Company NameBoardpost
Company StatusActive
Company Number03477664
CategoryPrivate Unlimited Company
Incorporation Date8 December 1997(26 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(26 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameRichard David Charles Naish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 days after company formation)
Appointment Duration1 week, 2 days (resigned 19 December 1997)
RoleTrainee Solicitor
Correspondence AddressFlat 7 100 Greencroft Gardens
London
NW6 3PH
Secretary NameNicholas Charles Lindsay Williamson
NationalityBritish
StatusResigned
Appointed10 December 1997(2 days after company formation)
Appointment Duration1 week, 2 days (resigned 19 December 1997)
RoleCompany Director
Correspondence Address6 St Olafs Road
London
SW6 7DL
Director NameMr David Alan Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanks Cottage
Devils Highway Riseley
Reading
Berkshire
RG7 1XS
Director NameGodfrey John Larque
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressBroulee
Pound Lane Semington
Trowbridge
Wiltshire
Director NameMr John David Cullum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBathwick Hill House
Bathwick Hill
Bath
Avon
BA2 6HA
Secretary NameMairead Maria McKenna
NationalityIrish
StatusResigned
Appointed19 December 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address9 Millview
Blockley Court Blockley
Moreton In Marsh
Gloucestershire
GL56 9AZ
Wales
Director NameJames E Buckman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address99 Woodfield Road
Shore Hills
New Jersey
07078
Director NameStephen Paul Holmes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address18 Keech Briar Lane
Pompton Plains
New Jersey
07444
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed23 April 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 July 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2002)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameJonathan George Gough Clarke
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressWestland Farm
Ockley Road
Ewhurst
Surrey
GU6 7SL
Secretary NameMark McCracken Bailie
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 September 2002)
RoleCompany Director
Correspondence Address43 Frankfurt Road
London
SE24 9NX
Secretary NameMr Dominic Patrick Murphy
NationalityBritish
StatusResigned
Appointed22 May 2002(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2002)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed06 September 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(10 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboardpost.net

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

183.3m at £1Pointspec LTD
100.00%
Ordinary
1 at £1Ncp Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£49,881,000
Current Liabilities£225,166,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: /H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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
17 October 2005Delivered on: 31 October 2005
Satisfied on: 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 24 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties

Classification: Deed of accession
Secured details: All obligations due or to become due from the company (the "chargor") to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in the english real property,as defined,the tangible moveable property,the accounts and the intellectual property. (All terms as defined); any goodwill and rights in relation to uncalled capital,the investments,shares,dividends and other monies payable thereon; all monetary claims and each of the specific contracts; all other agreements,contracts,deeds,undertakings,covenants,etc. Floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
20 January 1998Delivered on: 10 February 1998
Satisfied on: 10 April 2002
Persons entitled: Hfs Dublin Unlimited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
26 October 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 9 August 2017 (1 page)
6 August 2017Satisfaction of charge 034776640007 in full (1 page)
6 August 2017Satisfaction of charge 034776640007 in full (1 page)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Pointspec Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of Pointspec Limited as a person with significant control on 3 July 2017 (2 pages)
17 January 2017Satisfaction of charge 6 in full (2 pages)
17 January 2017Satisfaction of charge 5 in full (2 pages)
17 January 2017Satisfaction of charge 6 in full (2 pages)
17 January 2017Satisfaction of charge 5 in full (2 pages)
30 December 2016Full accounts made up to 25 March 2016 (15 pages)
30 December 2016Full accounts made up to 25 March 2016 (15 pages)
9 December 2016Registration of charge 034776640007, created on 30 November 2016 (68 pages)
9 December 2016Registration of charge 034776640007, created on 30 November 2016 (68 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 183,285,059
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 183,285,059
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 183,285,059
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 183,285,059
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 183,285,059
(5 pages)
28 August 2015Full accounts made up to 28 March 2015 (13 pages)
28 August 2015Full accounts made up to 28 March 2015 (13 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 183,285,059
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 183,285,059
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 183,285,059
(5 pages)
28 August 2014Full accounts made up to 28 March 2014 (13 pages)
28 August 2014Full accounts made up to 28 March 2014 (13 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 183,285,059
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 183,285,059
(5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 183,285,059
(5 pages)
9 August 2013Full accounts made up to 29 March 2013 (13 pages)
9 August 2013Full accounts made up to 29 March 2013 (13 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
26 July 2012Full accounts made up to 30 March 2012 (13 pages)
26 July 2012Full accounts made up to 30 March 2012 (13 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (24 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 6 (24 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (15 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 October 2011Full accounts made up to 25 March 2011 (14 pages)
13 October 2011Full accounts made up to 25 March 2011 (14 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
3 October 2010Full accounts made up to 26 March 2010 (14 pages)
3 October 2010Full accounts made up to 26 March 2010 (14 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (12 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (12 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (12 pages)
3 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (13 pages)
30 November 2009Full accounts made up to 27 March 2009 (13 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
21 October 2009Secretary's details changed for Mr Aaron Campbell on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Aaron Campbell on 20 October 2009 (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Director appointed mr jonathan paul walbridge (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
5 January 2009Return made up to 01/12/08; full list of members (10 pages)
5 January 2009Return made up to 01/12/08; full list of members (10 pages)
4 November 2008Full accounts made up to 28 March 2008 (13 pages)
4 November 2008Full accounts made up to 28 March 2008 (13 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
26 September 2008Appointment terminated director gordon parsons (1 page)
26 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
2 January 2008Return made up to 01/12/07; full list of members (5 pages)
2 January 2008Return made up to 01/12/07; full list of members (5 pages)
13 November 2007Full accounts made up to 29 December 2006 (15 pages)
13 November 2007Full accounts made up to 29 December 2006 (15 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2007Declaration of assistance for shares acquisition (27 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
15 December 2006Return made up to 01/12/06; full list of members (6 pages)
15 December 2006Return made up to 01/12/06; full list of members (6 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Full accounts made up to 11 July 2005 (14 pages)
17 May 2006Full accounts made up to 11 July 2005 (14 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
22 December 2005Return made up to 01/12/05; full list of members (6 pages)
22 December 2005Return made up to 01/12/05; full list of members (6 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 24 December 2004 (12 pages)
9 November 2005Full accounts made up to 24 December 2004 (12 pages)
9 November 2005Secretary resigned (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Particulars of mortgage/charge (12 pages)
31 October 2005Particulars of mortgage/charge (12 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
8 June 2004Full accounts made up to 26 December 2003 (13 pages)
8 June 2004Full accounts made up to 26 December 2003 (13 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
31 December 2003Return made up to 08/12/03; full list of members (6 pages)
31 December 2003Return made up to 08/12/03; full list of members (6 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
17 September 2003Full accounts made up to 27 December 2002 (13 pages)
17 September 2003Full accounts made up to 27 December 2002 (13 pages)
3 September 2003Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page)
3 September 2003Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page)
19 August 2003Full accounts made up to 21 May 2002 (14 pages)
19 August 2003Full accounts made up to 21 May 2002 (14 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Accounting reference date shortened from 31/12/02 to 22/05/02 (1 page)
25 April 2003Accounting reference date shortened from 31/12/02 to 22/05/02 (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
17 December 2002Return made up to 08/12/02; full list of members (5 pages)
17 December 2002Return made up to 08/12/02; full list of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 September 2002Particulars of mortgage/charge (18 pages)
24 September 2002Particulars of mortgage/charge (18 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Declaration of assistance for shares acquisition (8 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
23 September 2002Declaration of assistance for shares acquisition (7 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
28 August 2002New director appointed (4 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Director resigned (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1 bryanston street london W1H (1 page)
17 June 2002New secretary appointed;new director appointed (3 pages)
17 June 2002New secretary appointed;new director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1 bryanston street london W1H (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Director resigned (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES13 ‐ Directors resignations 17/01/02
(1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Resolutions
  • RES13 ‐ Directors resignations 17/01/02
(1 page)
23 January 2002Full accounts made up to 31 December 2000 (12 pages)
23 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000£ ic 183278824/183275059 05/02/00 £ sr 3765@1=3765 (1 page)
22 May 2000£ ic 183278824/183275059 05/02/00 £ sr 3765@1=3765 (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Nc inc already adjusted 04/02/00 (3 pages)
24 February 2000Memorandum and Articles of Association (13 pages)
24 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 February 2000Nc inc already adjusted 04/02/00 (3 pages)
24 February 2000Memorandum and Articles of Association (13 pages)
17 January 2000Full accounts made up to 31 December 1998 (11 pages)
17 January 2000Full accounts made up to 31 December 1998 (11 pages)
30 December 1999Return made up to 08/12/99; full list of members (8 pages)
30 December 1999Return made up to 08/12/99; full list of members (8 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Re-registration of Memorandum and Articles (21 pages)
15 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
15 October 1999Declaration of assent for reregistration to UNLTD (2 pages)
15 October 1999Certificate of re-registration from Limited to Unlimited (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 October 1999Members' assent for rereg from LTD to UNLTD (2 pages)
15 October 1999Members' assent for rereg from LTD to UNLTD (2 pages)
15 October 1999Application for reregistration from LTD to UNLTD (2 pages)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 October 1999Application for reregistration from LTD to UNLTD (2 pages)
15 October 1999Re-registration of Memorandum and Articles (21 pages)
15 October 1999Declaration of assent for reregistration to UNLTD (2 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: p h h centre windmill hill swindon SN5 6PE (1 page)
28 April 1999Registered office changed on 28/04/99 from: p h h centre windmill hill swindon SN5 6PE (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
26 March 1999Memorandum and Articles of Association (13 pages)
26 March 1999Memorandum and Articles of Association (13 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
31 December 1998Return made up to 08/12/98; full list of members (6 pages)
18 August 1998Memorandum and Articles of Association (13 pages)
18 August 1998Memorandum and Articles of Association (13 pages)
11 August 1998£ nc 20000000/200000000 24/07/98 (1 page)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998£ nc 20000000/200000000 24/07/98 (1 page)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1998Ad 24/07/98--------- £ si 167894680@1=167894680 £ ic 15384144/183278824 (2 pages)
11 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 August 1998Ad 24/07/98--------- £ si 167894680@1=167894680 £ ic 15384144/183278824 (2 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1998Ad 20/01/98--------- £ si 15384142@1=15384142 £ ic 2/15384144 (2 pages)
1 May 1998Particulars of contract relating to shares (4 pages)
1 May 1998Particulars of contract relating to shares (4 pages)
1 May 1998Ad 20/01/98--------- £ si 15384142@1=15384142 £ ic 2/15384144 (2 pages)
10 February 1998Particulars of mortgage/charge (6 pages)
10 February 1998Particulars of mortgage/charge (6 pages)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 January 1998£ nc 1000/20000000 20/01/98 (1 page)
26 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1998£ nc 1000/20000000 20/01/98 (1 page)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 December 1997Director resigned (1 page)
24 December 1997New secretary appointed (2 pages)
24 December 1997Secretary resigned (1 page)
24 December 1997New secretary appointed (2 pages)
24 December 1997Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Director resigned (1 page)
24 December 1997New director appointed (2 pages)
24 December 1997Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 December 1997Secretary resigned (1 page)
8 December 1997Incorporation (12 pages)
8 December 1997Incorporation (12 pages)