Company NameThe Repossession Exchange Limited
Company StatusDissolved
Company Number03403503
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesCharco 689 Limited and Exchange It Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameRobert Andrew Campbell Muir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 2000)
RoleComputer Programmer
Correspondence Address97 Wimbledon Road
Failsworth
Manchester
M35 9LF
Director NameMr Simon Richard Henson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelly End Farm
Delly End
Hailey Witney
Oxfordshire
OX29 9XD
Secretary NameMiss Ann Lenton Chance
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Bridle Road
Maidenhead
Berkshire
SL6 7RT
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Dene Park
Darras Hall
Newcastle Upon Tyne
NE20 9AH
Director NameMr Paul Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Stibrany
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory (Ral) Chilton
Didcot
Oxfordshire
OX11 0QX
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed01 February 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3131-140th Street
Surrey Bc V4p 2c2
Canada
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sally Anne Richards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleGroup Quality & Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 April 2002Delivered on: 18 April 2002
Satisfied on: 26 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Appointment of Robin Pimenta as a director (2 pages)
14 December 2012Appointment of Robin Pimenta as a director (2 pages)
14 December 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 July 2009Appointment terminated director peter stibrany (1 page)
30 July 2009Appointment terminated director peter stibrany (1 page)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
13 September 2006Registered office changed on 13/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
13 September 2006Registered office changed on 13/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
9 August 2006Return made up to 15/07/06; full list of members (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
28 September 2005Return made up to 15/07/05; full list of members (4 pages)
28 September 2005Return made up to 15/07/05; full list of members (4 pages)
26 September 2005Full accounts made up to 31 March 2005 (13 pages)
26 September 2005Full accounts made up to 31 March 2005 (13 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 15/07/03; full list of members (7 pages)
5 August 2003Return made up to 15/07/03; full list of members (7 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 15/07/02; full list of members (8 pages)
8 August 2002Return made up to 15/07/02; full list of members (8 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002New director appointed (2 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 15/07/01; full list of members (6 pages)
19 July 2001Return made up to 15/07/01; full list of members (6 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Return made up to 15/07/00; full list of members (6 pages)
21 August 2000Return made up to 15/07/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 15/07/99; full list of members (6 pages)
6 August 1999Return made up to 15/07/99; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
3 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
30 July 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
24 February 1998Memorandum and Articles of Association (15 pages)
24 February 1998Memorandum and Articles of Association (15 pages)
23 February 1998Company name changed exchange it LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998Company name changed exchange it LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
9 February 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 05/11/97
(1 page)
9 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/97
(1 page)
9 February 1998Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/97
(2 pages)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 February 1998Memorandum and Articles of Association (8 pages)
9 February 1998Memorandum and Articles of Association (8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
9 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/97
(2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 05/11/97
(1 page)
9 February 1998Director resigned (1 page)
9 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/11/97
(1 page)
9 February 1998Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997Memorandum and Articles of Association (15 pages)
6 November 1997Memorandum and Articles of Association (15 pages)
31 October 1997Company name changed charco 689 LIMITED\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed charco 689 LIMITED\certificate issued on 03/11/97 (2 pages)
15 July 1997Incorporation (21 pages)
15 July 1997Incorporation (21 pages)