Theale
Reading
RG7 4RA
Director Name | Mr Michael Kent Robinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Michael Tobin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(24 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Secretary Name | Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Mr Stephen John Rodgers Dawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Row London WC2N 4LA |
Director Name | Walter William Passmore |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Gardenside Higher Metcombe Ottery St Mary Devon EX11 1SR |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Roger Stewart Fawcett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 16 Hinton Fields Kings Worthy Winchester Hampshire SO23 7QB |
Secretary Name | Anthony Ian Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 31 Weston Park Thames Ditton Surrey KT7 0HW |
Director Name | Garry Stephen Ian Growns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2002) |
Role | Chief Operating Officer |
Correspondence Address | 245 Forest Road Tunbridge Wells Kent TN2 5HT |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Little Aston Park Road Little Aston Sutton Coldfield West Midlands B74 3BZ |
Director Name | Michael Kevin Muratore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2005) |
Role | Corp Executive |
Correspondence Address | 9 Woodsfield Court Medford New Jersey 08055 Foreign |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 July 2002) |
Role | Corp Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 July 2002) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Mr Keith Tilley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading Berkshire RG7 4RA |
Secretary Name | Gavin Charles Longson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW |
Director Name | Mr Robert C. Singer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pa 19087 United States |
Director Name | Edward Charles McKeever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2017) |
Role | Cfo Of Emea And Svp Of Finance |
Country of Residence | United States |
Correspondence Address | 680 East Swedesford Road Wayne Pennsylvania 19087 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 February 2018) |
Role | Senior Vice President, Emea And Apac |
Country of Residence | Scotland |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Ms Susan Diane Lynch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum 1 Station Road Theale RG7 4RA |
Director Name | Mr Michael John Threlfall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2019) |
Role | Senior Vice President - Global Consulting |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Director Name | Mr Patrick Trevor Morley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Vice President - Global Product Management |
Country of Residence | England |
Correspondence Address | Forum 1 Station Road Theale Reading RG7 4RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.guardian-it.co.uk/ |
---|---|
Telephone | 01782 538209 |
Telephone region | Stoke-on-Trent |
Registered Address | Suite 4 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
24m at £0.1 | Sungard Availability Services LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Safetynet International LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,609,000 |
Current Liabilities | £925,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
25 April 2002 | Delivered on: 7 May 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent) Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) 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 |
---|---|
1 March 2002 | Delivered on: 13 March 2002 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other 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 |
4 October 2000 | Delivered on: 5 October 2000 Satisfied on: 14 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under all or any of the finance documents. Particulars: All deposit(s) in and to an account of the chargor with the bank at it's branch at anslow hall little green richmond upon thames surrey account number 30241350 sort code 20-90-56 designated "barclays bank PLC re guardian it PLC kingswell loan notes cash cover charged account (as may be redesignated and/or renumbered from time to time). Fully Satisfied |
26 July 2000 | Delivered on: 28 July 2000 Satisfied on: 14 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under all or any of the finance documents (as defined in the facility letter). Particulars: Account no.40921017. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
13 January 2024 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 November 2023 | Register inspection address has been changed from Forum 1 Station Road Theale Reading Berkshire RG7 4RA England to Now Building 2nd Floor Thames Valley Park Reading RG6 1RB (1 page) |
21 November 2023 | Register(s) moved to registered office address Suite 4 7th Floor, 50 Broadway London SW1H 0DB (1 page) |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
24 February 2023 | Registered office address changed from Vistra International Expansion Limited Highlands House Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT England to Suite 4 7th Floor, 50 Broadway London SW1H 0DB on 24 February 2023 (1 page) |
14 February 2023 | Full accounts made up to 31 December 2021 (19 pages) |
7 February 2023 | Second filing for the termination of Michael Tobin as a director (5 pages) |
23 December 2022 | Termination of appointment of Michael Tobin as a director on 9 November 2022
|
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
22 November 2022 | Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to Highlands House Vistra International Expansion Limited Highlands House, Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT on 22 November 2022 (1 page) |
22 November 2022 | Registered office address changed from Highlands House Vistra International Expansion Limited Highlands House, Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT England to Vistra International Expansion Limited Highlands House Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT on 22 November 2022 (1 page) |
18 November 2022 | Notification of Sungard Availability Services Holdings (Uk), Ltd. as a person with significant control on 3 November 2022 (2 pages) |
18 November 2022 | Cessation of Sungard Availability Services Limited as a person with significant control on 2 November 2022 (1 page) |
3 November 2022 | Memorandum and Articles of Association (7 pages) |
2 November 2022 | Resolutions
|
4 February 2022 | Full accounts made up to 31 December 2020 (18 pages) |
17 January 2022 | Termination of appointment of Patrick Trevor Morley as a director on 11 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Michael Tobin as a director on 11 January 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (7 pages) |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 August 2019 | Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages) |
16 August 2019 | Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page) |
15 August 2019 | Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Michael Kent Robinson as a director on 31 July 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 March 2018 | Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 July 2017 | Second filing for the appointment of Eric George Erickson as a director (6 pages) |
26 July 2017 | Second filing for the appointment of Eric George Erickson as a director (6 pages) |
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 26 January 2017
|
7 February 2017 | Appointment of Mr Eric George Erickson as a director on 26 January 2017
|
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
9 November 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Register inspection address has been changed (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Keith Tilley on 30 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
1 July 2011 | Appointment of Mr Robert C. Singer as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Ruane as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
30 June 2011 | Termination of appointment of Gavin Longson as a secretary (1 page) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
6 October 2009 | Director's details changed for Keith Tilley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Keith Tilley on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Keith Tilley on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
11 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
11 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 January 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 January 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
19 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
25 August 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
21 January 2005 | £ ic 10546682/3599999 29/01/04 £ sr [email protected]=6946682 (1 page) |
21 January 2005 | Return made up to 01/01/05; full list of members
|
21 January 2005 | £ ic 10546682/3599999 29/01/04 £ sr [email protected]=6946682 (1 page) |
21 January 2005 | Return made up to 01/01/05; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 December 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
10 December 2004 | Group of companies' accounts made up to 31 December 2003 (34 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
18 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
18 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 December 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
18 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
18 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
18 December 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
18 December 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
18 December 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Application for reregistration from PLC to private (1 page) |
18 March 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 March 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 March 2003 | Application for reregistration from PLC to private (1 page) |
31 January 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Return made up to 01/01/03; bulk list available separately
|
27 January 2003 | Return made up to 01/01/03; bulk list available separately
|
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page) |
28 August 2002 | Group of companies' accounts made up to 31 December 2001 (65 pages) |
28 August 2002 | Group of companies' accounts made up to 31 December 2001 (65 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
7 May 2002 | Particulars of mortgage/charge (14 pages) |
13 March 2002 | Particulars of mortgage/charge (9 pages) |
13 March 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Return made up to 01/01/02; bulk list available separately
|
21 January 2002 | Return made up to 01/01/02; bulk list available separately
|
21 December 2001 | Ad 10/12/01--------- £ si [email protected]=4354 £ ic 10542325/10546679 (2 pages) |
21 December 2001 | Ad 10/12/01--------- £ si [email protected]=4354 £ ic 10542325/10546679 (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (9 pages) |
7 December 2001 | New director appointed (9 pages) |
7 December 2001 | Ad 04/12/01--------- £ si [email protected]=1586 £ ic 10540739/10542325 (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Ad 04/12/01--------- £ si [email protected]=1586 £ ic 10540739/10542325 (2 pages) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (3 pages) |
17 October 2001 | Director resigned (1 page) |
31 May 2001 | Full group accounts made up to 31 December 2000 (46 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (46 pages) |
23 May 2001 | Ad 25/04/01-04/05/01 £ si [email protected]=7773 £ ic 10532966/10540739 (2 pages) |
23 May 2001 | Ad 25/04/01-04/05/01 £ si [email protected]=7773 £ ic 10532966/10540739 (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
11 April 2001 | Ad 03/04/01-04/04/01 £ si [email protected]=5587 £ ic 10527379/10532966 (2 pages) |
11 April 2001 | Ad 03/04/01-04/04/01 £ si [email protected]=5587 £ ic 10527379/10532966 (2 pages) |
29 March 2001 | Ad 28/02/01--------- £ si [email protected]=29352 £ ic 10498027/10527379 (2 pages) |
29 March 2001 | Ad 21/03/01-23/03/01 £ si [email protected]=8758 £ ic 10489269/10498027 (2 pages) |
29 March 2001 | Ad 28/02/01--------- £ si [email protected]=29352 £ ic 10498027/10527379 (2 pages) |
29 March 2001 | Statement of affairs (55 pages) |
29 March 2001 | Ad 20/03/01-23/03/01 £ si [email protected]=7820 £ ic 10481449/10489269 (2 pages) |
29 March 2001 | Ad 21/03/01-23/03/01 £ si [email protected]=8758 £ ic 10489269/10498027 (2 pages) |
29 March 2001 | Ad 20/03/01-23/03/01 £ si [email protected]=7820 £ ic 10481449/10489269 (2 pages) |
29 March 2001 | Statement of affairs (55 pages) |
21 March 2001 | Ad 14/03/01-15/03/01 £ si [email protected]=11992 £ ic 10469457/10481449 (2 pages) |
21 March 2001 | Ad 01/03/01--------- £ si [email protected]=1694 £ ic 10467763/10469457 (2 pages) |
21 March 2001 | Ad 01/03/01--------- £ si [email protected]=1694 £ ic 10467763/10469457 (2 pages) |
21 March 2001 | Ad 14/03/01-15/03/01 £ si [email protected]=11992 £ ic 10469457/10481449 (2 pages) |
1 March 2001 | Memorandum and Articles of Association (43 pages) |
1 March 2001 | Memorandum and Articles of Association (43 pages) |
16 February 2001 | Ad 23/01/01--------- £ si [email protected]=1500 £ ic 10466263/10467763 (2 pages) |
16 February 2001 | Ad 23/01/01--------- £ si [email protected]=1500 £ ic 10466263/10467763 (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 01/01/01; bulk list available separately
|
29 January 2001 | Return made up to 01/01/01; bulk list available separately
|
13 November 2000 | Ad 06/10/00--------- £ si [email protected]=23642 £ ic 10060119/10083761 (5 pages) |
13 November 2000 | Statement of affairs (56 pages) |
13 November 2000 | Statement of affairs (56 pages) |
13 November 2000 | Ad 06/10/00--------- £ si [email protected]=23642 £ ic 10060119/10083761 (5 pages) |
27 October 2000 | Ad 26/07/00--------- £ si [email protected]=365925 £ ic 9694194/10060119 (2 pages) |
27 October 2000 | Particulars of contract relating to shares (3 pages) |
27 October 2000 | Particulars of contract relating to shares (3 pages) |
27 October 2000 | Ad 26/07/00--------- £ si [email protected]=365925 £ ic 9694194/10060119 (2 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Ad 24/07/00--------- £ si [email protected]=2015307 £ ic 7678887/9694194 (3 pages) |
2 October 2000 | Ad 24/07/00--------- £ si [email protected]=2015307 £ ic 7678887/9694194 (3 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
3 August 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
5 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Listing of particulars (92 pages) |
5 July 2000 | Listing of particulars (92 pages) |
5 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
5 July 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
23 January 2000 | Return made up to 01/01/00; bulk list available separately
|
23 January 2000 | Return made up to 01/01/00; bulk list available separately
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (67 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (67 pages) |
4 February 1999 | Return made up to 01/01/99; bulk list available separately (9 pages) |
4 February 1999 | Return made up to 01/01/99; bulk list available separately (9 pages) |
16 March 1998 | Listing of particulars (159 pages) |
16 March 1998 | Listing of particulars (159 pages) |
12 March 1998 | Statement of affairs (8 pages) |
12 March 1998 | Ad 12/02/98--------- £ si [email protected]=6837748 £ ic 2/6837750 (4 pages) |
12 March 1998 | Ad 12/02/98--------- £ si [email protected]=6837748 £ ic 2/6837750 (4 pages) |
12 March 1998 | Statement of affairs (8 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (3 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | S-div 18/02/98 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | S-div 18/02/98 (1 page) |
23 February 1998 | £ nc 8632800/11250000 18/02/98 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | £ nc 8632800/11250000 18/02/98 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
20 February 1998 | Auditor's statement (1 page) |
20 February 1998 | Re-registration of Memorandum and Articles (42 pages) |
20 February 1998 | Declaration on reregistration from private to PLC (2 pages) |
20 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 1998 | Balance Sheet (1 page) |
20 February 1998 | Balance Sheet (1 page) |
20 February 1998 | Auditor's statement (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Auditor's report (1 page) |
20 February 1998 | Re-registration of Memorandum and Articles (42 pages) |
20 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 1998 | Application for reregistration from private to PLC (1 page) |
20 February 1998 | Auditor's report (1 page) |
20 February 1998 | Application for reregistration from private to PLC (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Declaration on reregistration from private to PLC (2 pages) |
11 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
1 January 1998 | Incorporation (40 pages) |
1 January 1998 | Incorporation (40 pages) |