Company NameSPPT Limited
Company StatusDissolved
Company Number03326628
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date23 November 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 23 November 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Lewis Wark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(11 years after company formation)
Appointment Duration8 years, 9 months (closed 23 November 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(15 years after company formation)
Appointment Duration4 years, 8 months (closed 23 November 2016)
RoleCompany Director
Correspondence Address1 Atlantic Quay, Robertson Street
Glasgow
G2 8SP
Scotland
Director NameRobert Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 months after company formation)
Appointment Duration7 months (resigned 08 December 1997)
RoleChairman
Correspondence Address70 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Secretary NameMr Graham Robert Bell
NationalityBritish
StatusResigned
Appointed25 September 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameJohn Alexander Brian Leask
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(10 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1998)
RoleCommercial Director
Correspondence AddressOld Timbers
Mill Hill
Alresford
Hampshire
SO24 9DD
Director NameMr John Hugh Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 01 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Grenofen
Tavistock
Devon
PL19 9EW
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1999)
RoleFinance Direcor
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1999)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2005)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Darluith Park
Brookfield
Renfreshire
PA5 8DD
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2003)
RoleCompany Director
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(8 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameJohn Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2008)
RoleChartered Accountant
Correspondence Address17 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

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

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
23 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
15 January 2016Declaration of solvency (3 pages)
15 January 2016Declaration of solvency (3 pages)
8 January 2016Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 3 Prenton Way Prenton CH43 3ET to Kpmg Llp 15 Canada Square London E14 5GL on 8 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
12 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
4 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
20 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
20 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
11 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
11 March 2010Director's details changed for David Lewis Wark on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
11 March 2008Director appointed david lewis wark (2 pages)
11 March 2008Director appointed david lewis wark (2 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
5 March 2008Appointment terminated director john heasley (1 page)
5 March 2008Appointment terminated director john heasley (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
2 March 2006Return made up to 19/02/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
24 March 2004Return made up to 03/03/04; full list of members (5 pages)
24 March 2004Return made up to 03/03/04; full list of members (5 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
1 July 2003Registered office changed on 01/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page)
10 June 2003Secretary's particulars changed (1 page)
10 June 2003Secretary's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page)
1 May 2003Return made up to 03/03/03; full list of members (5 pages)
1 May 2003Return made up to 03/03/03; full list of members (5 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
20 January 2003Registered office changed on 20/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 03/03/02; full list of members (5 pages)
20 March 2002Return made up to 03/03/02; full list of members (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
17 January 2002Resolutions
  • RES13 ‐ Auditors remuneratiosn 19/12/01
(1 page)
17 January 2002Resolutions
  • RES13 ‐ Auditors remuneratiosn 19/12/01
(1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
14 March 2001Return made up to 03/03/01; full list of members (5 pages)
14 March 2001Return made up to 03/03/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Location of register of members (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Secretary resigned (1 page)
15 June 1999Company name changed telefficiency ii LIMITED\certificate issued on 16/06/99 (2 pages)
15 June 1999Company name changed telefficiency ii LIMITED\certificate issued on 16/06/99 (2 pages)
15 June 1999Registered office changed on 15/06/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
15 June 1999Registered office changed on 15/06/99 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Secretary resigned;director resigned (1 page)
14 June 1999Director resigned (1 page)
30 March 1999Return made up to 03/03/99; full list of members (6 pages)
30 March 1999Return made up to 03/03/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page)
20 August 1998Registered office changed on 20/08/98 from: 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page)
17 March 1998Location of register of members (1 page)
17 March 1998Location of register of members (1 page)
11 March 1998Return made up to 03/03/98; full list of members (7 pages)
11 March 1998Return made up to 03/03/98; full list of members (7 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1997Company name changed telefficiency 2 LIMITED\certificate issued on 15/05/97 (2 pages)
15 May 1997Company name changed telefficiency 2 LIMITED\certificate issued on 15/05/97 (2 pages)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)