Company NameCYAN Logistics Limited
Company StatusActive
Company Number03486266
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(8 years, 12 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMr Daniel Robert Berry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Michael Trevor Ford
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed21 April 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NamePaul Joseph Ainscough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Secretary NameMr Paul Joseph Ainscough
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Director NameMr James Rupert Alexander Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(10 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Road
Egham
Surrey
TW20 9PF
Secretary NameMr James Rupert Alexander Christie
NationalityBritish
StatusResigned
Appointed05 November 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Road
Egham
Surrey
TW20 9PF
Director NameMr Anthony Richard Buttanshaw
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedfern House
White Ladies Aston
Worcestershire
WR7 4QQ
Director NameAndrew Kevin Dance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address4 Elbe Way
Charlton
Andover
Hampshire
SP10 4LD
Secretary NameAndrew Kevin Dance
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address4 Elbe Way
Charlton
Andover
Hampshire
SP10 4LD
Director NameMr Paul Joseph Ainscough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 High Street
Saffron Walden
Essex
CB10 1AA
Director NameMark Bernard Luby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address1 Northumberland Place
Richmond
Surrey
TW10 6TS
Director NameKimberley Lynn Selber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(6 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 May 2004)
RoleFinance Director
Correspondence Address1 Bellevue Road
Barnes
London
SW13 0BJ
Director NameChristopher S Ricaurte
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2007)
RoleFinance Director
Correspondence Address21 Vitae Apartments
311 Goldhawk Road
London
W6 0SZ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed25 April 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMiguel D'Cotta Carreras
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed18 January 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2008)
RolePresident
Correspondence Address90 Ravenscourt Road
London
W6 0UG
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMr Peter Stewart Mackie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Horsell Rise Horsell
Woking
Surrey
GU21 4BA
Director NameMr James Martin McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 November 2015)
RoleChief Financial Offier
Country of ResidenceEngland
Correspondence Address23 Weald Road
Sevenoaks
Kent
TN13 1QQ
Director NameMr Michael Bruce Pooley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2020)
RolePresident, Chep Europe
Country of ResidenceScotland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Joaquin Gil Cabanelas
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed23 June 2020(22 years, 6 months after company formation)
Appointment Duration10 months (resigned 21 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed03 April 2008(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitechep.com

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.9m at £1Brambles Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,944,000
Current Liabilities£14,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
17 December 2023Full accounts made up to 30 June 2023 (23 pages)
30 June 2023Appointment of Mr Rafe Anthony Warren as a director on 26 June 2023 (2 pages)
30 June 2023Termination of appointment of Michael Trevor Ford as a director on 26 June 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 June 2022 (23 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2022Memorandum and Articles of Association (31 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 30 June 2021 (23 pages)
22 April 2021Appointment of Mr Michael Trevor Ford as a director on 21 April 2021 (2 pages)
22 April 2021Termination of appointment of Joaquin Gil Cabanelas as a director on 21 April 2021 (1 page)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 June 2020 (22 pages)
24 June 2020Appointment of Mr Joaquin Gil Cabanelas as a director on 23 June 2020 (2 pages)
12 June 2020Termination of appointment of Michael Bruce Pooley as a director on 12 June 2020 (1 page)
30 April 2020Full accounts made up to 30 June 2019 (26 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 30 June 2018 (20 pages)
31 May 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 31 May 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (20 pages)
7 December 2017Full accounts made up to 30 June 2017 (20 pages)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 30 June 2016 (24 pages)
6 January 2017Full accounts made up to 30 June 2016 (24 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,944,760
(6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,944,760
(6 pages)
28 January 2016Full accounts made up to 30 June 2015 (11 pages)
28 January 2016Full accounts made up to 30 June 2015 (11 pages)
24 November 2015Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages)
24 November 2015Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Daniel Robert Berry as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Daniel Robert Berry as a director on 24 November 2015 (2 pages)
19 April 2015Full accounts made up to 30 June 2014 (10 pages)
19 April 2015Full accounts made up to 30 June 2014 (10 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 7,944,760
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 7,944,760
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7,944,760
(5 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 7,944,760
(5 pages)
11 April 2013Full accounts made up to 30 June 2012 (9 pages)
11 April 2013Full accounts made up to 30 June 2012 (9 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2012Full accounts made up to 30 June 2011 (9 pages)
20 February 2012Full accounts made up to 30 June 2011 (9 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (133 pages)
6 April 2011Full accounts made up to 30 June 2010 (133 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 31 January 2001 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 31 January 2001 with a full list of shareholders (14 pages)
18 May 2010Termination of appointment of Peter Mackie as a director (2 pages)
18 May 2010Termination of appointment of Peter Mackie as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (9 pages)
6 April 2010Full accounts made up to 30 June 2009 (9 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
12 June 2009Full accounts made up to 30 June 2008 (41 pages)
12 June 2009Full accounts made up to 30 June 2008 (41 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
26 May 2009Memorandum and Articles of Association (33 pages)
26 May 2009Memorandum and Articles of Association (33 pages)
13 February 2009Return made up to 19/12/08; full list of members (5 pages)
13 February 2009Return made up to 19/12/08; full list of members (5 pages)
13 October 2008Appointment terminated director miguel d'cotta carreras (1 page)
13 October 2008Appointment terminated director miguel d'cotta carreras (1 page)
10 October 2008Director appointed peter stewart mackie (1 page)
10 October 2008Director appointed peter stewart mackie (1 page)
7 October 2008Director appointed james martin mccarthy (2 pages)
7 October 2008Director appointed james martin mccarthy (2 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (41 pages)
11 June 2008Amended full accounts made up to 30 June 2007 (41 pages)
14 May 2008Full accounts made up to 30 June 2007 (181 pages)
14 May 2008Full accounts made up to 30 June 2007 (181 pages)
2 May 2008Appointment terminated secretary robert gerrard (1 page)
2 May 2008Appointment terminated secretary robert gerrard (1 page)
2 May 2008Appointment terminated secretary rafe warren (1 page)
2 May 2008Appointment terminated secretary rafe warren (1 page)
17 April 2008Secretary appointed brambles officers LIMITED (1 page)
17 April 2008Secretary appointed brambles officers LIMITED (1 page)
26 February 2008Return made up to 31/01/08; full list of members (5 pages)
26 February 2008Return made up to 31/01/08; full list of members (5 pages)
15 January 2008Return made up to 19/12/07; full list of members (4 pages)
15 January 2008Return made up to 19/12/07; full list of members (4 pages)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
19 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2007Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
19 June 2006Full accounts made up to 30 June 2005 (40 pages)
19 June 2006Full accounts made up to 30 June 2005 (40 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 February 2006Return made up to 19/12/05; full list of members (3 pages)
15 February 2006Return made up to 19/12/05; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
1 August 2005Group of companies' accounts made up to 30 June 2004 (37 pages)
1 August 2005Group of companies' accounts made up to 30 June 2004 (37 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
23 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2004Group of companies' accounts made up to 30 June 2003 (37 pages)
24 November 2004Group of companies' accounts made up to 30 June 2003 (37 pages)
4 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
4 November 2004Delivery ext'd 3 mth 30/06/04 (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
6 August 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
6 August 2003Delivery ext'd 3 mth 30/06/03 (2 pages)
6 August 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
6 August 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
16 January 2003Return made up to 19/12/02; full list of members (7 pages)
16 January 2003Return made up to 19/12/02; full list of members (7 pages)
1 October 2002Delivery ext'd 3 mth 30/06/02 (2 pages)
1 October 2002Delivery ext'd 3 mth 30/06/02 (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
21 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 March 2001Full group accounts made up to 31 December 1999 (28 pages)
16 March 2001Full group accounts made up to 31 December 1999 (28 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 November 2000£ nc 10000000/30000000 28/09/00 (1 page)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 November 2000£ nc 10000000/30000000 28/09/00 (1 page)
3 November 2000Statement of affairs (2 pages)
3 November 2000Ad 28/09/00--------- £ si 48544@1=48544 £ ic 7888328/7936872 (2 pages)
3 November 2000Ad 28/09/00--------- £ si 48544@1=48544 £ ic 7888328/7936872 (2 pages)
3 November 2000Statement of affairs (2 pages)
23 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 January 2000Full group accounts made up to 31 December 1998 (27 pages)
21 January 2000Full group accounts made up to 31 December 1998 (27 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 January 1999Return made up to 19/12/98; full list of members (7 pages)
21 January 1999Return made up to 19/12/98; full list of members (7 pages)
20 December 1998New secretary appointed;new director appointed (3 pages)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998New secretary appointed;new director appointed (3 pages)
16 February 1998Ad 30/12/97--------- £ si 200@1=200 £ ic 2/202 (2 pages)
16 February 1998Ad 30/12/97--------- £ si 7888128@1=7888128 £ ic 202/7888330 (2 pages)
16 February 1998Ad 30/12/97--------- £ si 200@1=200 £ ic 2/202 (2 pages)
16 February 1998Statement of affairs (7 pages)
16 February 1998Ad 30/12/97--------- £ si 7888128@1=7888128 £ ic 202/7888330 (2 pages)
16 February 1998Statement of affairs (7 pages)
16 February 1998Statement of affairs (7 pages)
16 February 1998Statement of affairs (7 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (3 pages)
9 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(46 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
9 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(46 pages)
19 December 1997Incorporation (52 pages)
19 December 1997Incorporation (52 pages)