Company NameMRA Service Company Limited
Company StatusDissolved
Company Number03490321
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date27 September 2023 (7 months ago)
Previous NamePrecis (1617) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Robert Woollard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 7 months after company formation)
Appointment Duration11 years (closed 27 September 2023)
RoleRegulatory Manager
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Lorna Ann McBean Mallon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(14 years, 7 months after company formation)
Appointment Duration11 years (closed 27 September 2023)
RoleCommercial Regulation Analyst
Country of ResidenceScotland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMrs Tracey Ann Pitcher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2023)
RoleNational Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Power Distribution Plc Elliott Road
Prince Rock
Plymouth
PL4 0YU
Director NameMs Samantha Cannons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(21 years, 8 months after company formation)
Appointment Duration4 years (closed 27 September 2023)
RoleRegulation Manager
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Andrew Knowles
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 27 September 2023)
RoleHead Of Market Transformation
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMrs Hazel Victoria Cotman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(22 years, 8 months after company formation)
Appointment Duration3 years (closed 27 September 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Peter Anthony Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Andrew James Claxton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(3 months after company formation)
Appointment Duration2 years (resigned 20 April 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Perryn Road
London
W3 7LR
Director NameMr Donald Bunce
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1998)
RoleSenior Manager
Correspondence Address58 Primley Park Road
Leeds
LS17 7RZ
Director NameCelia Ann Birch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 January 1999)
RoleManager
Correspondence Address267 Montford Avenue
Kings Park
Glasgow
G73 2EG
Scotland
Secretary NameGordon Davies
NationalityBritish
StatusResigned
Appointed19 June 1998(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressHighgates 5 Beech Park Drive
Barnt Green
Worcestershire
B45 8LZ
Director NameJohn Malcolm Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleNorweb Manager
Correspondence Address14d Finney Drive
Chorlton
Manchester
M21 9DS
Director NameThomas Russell Garnham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 July 1999)
RoleOperations Manager
Correspondence Address13 Newark Drive
Pollok Shields
Glasgow
G41 4QB
Scotland
Director NameMervyn Brickles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 1999)
RoleManager
Correspondence Address7 Dovey Court
Bristol
Avon
BS30 8YX
Director NameMr John Malcolm Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCapple Barrow House
Longsleddale
Kendal
Cumbria
LA8 9BB
Secretary NameChris Cox
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 1999)
RoleCompany Director
Correspondence Address16 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Director NameMr Roger Fenwick Abraham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2000)
RoleManager
Correspondence AddressOrchard House
Oakwood
Hexham
Northumberland
NE46 4LH
Director NameAndrew Talbot Chenhall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2005)
RoleManaging Director
Correspondence Address14 Hatton View
Perth
Perthshire
PH2 7DA
Scotland
Secretary NameJanet Frances Morrison
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 2000)
RoleCompany Director
Correspondence Address24 Sycamore Close
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SN
Secretary NameAnthony Austin Whiddett
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 May 2000)
RoleCompany Director
Correspondence Address16 Chelmerton Avenue
Chelmsford
Essex
CM2 9RE
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed23 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleSolicitor
Correspondence Address10 The Maple Building
128 Borough High Street
London
SE1 1LB
Secretary NameMr Christopher John Cox
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Secretary NameMr David George Thorne
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2005)
RoleRegulatory Manager
Country of ResidenceEngland
Correspondence Address47 Mead Road
Cranleigh
Surrey
GU6 7BQ
Director NameMarie Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2008)
RoleEnergy Commercial Manager
Correspondence Address27 Dennistoun Road
St Vincents Gate
Longbank
PA14 6XH
Scotland
Secretary NameAnthony Thornton
NationalityBritish
StatusResigned
Appointed27 September 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2007)
RoleEnergy Regulatory And Industry
Country of ResidenceUnited Kingdom
Correspondence Address15 Windmill Avenue
Epsom
Surrey
KT17 1LL
Secretary NameMr Peter Anthony Davies
NationalityBritish
StatusResigned
Appointed24 July 2007(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Director NameMr Martin Brandt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 August 2014)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Martin James Hewitt
StatusResigned
Appointed22 August 2011(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Mark Couldrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2016)
RoleMarket Operations And Customer Services Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Adam Paul Carden
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Rachael Victoria Anderson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameDr Justin Robert Andrews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2021)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitegemservice.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
84.85%
-
1 at £1Bizzenergy Com Limited
0.76%
Ordinary
1 at £1British Gas Trading Limited
0.76%
Ordinary
1 at £1Eastern Power Networks PLC
0.76%
Ordinary
1 at £1Edf Energy Customer PLC
0.76%
Ordinary
1 at £1Electricity Networks Company LTD
0.76%
Ordinary
1 at £1Energetics Electricity LTD
0.76%
Ordinary
1 at £1Energy Data Company Limited
0.76%
Ordinary
1 at £1Esp Electricity LTD
0.76%
Ordinary
1 at £1Gdf Suez Marketing LTD
0.76%
Ordinary
1 at £1Good Energy Limited
0.76%
Ordinary
1 at £1London Power Networks PLC
0.76%
Ordinary
1 at £1Magnox LTD
0.76%
Ordinary
1 at £1Npower Direct LTD
0.76%
Ordinary
1 at £1Npower Limted
0.76%
Ordinary
1 at £1Npower Northern Supply LTD
0.76%
Ordinary
1 at £1Npower Yorkshire LTD
0.76%
Ordinary
1 at £1Opus Energy (Renewables) LTD
0.76%
Ordinary
1 at £1Scottishpower Energy Retail LTD
0.76%
Ordinary
1 at £1Sp Distribution Limited
0.76%
Ordinary
1 at £1Western Power Distribution (West Midlands) PLC
0.76%
Ordinary

Financials

Year2014
Turnover£5,827,000
Cash£882,000
Current Liabilities£4,423,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

20 November 2001Delivered on: 1 December 2001
Persons entitled: Metromedia Fiber Network UK LTD

Classification: Rent deposit deed
Secured details: £113,737.50 due or to become due from the company to the chargee.
Particulars: £113,737.50 placed in a deposit account.
Outstanding

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Return of final meeting in a members' voluntary winding up (14 pages)
5 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-26
(1 page)
5 May 2022Appointment of a voluntary liquidator (3 pages)
5 May 2022Registered office address changed from 8 Fenchurch Place London EC3M 4AJ to 25 Farringdon Street London EC4A 4AB on 5 May 2022 (2 pages)
5 May 2022Declaration of solvency (8 pages)
29 March 2022Accounts for a small company made up to 30 September 2021 (21 pages)
21 January 2022Confirmation statement made on 8 January 2022 with updates (21 pages)
11 November 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 280
(3 pages)
11 November 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 279
(3 pages)
19 October 2021Accounts for a small company made up to 31 March 2021 (21 pages)
7 October 2021Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
1 September 2021Termination of appointment of Amanda Kathryn Rooney as a director on 1 September 2021 (1 page)
1 September 2021Termination of appointment of Justin Robert Andrews as a director on 1 September 2021 (1 page)
22 July 2021Resolutions
  • RES13 ‐ Disposal of recco assets approved 22/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 278
(3 pages)
19 February 2021Confirmation statement made on 8 January 2021 with updates (22 pages)
5 February 2021Appointment of Mrs Amanda Kathryn Rooney as a director on 24 September 2020 (2 pages)
9 November 2020Termination of appointment of Martin James Hewitt as a secretary on 31 August 2020 (1 page)
9 November 2020Termination of appointment of Martin James Hewitt as a director on 31 August 2020 (1 page)
21 October 2020Termination of appointment of Roger Harris as a director on 31 July 2020 (1 page)
8 October 2020Accounts for a small company made up to 31 March 2020 (21 pages)
30 September 2020Termination of appointment of Victoria Moxham as a director on 23 September 2020 (1 page)
30 September 2020Termination of appointment of Rachael Victoria Anderson as a director on 29 September 2020 (1 page)
16 September 2020Appointment of Mr Andrew Knowles as a director on 27 February 2020 (2 pages)
15 September 2020Appointment of Mrs Hazel Victoria Cotman as a director on 1 September 2020 (2 pages)
19 August 2020Appointment of Dr Justin Robert Andrews as a director on 1 August 2020 (2 pages)
26 May 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Confirmation statement made on 8 January 2020 with updates (21 pages)
13 January 2020Termination of appointment of Nigel Roy Perdue as a director on 2 January 2020 (1 page)
13 January 2020Appointment of Miss Victoria Moxham as a director on 2 January 2020 (2 pages)
28 October 2019Termination of appointment of Adam Paul Carden as a director on 31 August 2019 (1 page)
28 October 2019Appointment of Ms Samantha Cannons as a director on 1 September 2019 (2 pages)
8 July 2019Accounts for a small company made up to 31 March 2019 (21 pages)
13 May 2019Appointment of Mr Roger Harris as a director on 28 February 2019 (2 pages)
18 January 2019Confirmation statement made on 8 January 2019 with updates (20 pages)
18 January 2019Appointment of Mrs Rachael Victoria Anderson as a director on 18 December 2018 (2 pages)
22 November 2018Termination of appointment of David Osborne as a director on 31 August 2018 (1 page)
22 November 2018Termination of appointment of Alexander Glen Travell as a director on 31 October 2018 (1 page)
16 August 2018Accounts for a small company made up to 31 March 2018 (22 pages)
19 January 2018Confirmation statement made on 8 January 2018 with updates (19 pages)
19 January 2018Appointment of Mr Nigel Roy Perdue as a director on 9 January 2018 (2 pages)
8 November 2017Full accounts made up to 31 March 2017 (20 pages)
8 November 2017Full accounts made up to 31 March 2017 (20 pages)
25 July 2017Appointment of Mrs Tracey Ann Pitcher as a director on 10 July 2017 (2 pages)
25 July 2017Appointment of Mrs Tracey Ann Pitcher as a director on 10 July 2017 (2 pages)
18 July 2017Termination of appointment of Mark Couldrick as a director on 30 March 2016 (1 page)
18 July 2017Termination of appointment of Mark Couldrick as a director on 30 March 2016 (1 page)
5 May 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 192
(3 pages)
5 May 2017Termination of appointment of Graham Smith as a director on 21 March 2017 (1 page)
5 May 2017Termination of appointment of Graham Smith as a director on 21 March 2017 (1 page)
5 May 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 192
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 193
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 26 April 2016
  • GBP 193
(3 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 March 2016 (18 pages)
6 September 2016Full accounts made up to 31 March 2016 (18 pages)
26 April 2016All of the property or undertaking has been released from charge 1 (1 page)
26 April 2016All of the property or undertaking has been released from charge 1 (1 page)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 163
(18 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 163
(18 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
8 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 August 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 132
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 132
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 132
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 132
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 132
(16 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 132
(16 pages)
6 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 132
(3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 132
(16 pages)
6 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 132
(3 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
1 September 2014Appointment of Mr Adam Paul Carden as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Mr Adam Paul Carden as a director on 26 August 2014 (2 pages)
1 September 2014Termination of appointment of Martin Brandt as a director on 26 August 2014 (1 page)
1 September 2014Termination of appointment of Martin Brandt as a director on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page)
30 May 2014Auditor's resignation (1 page)
30 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 118
(15 pages)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 118
(15 pages)
17 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 118
(15 pages)
27 June 2013Full accounts made up to 31 March 2013 (19 pages)
27 June 2013Full accounts made up to 31 March 2013 (19 pages)
15 April 2013Appointment of Ms Lorna Ann Mcbean Mallon as a director (2 pages)
15 April 2013Termination of appointment of Andrew Pearson as a director (1 page)
15 April 2013Termination of appointment of Andrew Pearson as a director (1 page)
15 April 2013Appointment of Mr Kevin Robert Woollard as a director (2 pages)
15 April 2013Appointment of Ms Lorna Ann Mcbean Mallon as a director (2 pages)
15 April 2013Termination of appointment of John Stewart as a director (1 page)
15 April 2013Termination of appointment of John Stewart as a director (1 page)
15 April 2013Appointment of Mr Kevin Robert Woollard as a director (2 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (14 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
2 February 2012Termination of appointment of Peter Davies as a director (1 page)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (16 pages)
2 February 2012Termination of appointment of Peter Davies as a director (1 page)
20 October 2011Appointment of Mr Martin James Hewitt as a secretary (1 page)
20 October 2011Appointment of Mr Mark Couldrick as a director (2 pages)
20 October 2011Termination of appointment of Peter Davies as a secretary (1 page)
20 October 2011Appointment of Mr Mark Couldrick as a director (2 pages)
20 October 2011Termination of appointment of Peter Davies as a secretary (1 page)
20 October 2011Appointment of Mr Martin James Hewitt as a secretary (1 page)
17 October 2011Full accounts made up to 31 March 2011 (20 pages)
17 October 2011Full accounts made up to 31 March 2011 (20 pages)
2 February 2011Termination of appointment of John Sykes as a director (1 page)
2 February 2011Termination of appointment of John Sykes as a director (1 page)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (16 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
9 September 2010Appointment of Mr Martin Brandt as a director (2 pages)
9 September 2010Appointment of Mr Martin Brandt as a director (2 pages)
9 September 2010Appointment of Mr John Stewart as a director (2 pages)
9 September 2010Appointment of Mr John Stewart as a director (2 pages)
23 August 2010Termination of appointment of Rosie Mcglynn as a director (1 page)
23 August 2010Termination of appointment of Rosie Mcglynn as a director (1 page)
14 April 2010Termination of appointment of David Watson as a director (1 page)
14 April 2010Appointment of Mr Andrew John Pearson as a director (2 pages)
14 April 2010Termination of appointment of David Watson as a director (1 page)
14 April 2010Appointment of Mr Andrew John Pearson as a director (2 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (48 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (48 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (48 pages)
17 February 2010Director's details changed for John Neil Sykes on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Alexander Glen Travell on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Graham Smith on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Rosie Mcglynn on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Rosie Mcglynn on 1 December 2009 (2 pages)
17 February 2010Secretary's details changed for Peter Anthony Davies on 1 December 2009 (1 page)
17 February 2010Director's details changed for John Neil Sykes on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Peter Anthony Davies on 1 December 2009 (2 pages)
17 February 2010Director's details changed for David Osborne on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Rosie Mcglynn on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Peter Anthony Davies on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Martin James Hewitt on 1 December 2009 (2 pages)
17 February 2010Director's details changed for John Neil Sykes on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Graham Smith on 1 December 2009 (2 pages)
17 February 2010Director's details changed for David Osborne on 1 December 2009 (2 pages)
17 February 2010Secretary's details changed for Peter Anthony Davies on 1 December 2009 (1 page)
17 February 2010Director's details changed for Graham Smith on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Peter Anthony Davies on 1 December 2009 (2 pages)
17 February 2010Secretary's details changed for Peter Anthony Davies on 1 December 2009 (1 page)
17 February 2010Director's details changed for Alexander Glen Travell on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Alexander Glen Travell on 1 December 2009 (2 pages)
17 February 2010Director's details changed for David Osborne on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Martin James Hewitt on 1 December 2009 (2 pages)
17 February 2010Director's details changed for Martin James Hewitt on 1 December 2009 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 4 January 2010 (2 pages)
12 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 12 November 2009 (1 page)
20 September 2009Full accounts made up to 31 March 2009 (18 pages)
20 September 2009Full accounts made up to 31 March 2009 (18 pages)
24 February 2009Director's change of particulars / rosie mcglynn / 01/05/2008 (1 page)
24 February 2009Return made up to 08/01/09; change of members (12 pages)
24 February 2009Return made up to 08/01/09; change of members (12 pages)
24 February 2009Director's change of particulars / rosie mcglynn / 01/05/2008 (1 page)
5 December 2008Director appointed david andrew watson (2 pages)
5 December 2008Director appointed david andrew watson (2 pages)
13 October 2008Full accounts made up to 31 March 2008 (18 pages)
13 October 2008Full accounts made up to 31 March 2008 (18 pages)
26 September 2008Appointment terminated director marie clark (1 page)
26 September 2008Appointment terminated director marie clark (1 page)
6 February 2008Return made up to 08/01/08; full list of members (54 pages)
6 February 2008Return made up to 08/01/08; full list of members (54 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Full accounts made up to 31 March 2007 (16 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
30 January 2007Return made up to 08/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 January 2007Return made up to 08/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
20 February 2006Return made up to 08/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
20 February 2006Return made up to 08/01/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
22 July 2005Full accounts made up to 31 March 2005 (18 pages)
22 July 2005Full accounts made up to 31 March 2005 (18 pages)
6 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 99/100 (3 pages)
6 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 99/100 (3 pages)
10 June 2005Auditors resignation (1 page)
10 June 2005Auditors resignation (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 April 2005Ad 29/03/05--------- £ si 3@1=3 £ ic 96/99 (3 pages)
4 April 2005Ad 29/03/05--------- £ si 3@1=3 £ ic 96/99 (3 pages)
28 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05
(55 pages)
28 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05
(55 pages)
21 December 2004Ad 14/12/04--------- £ si 2@1=2 £ ic 94/96 (3 pages)
21 December 2004Ad 14/12/04--------- £ si 2@1=2 £ ic 94/96 (3 pages)
2 November 2004Ad 26/10/04--------- £ si 2@1=2 £ ic 92/94 (3 pages)
2 November 2004Ad 26/10/04--------- £ si 2@1=2 £ ic 92/94 (3 pages)
1 October 2004Full accounts made up to 31 March 2004 (20 pages)
1 October 2004Full accounts made up to 31 March 2004 (20 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
4 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 91/92 (3 pages)
4 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 91/92 (3 pages)
2 March 2004Ad 24/02/04--------- £ si 3@1=3 £ ic 88/91 (3 pages)
2 March 2004Ad 24/02/04--------- £ si 3@1=3 £ ic 88/91 (3 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
3 February 2004Return made up to 08/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2004Return made up to 08/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 December 2003Ad 25/11/03--------- £ si 1@1=1 £ ic 86/87 (3 pages)
31 December 2003Ad 25/11/03--------- £ si 1@1=1 £ ic 86/87 (3 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
23 October 2003Full accounts made up to 31 March 2003 (20 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
9 March 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 85/86 (3 pages)
9 March 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 85/86 (3 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 January 2003Return made up to 08/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 January 2003Ad 28/02/02--------- £ si 1@1 (2 pages)
28 January 2003Ad 28/02/02--------- £ si 1@1 (2 pages)
28 January 2003Return made up to 08/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 January 2003Ad 04/11/02--------- £ si 2@1=2 £ ic 83/85 (2 pages)
3 January 2003Ad 04/11/02--------- £ si 2@1=2 £ ic 83/85 (2 pages)
2 December 2002Full accounts made up to 31 March 2002 (21 pages)
2 December 2002Full accounts made up to 31 March 2002 (21 pages)
3 August 2002Ad 28/05/02--------- £ si 3@1=3 £ ic 80/83 (2 pages)
3 August 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 79/80 (2 pages)
3 August 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 79/80 (2 pages)
3 August 2002Ad 28/05/02--------- £ si 3@1=3 £ ic 80/83 (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Ad 29/01/02--------- £ si 7@1=7 £ ic 72/79 (3 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Ad 29/01/02--------- £ si 7@1=7 £ ic 72/79 (3 pages)
29 January 2002Duplicate resolution 26/05/01 (1 page)
29 January 2002Ad 01/11/01--------- £ si 9@1=9 £ ic 62/71 (3 pages)
29 January 2002Duplicate resolution 26/05/01 (1 page)
29 January 2002Nc inc already adjusted 26/06/01 (1 page)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 January 2002Ad 01/11/01--------- £ si 9@1=9 £ ic 62/71 (3 pages)
29 January 2002Nc inc already adjusted 26/06/01 (1 page)
29 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 December 2001Registered office changed on 03/12/01 from: 2 seething lane, london, EC3N 4AX (1 page)
3 December 2001Registered office changed on 03/12/01 from: 2 seething lane, london, EC3N 4AX (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 31 March 2001 (21 pages)
25 October 2001Full accounts made up to 31 March 2001 (21 pages)
3 July 2001£ nc 100/1000 26/06/01 (1 page)
3 July 2001£ nc 100/1000 26/06/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 61/62 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001Ad 26/06/01--------- £ si 1@1=1 £ ic 61/62 (2 pages)
5 June 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
5 June 2001Ad 29/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
13 February 2001Ad 30/01/01--------- £ si 2@1=2 £ ic 58/60 (2 pages)
13 February 2001Ad 30/01/01--------- £ si 2@1=2 £ ic 58/60 (2 pages)
24 January 2001Return made up to 08/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2001Return made up to 08/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2000Ad 28/11/00--------- £ si 1@1=1 £ ic 58/59 (2 pages)
11 December 2000Ad 28/11/00--------- £ si 1@1=1 £ ic 58/59 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
17 October 2000Ad 26/09/00--------- £ si 2@1=2 £ ic 56/58 (2 pages)
17 October 2000Ad 26/09/00--------- £ si 2@1=2 £ ic 56/58 (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (20 pages)
28 September 2000Full accounts made up to 31 March 2000 (20 pages)
5 September 2000Memorandum and Articles of Association (9 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Memorandum and Articles of Association (9 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 September 2000Ad 24/08/00--------- £ si 2@1=2 £ ic 54/56 (2 pages)
1 September 2000Ad 24/08/00--------- £ si 2@1=2 £ ic 54/56 (2 pages)
23 August 2000Ad 27/06/00--------- £ si 3@1=3 £ ic 51/54 (2 pages)
23 August 2000Ad 27/06/00--------- £ si 3@1=3 £ ic 51/54 (2 pages)
30 May 2000Ad 23/05/00--------- £ si 2@1=2 £ ic 49/51 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Ad 23/05/00--------- £ si 2@1=2 £ ic 49/51 (2 pages)
30 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
10 May 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 48/49 (2 pages)
10 May 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 48/49 (2 pages)
8 May 2000Ad 11/11/99--------- £ si 1@1 (2 pages)
8 May 2000Ad 11/11/99--------- £ si 1@1 (2 pages)
8 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 47/48 (2 pages)
8 May 2000Ad 28/03/00--------- £ si 1@1=1 £ ic 47/48 (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
24 March 2000Ad 09/12/99--------- £ si 1@1 (2 pages)
24 March 2000Ad 09/12/99--------- £ si 1@1 (2 pages)
14 March 2000Ad 14/10/99--------- £ si 2@1 (2 pages)
14 March 2000Ad 22/02/00--------- £ si 7@1=7 £ ic 39/46 (2 pages)
14 March 2000Ad 22/02/00--------- £ si 7@1=7 £ ic 39/46 (2 pages)
14 March 2000Ad 09/12/99--------- £ si 3@1 (2 pages)
14 March 2000Ad 09/12/99--------- £ si 3@1 (2 pages)
14 March 2000Ad 14/10/99--------- £ si 2@1 (2 pages)
6 March 2000Return made up to 08/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2000Return made up to 08/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2000Ad 19/06/98--------- £ si 3@1 (2 pages)
9 February 2000Ad 19/06/98--------- £ si 3@1 (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 31 March 1999 (19 pages)
16 June 1999Full accounts made up to 31 March 1999 (19 pages)
11 May 1999Ad 22/04/99--------- £ si 7@1=7 £ ic 26/33 (2 pages)
11 May 1999Ad 22/04/99--------- £ si 7@1=7 £ ic 26/33 (2 pages)
30 April 1999Ad 06/04/99--------- £ si 3@1=3 £ ic 18/21 (2 pages)
30 April 1999Ad 19/04/99--------- £ si 2@1=2 £ ic 16/18 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Ad 06/04/99--------- £ si 3@1=3 £ ic 18/21 (2 pages)
30 April 1999Ad 08/04/99--------- £ si 3@1=3 £ ic 23/26 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Ad 30/03/99--------- £ si 2@1=2 £ ic 21/23 (2 pages)
30 April 1999Ad 19/04/99--------- £ si 2@1=2 £ ic 16/18 (2 pages)
30 April 1999Ad 30/03/99--------- £ si 2@1=2 £ ic 21/23 (2 pages)
30 April 1999Ad 08/04/99--------- £ si 3@1=3 £ ic 23/26 (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
6 February 1999Return made up to 08/01/99; full list of members (11 pages)
6 February 1999Return made up to 08/01/99; full list of members (11 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 185 park street, london, SE1 9DY (1 page)
17 September 1998Registered office changed on 17/09/98 from: 185 park street, london, SE1 9DY (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 July 1998Registered office changed on 27/07/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
27 July 1998Registered office changed on 27/07/98 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
14 July 1998Memorandum and Articles of Association (4 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
14 July 1998Memorandum and Articles of Association (4 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
3 July 1998Memorandum and Articles of Association (7 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Memorandum and Articles of Association (9 pages)
3 July 1998Memorandum and Articles of Association (7 pages)
3 July 1998Ad 19/06/98--------- £ si 16@1=16 £ ic 2/18 (5 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Ad 19/06/98--------- £ si 16@1=16 £ ic 2/18 (5 pages)
3 July 1998Memorandum and Articles of Association (9 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
11 March 1998Company name changed precis (1617) LIMITED\certificate issued on 11/03/98 (2 pages)
11 March 1998Company name changed precis (1617) LIMITED\certificate issued on 11/03/98 (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
8 January 1998Incorporation (15 pages)
8 January 1998Incorporation (15 pages)