Company NameFleetcor Europe Limited
Company StatusActive
Company Number03341120
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Previous NameC H Jones Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan King
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameDawn Louise Cameron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Paul Robert Holland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Peter Samuel Vallis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields Shendish Drive
Shendish
Hemel Hempstead
Hertfordshire
HP3 0XA
Director NameMr Alan Robert Laken
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameGordon Thomas Anslow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Pool Meadow
Cheslyn Hay
Walsall
WS6 7PB
Secretary NameMr Peter Samuel Vallis
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields Shendish Drive
Shendish
Hemel Hempstead
Hertfordshire
HP3 0XA
Secretary NameJeremy McCormick
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years after company formation)
Appointment Duration11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address6 Fallow Deer Lawn
Newport
Shropshire
TF10 7JF
Secretary NameClifford Keith Cartwright
NationalityBritish
StatusResigned
Appointed02 March 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Correspondence Address31 Bexmore Drive
Streethay
Lichfield
Staffordshire
WS13 8LB
Director NameClifford Keith Cartwright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address31 Bexmore Drive
Streethay
Lichfield
Staffordshire
WS13 8LB
Director NameMr Christopher Kentigern Welsh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saint's Manor House Church Lane
Aston
Sheffield
S26 2AX
Director NameMr Ernest Gerald Freeman Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLily Rose 10 Elsley Road
Tilehurst
Reading
Berkshire
RG31 6RN
Director NameAnthony Charles Thomas Eginton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Highfield Road
Northwood
Middlesex
HA6 1EU
Director NameMr Steven Joseph Pisciotta
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(9 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameEric Richard Dey
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(9 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3415 Newport Bay Drive
Alpharetta
Georgia
30005
Director NameScott Christopher Ruoff
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2011)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address4425 Pemberton Cove
Alpharetta
Georgia 30022
Foreign
Director NameMr Charles Richard Freund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2013)
RoleVp Business Development
Country of ResidenceUnited States
Correspondence Address865 Monroe Cir Ne
Atlanta
Gerogia 30308
Foreign
Secretary NameMr Steven Joseph Pisciotta
NationalityAmerican
StatusResigned
Appointed20 April 2007(10 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address205 Cane Bayou Lake
Kenner
Louisiana
70065
Director NameIan John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Cause Way
Adel
Leeds
LS16 8EQ
Director NameMr Andrew Robert Blazye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameIan John Holt
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Cause Way
Adel
Leeds
LS16 8EQ
Director NameMr Michael David Earnshaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Michael David Earnshaw
StatusResigned
Appointed07 June 2010(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleCompany Director
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Andrew Blazye
StatusResigned
Appointed15 August 2011(14 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 December 2011)
RoleCompany Director
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Vaclav Rehor
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2012(14 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Vaclav Rehor
StatusResigned
Appointed15 March 2012(14 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2013)
RoleCompany Director
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Angus Duncan Maciver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 1463 Windmill Hill
Swindon
SN5 6PS
Secretary NameMr Angus Duncan Maciver
StatusResigned
Appointed30 January 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressPO Box 1463 Windmill Hill
Swindon
SN5 6PS
Director NameMs Anita Kravos-Medimorec
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Charles Richard Freund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address64-65 Vincent Square
London
SW1P 2NU

Contact

Websitefleetcor.com

Location

Registered Address64-65 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.3m at £0.1Fleetcor Uk Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,644,000
Current Liabilities£14,502,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

30 April 2007Delivered on: 11 May 2007
Satisfied on: 29 June 2011
Persons entitled: J P Morgan Chase Bank,N.A.as Trustee

Classification: Debenture
Secured details: All monies due or to become due from any UK loan party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 2006Delivered on: 24 January 2006
Satisfied on: 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (30 pages)
4 January 2021Termination of appointment of Anita Kravos-Medimorec as a director on 31 December 2020 (1 page)
1 September 2020Termination of appointment of Eric Richard Dey as a director on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Charles Richard Freund as a director on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr. Steven Joseph Pisciotta on 1 September 2020 (2 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
25 November 2019Appointment of Mr Alan King as a director on 12 November 2019 (2 pages)
19 November 2019Director's details changed for Mrs Anita Kravos-Medimorec on 12 November 2019 (2 pages)
18 November 2019Termination of appointment of Andrew Robert Blazye as a director on 12 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
17 September 2019Statement of company's objects (2 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mrs Anita Kravos on 11 February 2019 (2 pages)
14 February 2019Appointment of Mrs Anita Kravos as a director on 11 February 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
11 June 2018Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 (1 page)
11 June 2018Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
30 August 2017Full accounts made up to 31 December 2016 (22 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 602,950
(8 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 602,950
(8 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 602,950.00
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 602,950.00
(5 pages)
8 June 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages)
15 April 2015Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages)
15 April 2015Director's details changed for Mr Andrew Robert Blazye on 1 April 2011 (2 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 130,269.6
(7 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 130,269.6
(7 pages)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
20 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 130,269.6
(7 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 130,269.6
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages)
26 March 2013Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages)
1 February 2013Termination of appointment of Charles Freund as a director (1 page)
1 February 2013Appointment of Mr Angus Duncan Maciver as a secretary (2 pages)
1 February 2013Appointment of Mr Angus Duncan Maciver as a director (2 pages)
1 February 2013Termination of appointment of Charles Freund as a director (1 page)
1 February 2013Appointment of Mr Angus Duncan Maciver as a director (2 pages)
1 February 2013Appointment of Mr Angus Duncan Maciver as a secretary (2 pages)
1 February 2013Termination of appointment of Vaclav Rehor as a secretary (1 page)
1 February 2013Termination of appointment of Vaclav Rehor as a director (1 page)
1 February 2013Termination of appointment of Vaclav Rehor as a director (1 page)
1 February 2013Termination of appointment of Vaclav Rehor as a secretary (1 page)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Mr Vaclav Rehor as a director (2 pages)
15 March 2012Termination of appointment of Robert Marshall as a director (1 page)
15 March 2012Appointment of Mr Vaclav Rehor as a director (2 pages)
15 March 2012Appointment of Mr Vaclav Rehor as a secretary (1 page)
15 March 2012Termination of appointment of Robert Marshall as a director (1 page)
15 March 2012Appointment of Mr Vaclav Rehor as a secretary (1 page)
14 December 2011Termination of appointment of Andrew Blazye as a secretary (1 page)
14 December 2011Termination of appointment of Andrew Blazye as a secretary (1 page)
6 December 2011Appointment of Mr Robert Gavin Marshall as a director (2 pages)
6 December 2011Appointment of Mr Robert Gavin Marshall as a director (2 pages)
16 August 2011Termination of appointment of Scott Ruoff as a director (1 page)
16 August 2011Director's details changed for Andrew Blazye on 15 August 2011 (2 pages)
16 August 2011Termination of appointment of Scott Ruoff as a director (1 page)
16 August 2011Appointment of Mr Andrew Blazye as a secretary (1 page)
16 August 2011Director's details changed for Andrew Blazye on 15 August 2011 (2 pages)
16 August 2011Appointment of Mr Andrew Blazye as a secretary (1 page)
14 July 2011Termination of appointment of Michael Earnshaw as a director (1 page)
14 July 2011Termination of appointment of Michael Earnshaw as a director (1 page)
14 July 2011Termination of appointment of Michael Earnshaw as a secretary (1 page)
14 July 2011Termination of appointment of Michael Earnshaw as a secretary (1 page)
12 July 2011Full accounts made up to 31 December 2010 (10 pages)
12 July 2011Full accounts made up to 31 December 2010 (10 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Appointment of Mr Michael David Earnshaw as a secretary (1 page)
14 September 2010Appointment of Mr Michael David Earnshaw as a secretary (1 page)
13 September 2010Termination of appointment of Ian Holt as a director (1 page)
13 September 2010Termination of appointment of Ian Holt as a secretary (1 page)
13 September 2010Appointment of Mr Michael David Earnshaw as a director (2 pages)
13 September 2010Termination of appointment of Ian Holt as a director (1 page)
13 September 2010Termination of appointment of Ian Holt as a secretary (1 page)
13 September 2010Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 13 September 2010 (1 page)
13 September 2010Appointment of Mr Michael David Earnshaw as a director (2 pages)
13 September 2010Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB on 13 September 2010 (1 page)
22 March 2010Director's details changed for Scott Christopher Ruoff on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Scott Christopher Ruoff on 21 March 2010 (2 pages)
7 December 2009Statement of affairs (1 page)
7 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 130,269.6
(3 pages)
7 December 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 130,269.6
(3 pages)
7 December 2009Statement of affairs (1 page)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
26 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Registered office changed on 15/07/2008 from c h jones LTD queen street, premier business park, walsall west midlands WS2 9PB (1 page)
15 July 2008Registered office changed on 15/07/2008 from c h jones LTD queen street, premier business park, walsall west midlands WS2 9PB (1 page)
28 April 2008Full accounts made up to 31 March 2007 (16 pages)
28 April 2008Full accounts made up to 31 March 2007 (16 pages)
10 April 2008Return made up to 21/03/08; full list of members (11 pages)
10 April 2008Return made up to 21/03/08; full list of members (11 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
2 January 2008Memorandum and Articles of Association (22 pages)
2 January 2008Memorandum and Articles of Association (22 pages)
20 December 2007Company name changed c h jones holdings LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed c h jones holdings LIMITED\certificate issued on 20/12/07 (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
4 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 July 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2007Ad 07/09/06--------- £ si [email protected]=11396 £ ic 118900/130296 (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Ad 07/09/06--------- £ si [email protected]=11396 £ ic 118900/130296 (3 pages)
17 May 2007New secretary appointed (3 pages)
17 May 2007New secretary appointed (3 pages)
11 May 2007Particulars of mortgage/charge (20 pages)
11 May 2007Particulars of mortgage/charge (20 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
23 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
11 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
11 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
25 April 2005Return made up to 21/03/05; full list of members (14 pages)
25 April 2005Return made up to 21/03/05; full list of members (14 pages)
29 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
29 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
3 September 2004Ad 29/05/04-12/08/04 £ si [email protected]=370 £ ic 117705/118075 (2 pages)
3 September 2004Ad 29/05/04-12/08/04 £ si [email protected]=370 £ ic 117705/118075 (2 pages)
23 August 2004Ad 29/05/04-12/08/04 £ si [email protected]=3900 £ ic 113805/117705 (2 pages)
23 August 2004Ad 29/05/04-12/08/04 £ si [email protected]=3900 £ ic 113805/117705 (2 pages)
27 April 2004Return made up to 21/03/04; full list of members (12 pages)
27 April 2004Return made up to 21/03/04; full list of members (12 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
18 April 2003Return made up to 21/03/03; full list of members (11 pages)
18 April 2003Return made up to 21/03/03; full list of members (11 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
1 November 2002Div 29/10/02 (1 page)
1 November 2002Div 29/10/02 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2002Return made up to 21/03/02; full list of members (8 pages)
4 April 2002Return made up to 21/03/02; full list of members (8 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (24 pages)
5 February 2001Full group accounts made up to 31 March 2000 (24 pages)
4 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/05/00
(9 pages)
4 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/05/00
(9 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
20 October 1999Full group accounts made up to 31 March 1999 (26 pages)
20 October 1999Full group accounts made up to 31 March 1999 (26 pages)
26 April 1999Return made up to 21/03/99; full list of members (6 pages)
26 April 1999Return made up to 21/03/99; full list of members (6 pages)
12 January 1999Full group accounts made up to 31 March 1998 (22 pages)
12 January 1999Full group accounts made up to 31 March 1998 (22 pages)
5 May 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 June 1997Statement of affairs (18 pages)
22 June 1997Ad 31/05/97--------- £ si 109320@1 (2 pages)
22 June 1997Ad 31/05/97--------- £ si 109320@1 (2 pages)
22 June 1997Statement of affairs (18 pages)
9 June 1997Ad 31/05/97--------- £ si 109320@1=109320 £ ic 2/109322 (2 pages)
9 June 1997Ad 31/05/97--------- £ si 109320@1=109320 £ ic 2/109322 (2 pages)
9 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 March 1997Incorporation (37 pages)
21 March 1997Incorporation (37 pages)