Company NameTavister Limited
DirectorPeter Anthony Smith
Company StatusActive
Company Number03381752
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Anthony Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Rue De La Soie
Villeurbanne
69100
France
Director NameMr Peter Fred Simpson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1999)
RoleSolicitor
Correspondence AddressNutwood House Barrow Point Lane
Pinner
Middlesex
HA5 3DP
Director NameIan Guy Handley Ashken
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2000)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Bluewater Hill
Westport
Ct 06880
United States
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Secretary NameAgnes Yan Hing Chow
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address46 Nottingham Terrace
Regents Park
London
NW1 4QD
Director NameAndrew Gordon Grose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleManaging Director
Correspondence Address98 Richmond Park Road
East Sheen
London
SW14 8LA
Secretary NameAndrew Gordon Grose
NationalityBritish
StatusResigned
Appointed17 May 1999(1 year, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameKenneth D'Arcy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 1999(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2000)
RoleVice President
Correspondence AddressChemin Des Plattes
69270 Fontaine Sur Saone
France
Foreign
Director NameRichard Robertson Kracum
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address989 Old Green Bay Road
Winnetka
Illinois 60093
Usa
Foreign
Director NameBenedict Joseph Messner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address11724 High Drive
Leawood
Kansas 66211
Usa
Foreign
Director NameWilliam Yager
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleVice President Finance
Correspondence Address10909 W.120 Street
Overland Park
Kansas 66213
United States
Director NameBlake Lipham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2013)
RoleCompany President-Director
Country of ResidenceUnited States
Correspondence Address9200 Cody
Oveland Park
Ks66214
United States
Director NameOlivier Ciaravino
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2009(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address23 Bis
Rue Edouard Nieuport
Suresnes
92150
Director NameDidier Hamm
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2012(14 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address3rd Floor Chancery House Saint Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameNeal Stuart Cohen
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleExecutive Vice President And Cfo
Country of ResidenceUnited States
Correspondence Address1300 Wilson Blvd
Suite 400
Arlington
Va 22209
United States
Director NameScott David Chaplin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2018)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address262 N. University Dr.
Farmington
Utah
84025
Director NameStephen Michael Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2015(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2018)
RoleSr. Vice President & Cfo
Country of ResidenceUnited States
Correspondence Address262 N. University Dr.
Farmington
Utah
84025
Director NameMr David Douglas Allen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2018(20 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address262 N University Avenue
Farmington
Utah
84025
Director NameMs Christine Vidart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2018(21 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 July 2019)
RoleDirector Of Support Functions
Country of ResidenceFrance
Correspondence Address23bis Rue Edouard Nieuport
Suresnes
92150
France
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 May 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2013(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed24 January 2017(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2022)
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU

Contact

Websitebushnell.eu

Location

Registered AddressUnit C83 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bolle Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£15,722,896
Current Liabilities£38,221

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

29 November 2018Delivered on: 5 December 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 July 2020Secretary's details changed for Corporation Service Company (Uk) Limited on 2 July 2018 (1 page)
2 July 2020Change of details for Bollé Brands Debtco Limited as a person with significant control on 22 October 2018 (2 pages)
2 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 31 March 2019 (7 pages)
9 December 2019Termination of appointment of Christine Vidart as a director on 30 July 2019 (1 page)
28 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
6 March 2019Statement of capital on 6 March 2019
  • GBP 101
(4 pages)
6 March 2019Solvency Statement dated 28/02/19 (1 page)
6 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2019Statement by Directors (1 page)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
5 December 2018Registration of charge 033817520001, created on 29 November 2018 (17 pages)
23 October 2018Notification of Bollé Brands Debtco Limited as a person with significant control on 22 October 2018 (2 pages)
23 October 2018Cessation of Vista Outdoor, Inc as a person with significant control on 22 October 2018 (1 page)
17 October 2018Register(s) moved to registered inspection location Broadgate Tower 20 Primrose Street London England EC2A 2EW (2 pages)
17 October 2018Register inspection address has been changed from 40 Bank Street Level 29 London E14 5DS England to Broadgate Tower 20 Primrose Street London England EC2A 2EW (2 pages)
16 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 101.00
(5 pages)
25 September 2018Appointment of Mr Peter Anthony Smith as a director on 31 August 2018 (2 pages)
25 September 2018Termination of appointment of Scott David Chaplin as a director on 31 August 2018 (1 page)
25 September 2018Appointment of Ms Christine Vidart as a director on 31 August 2018 (2 pages)
30 July 2018Termination of appointment of David Douglas Allen as a director on 27 July 2018 (1 page)
2 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 March 2018Appointment of Mr David Douglas Allen as a director on 1 February 2018 (2 pages)
20 March 2018Termination of appointment of Stephen Michael Nolan as a director on 1 February 2018 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
5 January 2018Full accounts made up to 31 March 2017 (12 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 40 Bank Street Level 29 London E14 5DS (1 page)
31 May 2017Director's details changed for Scott David Chaplin on 26 May 2017 (2 pages)
31 May 2017Director's details changed for Stephen Michael Nolan on 26 May 2017 (2 pages)
31 May 2017Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 40 Bank Street Level 29 London E14 5DS (1 page)
31 May 2017Director's details changed for Scott David Chaplin on 26 May 2017 (2 pages)
31 May 2017Director's details changed for Stephen Michael Nolan on 26 May 2017 (2 pages)
30 January 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Abogado Nominees Limited as a secretary on 24 January 2017 (1 page)
30 January 2017Termination of appointment of Abogado Nominees Limited as a secretary on 24 January 2017 (1 page)
30 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 January 2017 (2 pages)
30 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 January 2017 (2 pages)
30 January 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to 40 Bank Street Level 29 London E14 5DS on 30 January 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
27 July 2016Termination of appointment of Olivier Ciaravino as a director on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Olivier Ciaravino as a director on 22 July 2016 (1 page)
13 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
22 February 2016Director's details changed for Stephen Michael Nolan on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Stephen Michael Nolan on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Olivier Ciaravino on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Olivier Ciaravino on 1 January 2016 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (10 pages)
9 January 2016Full accounts made up to 31 March 2015 (10 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
30 May 2015Full accounts made up to 31 March 2014 (17 pages)
30 May 2015Full accounts made up to 31 March 2014 (17 pages)
10 March 2015Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page)
10 March 2015Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page)
10 March 2015Termination of appointment of Neal Stuart Cohen as a director on 9 February 2015 (1 page)
5 March 2015Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages)
5 March 2015Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages)
5 March 2015Appointment of Stephen Michael Nolan as a director on 9 February 2015 (3 pages)
17 October 2014Registered office address changed from 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 100 New Bridge Street London EC4V 6JA on 17 October 2014 (4 pages)
17 October 2014Registered office address changed from 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 100 New Bridge Street London EC4V 6JA on 17 October 2014 (4 pages)
13 June 2014Termination of appointment of Didier Hamm as a director (2 pages)
13 June 2014Termination of appointment of Didier Hamm as a director (2 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(8 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(8 pages)
22 May 2014Register(s) moved to registered inspection location (1 page)
22 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Register inspection address has been changed (1 page)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
12 December 2013Appointment of Scott David Chaplin as a director (3 pages)
12 December 2013Appointment of Scott David Chaplin as a director (3 pages)
12 December 2013Termination of appointment of Andrew Grose as a secretary (2 pages)
12 December 2013Termination of appointment of Blake Lipham as a director (2 pages)
12 December 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
12 December 2013Termination of appointment of Andrew Grose as a secretary (2 pages)
12 December 2013Appointment of Neal Stuart Cohen as a director (3 pages)
12 December 2013Appointment of Neal Stuart Cohen as a director (3 pages)
12 December 2013Appointment of Abogado Nominees Limited as a secretary (3 pages)
12 December 2013Termination of appointment of Blake Lipham as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (38 pages)
7 October 2013Full accounts made up to 31 December 2012 (38 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 November 2012Full accounts made up to 31 December 2011 (35 pages)
21 November 2012Full accounts made up to 31 December 2011 (35 pages)
12 June 2012Director's details changed for Dider Hamm on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Dider Hamm on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Dider Hamm on 1 June 2012 (2 pages)
31 May 2012Appointment of Dider Hamm as a director (2 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Appointment of Dider Hamm as a director (2 pages)
31 May 2012Appointment of Dider Hamm as a director (2 pages)
31 May 2012Appointment of Dider Hamm as a director (2 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 December 2010 (33 pages)
1 November 2011Full accounts made up to 31 December 2010 (33 pages)
25 May 2011Secretary's details changed for Andrew Gordon Grose on 25 May 2011 (1 page)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Andrew Gordon Grose on 25 May 2011 (1 page)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 April 2011Amended full accounts made up to 31 December 2008 (39 pages)
15 April 2011Amended full accounts made up to 31 December 2008 (39 pages)
11 April 2011Full accounts made up to 31 December 2009 (38 pages)
11 April 2011Full accounts made up to 31 December 2009 (38 pages)
14 June 2010Director's details changed for Blake Lipham on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Blake Lipham on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Olivier Ciaravino on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Olivier Ciaravino on 19 May 2010 (2 pages)
23 December 2009Appointment of Olivier Ciaravino as a director (3 pages)
23 December 2009Appointment of Olivier Ciaravino as a director (3 pages)
19 November 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
19 November 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page)
9 April 2009Registered office changed on 09/04/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page)
12 January 2009Appointment terminated director benedict messner (1 page)
12 January 2009Director appointed blake lipham (1 page)
12 January 2009Group of companies' accounts made up to 31 December 2007 (16 pages)
12 January 2009Group of companies' accounts made up to 31 December 2007 (16 pages)
12 January 2009Appointment terminated director benedict messner (1 page)
12 January 2009Director appointed blake lipham (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
10 July 2007Return made up to 19/05/07; no change of members (6 pages)
10 July 2007Return made up to 19/05/07; no change of members (6 pages)
26 June 2007Group of companies' accounts made up to 31 December 2005 (16 pages)
26 June 2007Group of companies' accounts made up to 31 December 2005 (16 pages)
2 January 2007Return made up to 19/05/06; full list of members (6 pages)
2 January 2007Return made up to 19/05/06; full list of members (6 pages)
27 October 2006Full accounts made up to 31 December 2003 (16 pages)
27 October 2006Full accounts made up to 31 December 2004 (16 pages)
27 October 2006Full accounts made up to 31 December 2003 (16 pages)
27 October 2006Full accounts made up to 31 December 2004 (16 pages)
29 November 2005Return made up to 19/05/05; full list of members; amend (6 pages)
29 November 2005Return made up to 19/05/05; full list of members; amend (6 pages)
20 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2004Group of companies' accounts made up to 31 December 2002 (16 pages)
24 August 2004Group of companies' accounts made up to 31 December 2002 (16 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2004Group of companies' accounts made up to 31 December 2001 (16 pages)
8 May 2004Group of companies' accounts made up to 31 December 2001 (16 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
23 October 2003Group of companies' accounts made up to 31 December 2000 (17 pages)
23 October 2003Group of companies' accounts made up to 31 December 2000 (17 pages)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
18 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2001Group of companies' accounts made up to 31 December 1999 (17 pages)
29 November 2001Group of companies' accounts made up to 31 December 1999 (17 pages)
18 July 2001Return made up to 05/06/01; full list of members (6 pages)
18 July 2001Return made up to 05/06/01; full list of members (6 pages)
8 November 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
8 November 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
24 August 2000Registered office changed on 24/08/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page)
24 August 2000Registered office changed on 24/08/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
8 February 2000Full group accounts made up to 31 December 1998 (17 pages)
8 February 2000Full group accounts made up to 31 December 1998 (17 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Return made up to 05/06/99; full list of members (5 pages)
13 July 1999Return made up to 05/06/99; full list of members (5 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
29 March 1999Full accounts made up to 31 December 1997 (16 pages)
29 March 1999Full accounts made up to 31 December 1997 (16 pages)
6 August 1998Return made up to 05/06/98; full list of members (4 pages)
6 August 1998Return made up to 05/06/98; full list of members (4 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 16/f moor house, 119 london wall, london, EC2Y 5ET (1 page)
30 October 1997Registered office changed on 30/10/97 from: 16/f moor house, 119 london wall, london, EC2Y 5ET (1 page)
28 July 1997New director appointed (3 pages)
28 July 1997New director appointed (3 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
21 July 1997Nc inc already adjusted 09/07/97 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 york place, leeds, LS1 2DS (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 york place, leeds, LS1 2DS (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1997Nc inc already adjusted 09/07/97 (1 page)
21 July 1997Memorandum and Articles of Association (10 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Memorandum and Articles of Association (10 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
21 July 1997New secretary appointed (2 pages)
20 July 1997Ad 09/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 1997Ad 09/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1997Incorporation (16 pages)
5 June 1997Incorporation (16 pages)