21 November 2017Termination of appointment of Elizabeth Jane Goodwin as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Jose Luis Torero Cullen as a director on 20 October 2017 (1 page)
13 March 2017Termination of appointment of Martin John Wyatt as a director on 16 November 2016 (1 page)
13 March 2017Termination of appointment of Martin John Wyatt as a director on 16 November 2016 (1 page)
13 February 2017Group of companies' accounts made up to 31 March 2016 (44 pages)
13 February 2017Group of companies' accounts made up to 31 March 2016 (44 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
25 October 2016Appointment of Mr Gary Wingrove as a director on 7 September 2016 (2 pages)
25 October 2016Appointment of Dr John David Hooper as a director on 7 September 2016 (2 pages)
25 October 2016Appointment of Ms June Mary Barnes as a director on 7 September 2016 (2 pages)
25 October 2016Appointment of Ms June Mary Barnes as a director on 7 September 2016 (2 pages)
25 October 2016Appointment of Mr Gary Wingrove as a director on 7 September 2016 (2 pages)
25 October 2016Appointment of Dr John David Hooper as a director on 7 September 2016 (2 pages)
24 October 2016Appointment of Mr Sam Stacey as a director on 7 September 2016 (2 pages)
24 October 2016Appointment of Professor Jose Luis Torero Cullen as a director on 7 September 2016 (2 pages)
24 October 2016Termination of appointment of Quentin John Leiper as a director on 7 September 2016 (1 page)
24 October 2016Appointment of Mr Sam Stacey as a director on 7 September 2016 (2 pages)
24 October 2016Termination of appointment of Quentin John Leiper as a director on 7 September 2016 (1 page)
24 October 2016Appointment of Professor Jose Luis Torero Cullen as a director on 7 September 2016 (2 pages)
17 October 2016Termination of appointment of John Peter Carter as a director on 7 September 2016 (1 page)
17 October 2016Termination of appointment of John Peter Carter as a director on 7 September 2016 (1 page)
19 August 2016Termination of appointment of Hugh Maris Ferguson as a director on 1 August 2016 (1 page)
19 August 2016Termination of appointment of Hugh Maris Ferguson as a director on 1 August 2016 (1 page)
25 July 2016Termination of appointment of Ashley Paul Wheaton as a director on 11 July 2016 (1 page)
25 July 2016Termination of appointment of Ashley Paul Wheaton as a director on 11 July 2016 (1 page)
17 June 2016Appointment of Ms Beverley Ann Mcbain as a secretary on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Russell Heusch as a secretary on 1 June 2016 (1 page)
17 June 2016Appointment of Ms Beverley Ann Mcbain as a secretary on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Russell Heusch as a secretary on 1 June 2016 (1 page)
8 December 2015Annual return made up to 22 November 2015 no member list (12 pages)
8 December 2015Annual return made up to 22 November 2015 no member list (12 pages)
26 November 2015Appointment of Regius Professor of Computer Science Nicholas Robert Jennings as a director on 4 September 2015 (2 pages)
26 November 2015Appointment of Regius Professor of Computer Science Nicholas Robert Jennings as a director on 4 September 2015 (2 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
25 August 2015Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mrs Francesca Anne Howard Berriman as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Paul Wheaton as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Ashley Francis Pocock as a director on 1 August 2015 (2 pages)
18 August 2015Termination of appointment of Michael Gordon Ankers as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Mark Sydney Clare as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Michael Gordon Ankers as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Mark Sydney Clare as a director on 31 July 2015 (1 page)
27 January 2015Termination of appointment of Neville Ian Simms as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Neville Ian Simms as a director on 31 December 2014 (1 page)
17 December 2014Termination of appointment of Richard Baskcomb Haryott as a director on 30 September 2014 (1 page)
17 December 2014Termination of appointment of Ian Paul Tyler as a director on 30 June 2014 (1 page)
17 December 2014Termination of appointment of Ian Paul Tyler as a director on 30 June 2014 (1 page)
17 December 2014Termination of appointment of Richard Baskcomb Haryott as a director on 30 September 2014 (1 page)
17 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
17 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (47 pages)
6 January 2014Termination of appointment of Mark Farrar as a director (1 page)
6 January 2014Termination of appointment of Mark Farrar as a director (1 page)
6 January 2014Appointment of Dr Martin John Wyatt as a director (2 pages)
6 January 2014Appointment of Dr Martin John Wyatt as a director (2 pages)
16 December 2013Appointment of Mr Ian Paul Tyler as a director (2 pages)
16 December 2013Appointment of Mr Ian Paul Tyler as a director (2 pages)
16 December 2013Annual return made up to 22 November 2013 no member list (14 pages)
16 December 2013Annual return made up to 22 November 2013 no member list (14 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
17 September 2013Group of companies' accounts made up to 31 March 2013 (48 pages)
14 June 2013Appointment of Mr Quentin John Leiper as a director (2 pages)
14 June 2013Termination of appointment of Leslie Clark as a director (1 page)
14 June 2013Appointment of Mr Quentin John Leiper as a director (2 pages)
14 June 2013Appointment of Mr Michael George Tufnell Dickson as a director (2 pages)
14 June 2013Termination of appointment of Leslie Clark as a director (1 page)
14 June 2013Appointment of Mr Michael George Tufnell Dickson as a director (2 pages)
14 June 2013Termination of appointment of John Burland as a director (1 page)
14 June 2013Termination of appointment of John Burland as a director (1 page)
14 December 2012Annual return made up to 22 November 2012 no member list (15 pages)
14 December 2012Annual return made up to 22 November 2012 no member list (15 pages)
13 December 2012Appointment of Mr Michael Gordon Ankers as a director (2 pages)
13 December 2012Termination of appointment of Richard Gillies as a director (1 page)
13 December 2012Appointment of Mr Michael Gordon Ankers as a director (2 pages)
13 December 2012Termination of appointment of Richard Gillies as a director (1 page)
10 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (49 pages)
6 December 2011Annual return made up to 22 November 2011 no member list (15 pages)
6 December 2011Annual return made up to 22 November 2011 no member list (15 pages)
5 December 2011Termination of appointment of William Treen as a director (1 page)
5 December 2011Termination of appointment of William Treen as a director (1 page)
2 September 2011Group of companies' accounts made up to 31 March 2011 (50 pages)
2 September 2011Group of companies' accounts made up to 31 March 2011 (50 pages)
20 April 2011Appointment of Mr John Peter Carter as a director (2 pages)
20 April 2011Appointment of Mr John Peter Carter as a director (2 pages)
13 April 2011Appointment of Dr Elizabeth Jane Goodwin as a director (2 pages)
13 April 2011Appointment of Dr Elizabeth Jane Goodwin as a director (2 pages)
13 April 2011Appointment of Sir Kenneth Knight as a director (2 pages)
13 April 2011Appointment of Sir Kenneth Knight as a director (2 pages)
22 November 2010Director's details changed for Mark Sydney Clare on 22 November 2010 (2 pages)
22 November 2010Termination of appointment of Hugh Try as a director (1 page)
22 November 2010Director's details changed for Sir Neville Ian Simms on 22 November 2010 (2 pages)
22 November 2010Termination of appointment of Hugh Try as a director (1 page)
22 November 2010Director's details changed for Mr Richard Gillies on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mark Sydney Clare on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 22 November 2010 no member list (13 pages)
22 November 2010Director's details changed for Sir Neville Ian Simms on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Richard Gillies on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 22 November 2010 no member list (13 pages)
16 November 2010Appointment of Professor Leslie Arthur Clark as a director (2 pages)
16 November 2010Appointment of Professor Leslie Arthur Clark as a director (2 pages)
5 November 2010Appointment of Mark Sydney Clare as a director (1 page)
5 November 2010Appointment of Mark Sydney Clare as a director (1 page)
3 November 2010Appointment of Mr James Garwood Michael Wates as a director (2 pages)
3 November 2010Termination of appointment of John Callcutt as a director (1 page)
3 November 2010Appointment of Mr James Garwood Michael Wates as a director (2 pages)
3 November 2010Termination of appointment of John Callcutt as a director (1 page)
25 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
25 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
31 March 2010Appointment of Mr Richard Gillies as a director (1 page)
31 March 2010Appointment of Mr Hugh Maris Ferguson as a director (1 page)
31 March 2010Appointment of Mr Mark Farrar as a director (1 page)
31 March 2010Appointment of Mr Mark Farrar as a director (1 page)
31 March 2010Appointment of Mr Hugh Maris Ferguson as a director (1 page)
31 March 2010Appointment of Mr Richard Gillies as a director (1 page)
25 March 2010Termination of appointment of David Szymanski as a director (1 page)
25 March 2010Termination of appointment of David Szymanski as a director (1 page)
25 March 2010Termination of appointment of Geoffrey Wright as a director (1 page)
25 March 2010Termination of appointment of Leslie Clark as a director (1 page)
25 March 2010Termination of appointment of Geoffrey Wright as a director (1 page)
25 March 2010Termination of appointment of John Pike as a director (1 page)
25 March 2010Termination of appointment of Ian Stewart as a director (1 page)
25 March 2010Termination of appointment of Ian Stewart as a director (1 page)
25 March 2010Termination of appointment of Leslie Clark as a director (1 page)
25 March 2010Termination of appointment of John Pike as a director (1 page)
9 December 2009Annual return made up to 22 November 2009 no member list (8 pages)
9 December 2009Annual return made up to 22 November 2009 no member list (8 pages)
8 December 2009Director's details changed for Peter William Macdonald Lobban on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Professor John Boscawen Burland on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Professor Leslie Arthur Clark on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Professor John Boscawen Burland on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Professor Leslie Arthur Clark on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Peter William Macdonald Lobban on 22 November 2009 (2 pages)
8 December 2009Director's details changed for John Ronald Pike on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Richard Baskcomb Haryott on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Ian James Stewart on 22 November 2009 (2 pages)
8 December 2009Director's details changed for John Callcutt on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Ian James Stewart on 22 November 2009 (2 pages)
8 December 2009Director's details changed for John Ronald Pike on 22 November 2009 (2 pages)
8 December 2009Director's details changed for John Callcutt on 22 November 2009 (2 pages)
8 December 2009Director's details changed for Richard Baskcomb Haryott on 22 November 2009 (2 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (47 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (47 pages)
31 March 2009Secretary appointed russell heusch (2 pages)
31 March 2009Secretary appointed russell heusch (2 pages)
29 December 2008Director appointed david john szymanski (2 pages)
29 December 2008Director appointed david john szymanski (2 pages)
2 December 2008Annual return made up to 22/11/08 (5 pages)
2 December 2008Annual return made up to 22/11/08 (5 pages)
18 November 2008Appointment terminated secretary james horan (1 page)
18 November 2008Appointment terminated secretary james horan (1 page)
13 August 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (42 pages)
10 March 2008Appointment terminated director christopher vickers (1 page)
10 March 2008Appointment terminated director christopher vickers (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 December 2007Memorandum and Articles of Association (5 pages)
17 December 2007Memorandum and Articles of Association (5 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Annual return made up to 22/11/07 (4 pages)
23 November 2007Annual return made up to 22/11/07 (4 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
23 November 2006Annual return made up to 22/11/06 (3 pages)
23 November 2006Annual return made up to 22/11/06 (3 pages)
11 January 2006Annual return made up to 22/11/05 (3 pages)
11 January 2006Annual return made up to 22/11/05 (3 pages)
16 September 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
16 September 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
27 January 2005Auditor's resignation (1 page)
27 January 2005Auditor's resignation (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
1 December 2004Annual return made up to 22/11/04 (7 pages)
1 December 2004Annual return made up to 22/11/04 (7 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
19 August 2004Memorandum and Articles of Association (18 pages)
19 August 2004Memorandum and Articles of Association (18 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
17 August 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
11 August 2004Company name changed foundation for the built environ ment\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed foundation for the built environ ment\certificate issued on 11/08/04 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
1 December 2003Annual return made up to 22/11/03 (6 pages)
1 December 2003Annual return made up to 22/11/03 (6 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
3 December 2002Annual return made up to 22/11/02 (7 pages)
3 December 2002Annual return made up to 22/11/02 (7 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
17 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
31 December 2001New director appointed (5 pages)
31 December 2001New director appointed (5 pages)
3 December 2001Annual return made up to 22/11/01 (8 pages)
3 December 2001Annual return made up to 22/11/01 (8 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 November 2000Annual return made up to 22/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Annual return made up to 22/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page)
20 November 2000Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
27 September 2000Full group accounts made up to 31 March 2000 (24 pages)
27 September 2000Full group accounts made up to 31 March 2000 (24 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
30 November 1999Director resigned (1 page)
30 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Director resigned (1 page)
17 September 1999Full group accounts made up to 31 March 1999 (23 pages)
17 September 1999Full group accounts made up to 31 March 1999 (23 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
30 November 1998Annual return made up to 22/11/98 (8 pages)
30 November 1998Annual return made up to 22/11/98 (8 pages)
8 September 1998Full group accounts made up to 31 March 1998 (22 pages)
8 September 1998Full group accounts made up to 31 March 1998 (22 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Annual return made up to 22/11/97
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Annual return made up to 22/11/97
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
26 June 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 April 1997Memorandum and Articles of Association (7 pages)
8 April 1997Memorandum and Articles of Association (7 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
2 April 1997Memorandum and Articles of Association (25 pages)
2 April 1997Memorandum and Articles of Association (25 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (9 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (9 pages)
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page)
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
17 December 1996Memorandum and Articles of Association (15 pages)
17 December 1996Memorandum and Articles of Association (15 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 December 1996Company name changed controlview LIMITED\certificate issued on 11/12/96 (4 pages)
11 December 1996Company name changed controlview LIMITED\certificate issued on 11/12/96 (4 pages)
22 November 1996Incorporation (11 pages)
22 November 1996Incorporation (11 pages)