London
EC4A 1AN
Director Name | Dr David Healy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Secretary Name | Mrs Elizabeth Bond |
---|---|
Status | Current |
Appointed | 17 August 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Andrew Nicholas Dames |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 78 Hartington Grove Cambridge Cambridgeshire CB1 7UB |
Director Name | Mr Andrew Robert Linton Howe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ambledown Ridge Lane Culverstone Kent DA13 0DP |
Director Name | Margaret Caroline Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 55 Queen Street Newmarket Suffolk CB8 8EX |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Secretary Name | Andrew Robert Linton Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 30 Woodfields Stansted Mountfitchet Essex CM24 8AR |
Director Name | Richard Ashton King |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barrow Road Cambridge Cambridgeshire CB2 2AS |
Director Name | Mr James Mark England |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Butt Lane Milton Cambridge Cambridgeshire CB4 6DG |
Director Name | Mr Edward Grellier Colby |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Magrath Avenue Cambridge Cambridgeshire CB4 3AH |
Secretary Name | Jacqueline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 The Sycamores Bluntisham Cambridgeshire PE28 3XW |
Director Name | Dr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Deacons Lane Ely Cambridgeshire CB7 4PS |
Director Name | Mr Colin Alexander Garrett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 812 Warwick Road Solihull West Midlands B91 3EU |
Secretary Name | Adrian Anthony Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Huntsmill Fulbourn Cambridge CB21 5RH |
Director Name | Mr Thomas Clayton Fryers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalk Barn Hare Park Six Mile Bottom Newmarket CB8 0UU |
Director Name | Adrian Anthony Towers |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Huntsmill Fulbourn Cambridge Cambridgeshire CB1 5RH |
Director Name | Dr Kimon Roussopoulos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 204 Chesterton Road Cambridge Cambridgeshire CB4 1NE |
Director Name | Mr Oliver William John Burstall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Church Road Catworth Huntingdon Cambridgeshire PE28 0PA |
Director Name | Mr Christopher Ray Shelley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2015) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr David Vernon Bridgland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Petter Allison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(17 years after company formation) |
Appointment Duration | 1 year (resigned 18 November 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Dennis Randall Bays |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Ms Megan Briggs |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Garry Cox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2019) |
Role | Sales V.P/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Secretary Name | Mr James Mark England |
---|---|
Status | Resigned |
Appointed | 18 November 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Dr David Healy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Website | www.sentec.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01223 303800 |
Telephone region | Cambridge |
Registered Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,648,353 |
Gross Profit | £2,375,634 |
Net Worth | £2,094,609 |
Cash | £549,229 |
Current Liabilities | £568,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
24 February 2010 | Delivered on: 10 March 2010 Satisfied on: 15 June 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit sum see image for full details. Fully Satisfied |
---|---|
16 November 2009 | Delivered on: 20 November 2009 Satisfied on: 1 September 2015 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company with full title guarantee, has charged to the chargee by way of a first fixed charge, the company's interest in the deposit sum relating to the property k/a suites 18 and 19 part ground floor building 5 the westbrook centre milton road cambridge,. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 12 June 2008 Persons entitled: Smallworldwide Limited Classification: Rent deposit deed Secured details: £52,091.67 due or to become due from the company to the chargee. Particulars: The deposit from time to time in an interest earning deposit account. See the mortgage charge document for full details. Fully Satisfied |
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 16 January 2004 Persons entitled: Barclays Bank PLC 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 |
30 March 1998 | Delivered on: 1 April 1998 Satisfied on: 17 October 2002 Persons entitled: The Master and Follows of Gonville and Caius College in the University of Cambridge Founded Inhonour of the Annunciation of Blessed Mary the Virgin Classification: Rent deposit agreement Secured details: £3,500 and all other monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title and imterest in and to the deposit account opened by the landlord's solicitors in which the initial deposit of £3,500 is placed. Fully Satisfied |
17 November 2003 | Delivered on: 18 November 2003 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. See the mortgage charge document for full details. Outstanding |
28 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
14 October 2020 | Auditor's resignation (1 page) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL England to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020 (1 page) |
8 April 2020 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (3 pages) |
10 July 2019 | Termination of appointment of Garry Cox as a director on 28 June 2019 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of James Mark England as a secretary on 17 August 2017 (1 page) |
9 October 2017 | Termination of appointment of James Mark England as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Healy as a director on 17 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Megan Briggs as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Healy as a director on 17 August 2017 (1 page) |
18 August 2017 | Appointment of Mrs Elizabeth Bond as a secretary on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr David Healy as a director on 17 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Megan Briggs as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page) |
18 August 2017 | Appointment of Mr David Healy as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mrs Elizabeth Bond as a secretary on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Dr David Healy as a director on 15 August 2017 (2 pages) |
18 August 2017 | Appointment of Dr David Healy as a director on 15 August 2017 (2 pages) |
16 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 December 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 November 2016 | Full accounts made up to 31 October 2015 (18 pages) |
3 November 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
5 October 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
5 October 2016 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
5 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
4 October 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (11 pages) |
4 October 2016 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page) |
2 August 2016 | Satisfaction of charge 4 in full (1 page) |
2 August 2016 | Satisfaction of charge 4 in full (1 page) |
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
23 December 2015 | Second filing of SH01 previously delivered to Companies House
|
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
25 November 2015 | Appointment of Ms Megan Briggs as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Garry Cox as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Megan Briggs as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Dennis Randall Bays as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Garry Cox as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Dennis Randall Bays as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr James Mark England as a secretary on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Petter Allison as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Colin Alexander Garrett as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher Ray Shelley as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Colin Alexander Garrett as a director on 18 November 2015 (1 page) |
24 November 2015 | Appointment of Mr James Mark England as a secretary on 18 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of David Vernon Bridgland as a director on 18 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG to Third Floor 1 New Fetter Lane London EC4A 1AN on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Andrew Robert Linton Howe as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Petter Allison as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of David Vernon Bridgland as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher Ray Shelley as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Andrew Robert Linton Howe as a director on 18 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG to Third Floor 1 New Fetter Lane London EC4A 1AN on 24 November 2015 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 20 December 2000
|
23 October 2015 | Statement of capital following an allotment of shares on 20 December 2000
|
23 October 2015 | Statement of capital following an allotment of shares on 2 January 2001
|
23 October 2015 | Statement of capital following an allotment of shares on 2 January 2001
|
12 October 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
12 October 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
12 October 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Statement of capital following an allotment of shares on 27 June 2014
|
12 October 2015 | Statement of capital following an allotment of shares on 27 June 2014
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Satisfaction of charge 5 in full (1 page) |
1 September 2015 | Satisfaction of charge 5 in full (1 page) |
17 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
17 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
4 February 2015 | Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages) |
24 October 2014 | Appointment of Mr James Mark England as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr James Mark England as a director on 23 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page) |
18 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
28 February 2014 | Termination of appointment of Edward Colby as a director (1 page) |
28 February 2014 | Termination of appointment of Edward Colby as a director (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Thomas Fryers as a director (1 page) |
25 October 2013 | Termination of appointment of James England as a director (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Thomas Fryers as a director (1 page) |
25 October 2013 | Director's details changed for Mr Christopher Ray Shelley on 11 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Christopher Ray Shelley on 11 October 2013 (2 pages) |
25 October 2013 | Termination of appointment of James England as a director (1 page) |
10 September 2013 | Appointment of Mr David Vernon Bridgland as a director (2 pages) |
10 September 2013 | Appointment of Mr David Vernon Bridgland as a director (2 pages) |
5 July 2013 | Appointment of Mr Christopher Ray Shelley as a director (2 pages) |
5 July 2013 | Appointment of Mr Christopher Ray Shelley as a director (2 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (18 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
8 April 2013 | Termination of appointment of Oliver Burstall as a director (1 page) |
8 April 2013 | Termination of appointment of Oliver Burstall as a director (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (17 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (17 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (15 pages) |
27 October 2011 | Secretary's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (15 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (15 pages) |
27 October 2011 | Secretary's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
16 March 2011 | Termination of appointment of Richard King as a director (1 page) |
16 March 2011 | Termination of appointment of Richard King as a director (1 page) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Termination of appointment of Andrew Dames as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Dames as a director (1 page) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
28 April 2010 | Cancellation of shares. Statement of capital on 28 April 2010
|
28 April 2010 | Purchase of own shares. (3 pages) |
16 March 2010 | Registered office address changed from , Brunswick House, 61-69 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EG on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from , Brunswick House, 61-69 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EG on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Brunswick House 61-69 Newmarket Road Cambridge Cambridgeshire CB5 8EG on 16 March 2010 (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (18 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
20 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
4 November 2009 | Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
4 November 2009 | Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
4 November 2009 | Director's details changed for James Mark Carson England on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Mark Carson England on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ashton King on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Mark Carson England on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ashton King on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Richard Ashton King on 4 November 2009 (2 pages) |
7 October 2009 | Ad 30/09/09\gbp si [email protected]=28\gbp ic 3918.17/3946.17\ (1 page) |
7 October 2009 | Ad 30/09/09\gbp si [email protected]=28\gbp ic 3918.17/3946.17\ (1 page) |
8 September 2009 | Ad 31/05/09\gbp si [email protected]=10\gbp ic 3908.17/3918.17\ (2 pages) |
8 September 2009 | Ad 31/05/09\gbp si [email protected]=10\gbp ic 3908.17/3918.17\ (2 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
2 January 2009 | Director appointed mr oliver william burstall (1 page) |
2 January 2009 | Director appointed mr oliver william burstall (1 page) |
31 October 2008 | Return made up to 01/10/08; full list of members (20 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (20 pages) |
4 September 2008 | Full accounts made up to 31 October 2007 (18 pages) |
4 September 2008 | Full accounts made up to 31 October 2007 (18 pages) |
3 September 2008 | Appointment terminated director kimon roussopoulos (1 page) |
3 September 2008 | Appointment terminated director kimon roussopoulos (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Ad 31/03/08\gbp si [email protected]=9\gbp ic 3899/3908\ (2 pages) |
15 April 2008 | Ad 31/03/08\gbp si [email protected]=9\gbp ic 3899/3908\ (2 pages) |
2 February 2008 | Ad 30/01/08--------- £ si [email protected]=10 £ ic 3889/3899 (2 pages) |
2 February 2008 | Ad 30/01/08--------- £ si [email protected]=10 £ ic 3889/3899 (2 pages) |
30 October 2007 | Return made up to 01/10/07; change of members
|
30 October 2007 | Return made up to 01/10/07; change of members
|
4 October 2007 | Ad 31/05/07-31/08/07 £ si [email protected]=29 £ ic 3859/3888 (2 pages) |
4 October 2007 | Ad 31/05/07-31/08/07 £ si [email protected]=29 £ ic 3859/3888 (2 pages) |
28 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
28 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (12 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (12 pages) |
13 June 2006 | Full accounts made up to 31 October 2005 (22 pages) |
13 June 2006 | Full accounts made up to 31 October 2005 (22 pages) |
10 April 2006 | Ad 23/03/06--------- £ si [email protected]=1 £ ic 3857/3858 (2 pages) |
10 April 2006 | Ad 23/03/06--------- £ si [email protected]=1 £ ic 3857/3858 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members (12 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members (12 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Ad 16/06/05--------- £ si [email protected]=35 £ ic 3822/3857 (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Ad 16/06/05--------- £ si [email protected]=35 £ ic 3822/3857 (2 pages) |
13 June 2005 | Full accounts made up to 31 October 2004 (25 pages) |
13 June 2005 | Full accounts made up to 31 October 2004 (25 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Ad 20/04/05-20/04/05 £ si [email protected]=450 £ ic 3372/3822 (3 pages) |
3 May 2005 | Ad 20/04/05-20/04/05 £ si [email protected]=450 £ ic 3372/3822 (3 pages) |
3 May 2005 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 01/10/04; change of members
|
10 November 2004 | Return made up to 01/10/04; change of members
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (25 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (25 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Return made up to 01/10/03; change of members (15 pages) |
31 October 2003 | Return made up to 01/10/03; change of members (15 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
19 March 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
13 January 2003 | Ad 19/12/02--------- £ si [email protected]=442 £ ic 2929/3371 (5 pages) |
13 January 2003 | Ad 19/12/02--------- £ si [email protected]=442 £ ic 2929/3371 (5 pages) |
30 October 2002 | Ad 25/10/02-25/10/02 £ si [email protected] £ ic 2929/2929 (2 pages) |
30 October 2002 | Ad 25/10/02-25/10/02 £ si [email protected] £ ic 2929/2929 (2 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members
|
18 October 2002 | Return made up to 01/10/02; full list of members
|
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (20 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: terrington house 13-15 hills road cambridge CB2 1GE (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: terrington house, 13-15 hills road, cambridge, CB2 1GE (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 23/04/02--------- £ si [email protected]=3 £ ic 5899/5902 (2 pages) |
17 May 2002 | Ad 23/04/02--------- £ si [email protected]=3 £ ic 5899/5902 (2 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Return made up to 01/10/01; full list of members
|
10 October 2001 | Ad 10/09/01--------- £ si [email protected] £ ic 5899/5899 (3 pages) |
10 October 2001 | Ad 10/09/01--------- £ si [email protected] £ ic 5899/5899 (3 pages) |
10 October 2001 | Return made up to 01/10/01; full list of members
|
20 September 2001 | Ad 31/08/01--------- £ si [email protected]=11 £ ic 5888/5899 (2 pages) |
20 September 2001 | Ad 31/08/01--------- £ si [email protected]=11 £ ic 5888/5899 (2 pages) |
1 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 January 2001 | £ nc 10000/9340 22/12/00 (2 pages) |
15 January 2001 | £ nc 10000/9340 22/12/00 (2 pages) |
15 January 2001 | £ ic 6548/5888 22/12/00 £ sr [email protected]=660 (2 pages) |
15 January 2001 | £ ic 6548/5888 22/12/00 £ sr [email protected]=660 (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members
|
27 October 2000 | Return made up to 01/10/00; full list of members
|
25 September 2000 | Ad 20/07/00--------- £ si 750@4=3000 £ ic 3548/6548 (2 pages) |
25 September 2000 | Ad 20/07/00--------- £ si 750@4=3000 £ ic 3548/6548 (2 pages) |
7 August 2000 | Ad 30/04/00--------- £ si [email protected]=5 £ ic 3543/3548 (2 pages) |
7 August 2000 | Ad 30/04/00--------- £ si [email protected]=5 £ ic 3543/3548 (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 December 1999 | Ad 30/11/99--------- £ si [email protected]=1 £ ic 3542/3543 (2 pages) |
24 December 1999 | Ad 30/11/99--------- £ si [email protected]=1 £ ic 3542/3543 (2 pages) |
24 December 1999 | Ad 25/10/99--------- £ si [email protected]=33 £ ic 3509/3542 (2 pages) |
24 December 1999 | Ad 25/10/99--------- £ si [email protected]=33 £ ic 3509/3542 (2 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (9 pages) |
3 November 1999 | Return made up to 01/10/99; full list of members (9 pages) |
27 August 1999 | Ad 15/07/99--------- £ si [email protected]=110 £ ic 3398/3508 (2 pages) |
27 August 1999 | Ad 15/07/99--------- £ si [email protected]=110 £ ic 3398/3508 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 March 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 March 1999 | Ad 03/03/99--------- £ si [email protected]=33 £ ic 3365/3398 (2 pages) |
10 March 1999 | Ad 03/03/99--------- £ si [email protected]=33 £ ic 3365/3398 (2 pages) |
30 October 1998 | Return made up to 01/10/98; full list of members
|
30 October 1998 | Return made up to 01/10/98; full list of members
|
28 October 1998 | Ad 01/10/98--------- £ si [email protected]=188 £ ic 3177/3365 (2 pages) |
28 October 1998 | Ad 01/10/98--------- £ si [email protected]=188 £ ic 3177/3365 (2 pages) |
21 June 1998 | Ad 05/06/98--------- £ si [email protected]=227 £ ic 2950/3177 (2 pages) |
21 June 1998 | Ad 05/06/98--------- £ si [email protected]=227 £ ic 2950/3177 (2 pages) |
12 May 1998 | Ad 30/04/98--------- £ si [email protected]=450 £ ic 2500/2950 (2 pages) |
12 May 1998 | Ad 30/04/98--------- £ si [email protected]=450 £ ic 2500/2950 (2 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
26 March 1998 | Ad 19/03/98--------- £ si [email protected]=1500 £ ic 1000/2500 (2 pages) |
26 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Ad 19/03/98--------- £ si [email protected]=1500 £ ic 1000/2500 (2 pages) |
26 March 1998 | Resolutions
|
12 March 1998 | Registered office changed on 12/03/98 from: terrington house, 13-15 hills road, cambridge, CB2 1NP (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: terrington house 13-15 hills road cambridge CB2 1NP (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 74 de freville avenue cambridge cambridgeshire CB4 6ED (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 74 de freville avenue, cambridge, cambridgeshire, CB4 6ED (1 page) |
2 December 1997 | Ad 14/10/97--------- £ si [email protected] (2 pages) |
2 December 1997 | Ad 14/10/97--------- £ si [email protected] (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Incorporation (16 pages) |
14 October 1997 | Incorporation (16 pages) |