London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Andrew Edward Heathcock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lansdowne House Castle Lane Southampton SO14 2JQ |
Director Name | Jasvinder Kaur Sohal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lansdowne House Castle Lane Southampton SO14 2JQ |
Secretary Name | Sean Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lansdowne House Castle Lane Southampton SO14 2JQ |
Director Name | Mr Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1999) |
Role | Finance Director |
Correspondence Address | 7 Nettlestone Road Southsea Hampshire PO4 9QN |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 January 2004) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Director Name | Mr Martin Jay |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 September 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Court Bishops Sutton Alresford Hants SO24 0AN |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(15 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcockinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 73555300 |
Telephone region | London |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26.3m at £1 | Vosper Thornycroft (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £325,899,000 |
Current Liabilities | £44,850,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
3 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
28 August 2020 | Appointment of Mr Kevin John Garvey as a director on 28 August 2020 (2 pages) |
1 April 2020 | Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Neal Gregory Misell as a director on 1 April 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
22 July 2016 | Termination of appointment of John Richard Davies as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Franco Martinelli as a director on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Roger Andrew Hardy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Franco Martinelli as a director on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Roger Andrew Hardy as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 22 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of John Richard Davies as a director on 22 July 2016 (1 page) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 January 2014 | Accounts made up to 31 March 2013 (28 pages) |
5 January 2014 | Accounts made up to 31 March 2013 (28 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
21 December 2012 | Accounts made up to 31 March 2012 (27 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (27 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 November 2010 (1 page) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
19 July 2010 | Accounts made up to 31 March 2010 (22 pages) |
19 July 2010 | Accounts made up to 31 March 2010 (22 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed vt support services LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt support services LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Richard Davies on 1 October 2009 (2 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (20 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (20 pages) |
1 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 122 whitehead close edmonton london N18 1UZ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 122 whitehead close edmonton london N18 1UZ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
15 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 55B arlingford road tulse london SW2 2SS (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 55B arlingford road tulse london SW2 2SS (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
15 September 2007 | Accounts made up to 31 March 2007 (15 pages) |
15 September 2007 | Accounts made up to 31 March 2007 (15 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (15 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (15 pages) |
29 March 2004 | Return made up to 19/03/04; full list of members
|
29 March 2004 | Return made up to 19/03/04; full list of members
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
27 January 2004 | Company name changed vt international services limite d\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed vt international services limite d\certificate issued on 27/01/04 (2 pages) |
15 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
29 July 2002 | Company name changed vosper thornycroft international services LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed vosper thornycroft international services LIMITED\certificate issued on 29/07/02 (2 pages) |
4 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
20 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 March 1998 | Return made up to 19/03/98; full list of members (5 pages) |
17 March 1998 | Return made up to 19/03/98; full list of members (5 pages) |
31 May 1997 | £ nc 10000/26250000 27/03/97 (1 page) |
31 May 1997 | Ad 01/04/97--------- £ si 26249999@1=26249999 £ ic 1/26250000 (2 pages) |
31 May 1997 | Ad 01/04/97--------- £ si 26249999@1=26249999 £ ic 1/26250000 (2 pages) |
31 May 1997 | £ nc 10000/26250000 27/03/97 (1 page) |
1 May 1997 | Company name changed psr 971 LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed psr 971 LIMITED\certificate issued on 02/05/97 (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Incorporation (19 pages) |
19 March 1997 | Incorporation (19 pages) |