Company NameCTG (1999) Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number03585733
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Previous NameCameron Taylor Group Limited

Business Activity

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

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(19 years after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameMr Gary Richard Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Secretary NameMr Gary Richard Smith
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Director NameEric Bruce Craigie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PU
Director NameRichard William Lawrance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Draper Close
Kenilworth
Warwickshire
CV8 2SP
Director NameGraeme Henry Tappenden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Barn Kippings Cross
Matfield
Kent
TN12 7HD
Director NameJonathan Henry Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address94 Heather Road
Binley Woods
Coventry
West Midlands
CV3 2DB
Director NameWilliam John Cameron Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyndhurst Avenue
London
NW7 2AB
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(19 years after company formation)
Appointment Duration2 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecamerontaylor.co.uk

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.6m at £1Cameron Taylor Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

3 March 2003Delivered on: 6 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
18 December 2002Delivered on: 2 January 2003
Satisfied on: 25 August 2006
Persons entitled: Caledonia Investments PLC

Classification: Novation agreement in respect of a debenture dated 29TH march 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
29 March 2000Delivered on: 4 April 2000
Satisfied on: 25 August 2006
Persons entitled: Caledonia Industrial & Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
6 November 2020Accounts for a dormant company made up to 2 October 2020 (8 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 27 September 2019 (8 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
31 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Cameron Taylor Group Ltd as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from St George's House 5 st. George's Road London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 28 September 2018 (8 pages)
11 February 2019Appointment of Mrs Cheryl Rosalind Mccall as a director on 11 February 2019 (2 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 29 September 2017 (7 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
27 June 2017Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page)
27 June 2017Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page)
25 June 2017Appointment of Mr David John Price as a director on 19 June 2017 (2 pages)
25 June 2017Appointment of Mr David John Price as a director on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages)
23 June 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages)
23 June 2017Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road London SW19 4DR on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
23 June 2017Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to St George's House 5 st. George's Road London SW19 4DR on 23 June 2017 (1 page)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
6 April 2017Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page)
29 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
1 November 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page)
5 July 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
5 July 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,622,997
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,622,997
(6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,622,997
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,622,997
(5 pages)
24 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
24 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
29 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
29 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
29 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,622,997
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,622,997
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
3 November 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 July 2010Termination of appointment of Graeme Tappenden as a director (1 page)
23 July 2010Termination of appointment of Graeme Tappenden as a director (1 page)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 3 May 2009 (15 pages)
29 January 2010Full accounts made up to 3 May 2009 (15 pages)
29 January 2010Full accounts made up to 3 May 2009 (15 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
10 July 2009Return made up to 23/06/09; full list of members (4 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page)
3 March 2009Full accounts made up to 27 April 2008 (15 pages)
3 March 2009Full accounts made up to 27 April 2008 (15 pages)
25 June 2008Director and secretary's change of particulars / gary smith / 31/03/2008 (1 page)
25 June 2008Director and secretary's change of particulars / gary smith / 31/03/2008 (1 page)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
4 March 2008Full accounts made up to 29 April 2007 (18 pages)
4 March 2008Full accounts made up to 29 April 2007 (18 pages)
25 June 2007Registered office changed on 25/06/07 from: kingsley house tolworth surrey KT6 7BU (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: kingsley house tolworth surrey KT6 7BU (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
18 January 2007Full accounts made up to 30 June 2006 (13 pages)
18 January 2007Full accounts made up to 30 June 2006 (13 pages)
21 December 2006Auditor's resignation (1 page)
21 December 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2006Auditor's resignation (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
14 December 2005Full accounts made up to 30 June 2005 (13 pages)
14 December 2005Full accounts made up to 30 June 2005 (13 pages)
14 September 2005Registered office changed on 14/09/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
14 September 2005Registered office changed on 14/09/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
27 June 2005Return made up to 23/06/05; full list of members (3 pages)
27 June 2005Return made up to 23/06/05; full list of members (3 pages)
16 March 2005Full accounts made up to 30 June 2004 (12 pages)
16 March 2005Full accounts made up to 30 June 2004 (12 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Return made up to 23/06/04; full list of members (7 pages)
5 July 2004Return made up to 23/06/04; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
30 December 2003Full accounts made up to 30 June 2003 (11 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
5 July 2003Return made up to 23/06/03; full list of members (8 pages)
5 July 2003Return made up to 23/06/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
2 January 2003Declaration of assistance for shares acquisition (14 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 May 2002Full accounts made up to 30 June 2001 (13 pages)
16 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
16 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (24 pages)
1 May 2001Full group accounts made up to 30 June 2000 (24 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
3 July 2000Return made up to 23/06/00; full list of members (13 pages)
3 July 2000Return made up to 23/06/00; full list of members (13 pages)
15 June 2000Ad 06/11/98--------- £ si 235@1 (2 pages)
15 June 2000Statement of affairs (40 pages)
15 June 2000Ad 06/11/98--------- £ si 235@1 (2 pages)
15 June 2000Statement of affairs (40 pages)
18 May 2000Company name changed cameron taylor group LIMITED\certificate issued on 19/05/00 (4 pages)
18 May 2000Company name changed cameron taylor group LIMITED\certificate issued on 19/05/00 (4 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (6 pages)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (6 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
17 February 2000Statement of affairs (4 pages)
17 February 2000Ad 02/11/99--------- £ si 1234405@1=1234405 £ ic 1606343/2840748 (2 pages)
17 February 2000Full group accounts made up to 30 June 1999 (25 pages)
17 February 2000Statement of affairs (4 pages)
17 February 2000Ad 02/11/99--------- £ si 1234405@1=1234405 £ ic 1606343/2840748 (2 pages)
17 February 2000Full group accounts made up to 30 June 1999 (25 pages)
20 July 1999Return made up to 23/06/99; full list of members (10 pages)
20 July 1999Return made up to 23/06/99; full list of members (10 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
5 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(67 pages)
5 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(67 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
23 June 1998Incorporation (21 pages)
23 June 1998Incorporation (21 pages)