Company NameSARP UK Limited
DirectorsDavid Andrew Gerrard and Celia Rosalind Gough
Company StatusLiquidation
Company Number03467664
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 4 months ago)
Previous NameInsistclear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed09 August 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameAllan David Petty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenmeadow Close
Parc Seymour Penhow
Newport
NP26 3AN
Wales
Director NameStuart Edward Dawe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 1998)
RoleCompany Director
Correspondence Address34 Harvest Close
Stoke Heath
Bromsgrove
Worcestershire
B60 3QS
Secretary NameJulie Anne Mogan
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
CH1 2PQ
Wales
Director NameJacques Marcel Tricard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2000)
RoleChairman
Correspondence AddressThe Old Rectory
Church Street
Davenham Northwich
Cheshire
CW9 8NF
Director NameMark Roderick Stanley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLapley Lodge Hunters Court
Park Lane Lapley
Stafford
ST19 9JT
Director NamePhilippe Jean Francois Pascal Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address8 Rue Henri Cloppet
Le Vesinet
78110
Director NameKenneth Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2000)
RoleHuman Resources
Correspondence Address29 Patch Croft Road Peel Hall
Wythenshawe
Manchester
M22 5JR
Director NamePhilippe Pierre Denis Girard
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2000)
RoleManaging Director
Correspondence Address4 Allee Cavaliere
Bourges 18000
France
Foreign
Director NameMr Laurie Beverley Edson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beacon Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3AA
Director NameStephen John Chisholm
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 10 August 1999)
RoleAccountant
Correspondence Address31 Spinney Hill
Melbourne
Derbyshire
DE73 8GT
Director NameSimon Adam Theobald
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 1999)
RoleChemist
Correspondence Address3 Alton Close
Walton
Chesterfield
Derbyshire
S42 7NW
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteveolia.co.uk
Telephone020 78125038
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20m at £1Sarp Uk (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2020 (3 years, 11 months ago)
Next Return Due17 May 2021 (overdue)

Filing History

7 February 2023Liquidators' statement of receipts and payments to 2 December 2022 (11 pages)
20 January 2022Liquidators' statement of receipts and payments to 2 December 2021 (10 pages)
12 January 2021Declaration of solvency (5 pages)
22 December 2020Appointment of a voluntary liquidator (3 pages)
22 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-03
(1 page)
3 December 2020Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 3 December 2020 (1 page)
30 November 2020Notification of Leigh Interests Plc as a person with significant control on 26 November 2020 (2 pages)
30 November 2020Cessation of Sarp Uk (Holdings) Limited as a person with significant control on 26 November 2020 (1 page)
22 September 2020Statement by Directors (1 page)
22 September 2020Solvency Statement dated 08/09/20 (1 page)
22 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2020Statement of capital on 22 September 2020
  • GBP 1
(3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
11 August 2017Appointment of Miss Celia Rosalind Gough as a secretary on 9 August 2017 (2 pages)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
11 August 2017Appointment of Miss Celia Rosalind Gough as a secretary on 9 August 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,040,070
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,040,070
(4 pages)
27 May 2015Full accounts made up to 31 December 2014 (8 pages)
27 May 2015Full accounts made up to 31 December 2014 (8 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,040,070
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,040,070
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 20,040,070
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,040,070
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,040,070
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20,040,070
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr David John Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David John Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David John Gerrard on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
15 October 2009Appointment of Mr David John Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David John Gerrard as a director (2 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 March 2009Appointment terminated director mark stanley (1 page)
23 March 2009Appointment terminated director mark stanley (1 page)
11 February 2009Secretary appointed mr richard berry (1 page)
11 February 2009Appointment terminated secretary robert hunt (1 page)
11 February 2009Appointment terminated secretary robert hunt (1 page)
11 February 2009Secretary appointed mr richard berry (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
6 December 2007Return made up to 18/11/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Return made up to 18/11/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 December 2005Return made up to 18/11/05; full list of members (2 pages)
15 December 2005Return made up to 18/11/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
3 November 2005Full accounts made up to 31 December 2004 (20 pages)
14 January 2005Return made up to 18/11/04; full list of members (7 pages)
14 January 2005Return made up to 18/11/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
3 December 2003Return made up to 18/11/03; full list of members (7 pages)
3 December 2003Return made up to 18/11/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Full accounts made up to 31 December 2001 (17 pages)
18 November 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 January 2002Return made up to 18/11/01; full list of members (7 pages)
3 January 2002Return made up to 18/11/01; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (16 pages)
8 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
13 December 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
26 October 2000Full accounts made up to 31 December 1999 (15 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: lindon road brown hills walsall west midlands WS8 7BB (1 page)
16 March 2000Registered office changed on 16/03/00 from: lindon road brown hills walsall west midlands WS8 7BB (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
18 January 2000Full accounts made up to 31 December 1998 (19 pages)
18 January 2000Full accounts made up to 31 December 1998 (19 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
29 November 1999Location of register of members (1 page)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
29 November 1999Location of register of members (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
7 December 1998Return made up to 18/11/98; full list of members (8 pages)
7 December 1998Return made up to 18/11/98; full list of members (8 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
16 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
16 October 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
19 January 1998Ad 23/12/97--------- £ si 20040068@1=20040068 £ ic 2/20040070 (2 pages)
19 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1998£ nc 1000/20040070 23/12/97 (1 page)
19 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 January 1998Ad 23/12/97--------- £ si 20040068@1=20040068 £ ic 2/20040070 (2 pages)
19 January 1998£ nc 1000/20040070 23/12/97 (1 page)
6 January 1998Company name changed insistclear LIMITED\certificate issued on 06/01/98 (2 pages)
6 January 1998Company name changed insistclear LIMITED\certificate issued on 06/01/98 (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6BU (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6BU (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New director appointed (4 pages)
18 November 1997Incorporation (12 pages)
18 November 1997Incorporation (12 pages)