Company NameRs Components Holdings Limited
Company StatusActive
Company Number03718521
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Previous NameCrowfell Limited

Business Activity

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

Directors

Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(19 years after company formation)
Appointment Duration6 years, 1 month
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusCurrent
Appointed30 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(24 years after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Secretary NameEmily Martin
StatusCurrent
Appointed13 March 2023(24 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Richard Benjamin Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazel Grove Henley Court
Kingwood
Henley On Thames
RG9 5NH
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Secretary NameCarmelina Carfora
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2006)
RoleSecretary
Correspondence Address1 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Director NameMr Simon Boddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMr Jeremy Michael Charles Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Orchard House
Church Lane
Croughton
Northamptonshire
NN13 5LS
Director NameCarmelina Carfora
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2006)
RoleSecretary
Correspondence Address1 Fernham Gate
Faringdon
Oxfordshire
SN7 7LR
Director NameMr Simon Boddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address37 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UW
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Secretary NameMr Ian Peter Haslegrave
NationalityBritish
StatusResigned
Appointed05 October 2006(7 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG
Director NameMr Mark Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre 8050 Oxford Busine
Oxford
OX4 2HW
Director NameMrs Sally McKone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMrs Sally Ann McKone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMr Paul Woodhead
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(17 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 September 2017)
RoleVice President Group Financial Control
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Management Centre
8050 Oxford Business Park North
Oxford
OX4 2HW
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(19 years after company formation)
Appointment Duration6 years (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameAndy James
StatusResigned
Appointed31 December 2021(22 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Secretary NameMs Clare Underwood
StatusResigned
Appointed30 March 2022(23 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressFifth Floor, Two Pancras Square 2 Pancras Street
Kings Cross
London
N1C 4AG

Contact

Websiteelectrocomponents.com
Telephone01865 204000
Telephone regionOxford

Location

Registered AddressFifth Floor
Two Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Electrocomponents Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,472,898
Current Liabilities£1,044,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

25 October 2023Full accounts made up to 31 March 2023 (10 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 March 2023Appointment of Ms Clare Underwood as a director on 13 March 2023 (2 pages)
20 March 2023Appointment of Emily Martin as a secretary on 13 March 2023 (2 pages)
20 March 2023Termination of appointment of Clare Underwood as a secretary on 13 March 2023 (1 page)
8 February 2023Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 February 2023 (2 pages)
22 September 2022Full accounts made up to 31 March 2022 (10 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Andy James as a secretary on 30 March 2022 (1 page)
6 April 2022Appointment of Ms Clare Underwood as a secretary on 30 March 2022 (2 pages)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a secretary on 31 December 2021 (1 page)
13 January 2022Appointment of Andy James as a secretary on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Andy James as a director on 31 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (7 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (7 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Change of details for Electrocomponents U.K. Limited as a person with significant control on 23 May 2018 (2 pages)
11 June 2018Registered office address changed from Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor Two Pancras Square London N1C 4AG on 11 June 2018 (1 page)
13 April 2018Secretary's details changed for Mr Ian Peter Haslegrave on 4 October 2017 (1 page)
12 April 2018Director's details changed for Ian Haslegrave on 4 October 2017 (2 pages)
7 March 2018Appointment of Mrs Vanessa Gough as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Mark Taylor as a director on 1 March 2018 (1 page)
31 October 2017Full accounts made up to 31 March 2017 (13 pages)
31 October 2017Full accounts made up to 31 March 2017 (13 pages)
11 October 2017Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
11 October 2017Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 October 2017 (2 pages)
11 October 2017Registered office address changed from Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG United Kingdom to Fifth Floor, Two Pancras Square 2 Pancras Street Kings Cross London N1C 4AG on 11 October 2017 (1 page)
5 October 2017Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 October 2017 (2 pages)
5 October 2017Change of details for Electrocomponents U.K. Limited as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from International Management Centre 8050 Oxford Business Park North Oxford OX4 2HW to Fifth Floor, Two Pancras Sqaure 2 Pancras Street Kings Cross London N1C 4AG on 4 October 2017 (1 page)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Mark Taylor as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Paul Woodhead as a director on 15 September 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
21 December 2016Appointment of Paul Woodhead as a director on 19 December 2016 (2 pages)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Sally Mckone as a director on 19 December 2016 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (13 pages)
31 October 2016Full accounts made up to 31 March 2016 (13 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
2 October 2015Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Simon Boddie as a director on 30 September 2015 (1 page)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
4 September 2014Full accounts made up to 31 March 2014 (9 pages)
4 September 2014Full accounts made up to 31 March 2014 (9 pages)
2 September 2014Sect 519 (1 page)
2 September 2014Sect 519 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
24 July 2013Full accounts made up to 31 March 2013 (9 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Termination of appointment of Mark Taylor as a director (1 page)
7 June 2013Appointment of Sally Mckone as a director (2 pages)
7 June 2013Termination of appointment of Mark Taylor as a director (1 page)
7 June 2013Appointment of Sally Mckone as a director (2 pages)
14 September 2012Full accounts made up to 31 March 2012 (7 pages)
14 September 2012Full accounts made up to 31 March 2012 (7 pages)
24 July 2012Director's details changed for Ian Haslegrave on 29 June 2012 (2 pages)
24 July 2012Director's details changed for Ian Haslegrave on 29 June 2012 (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 31 March 2011 (9 pages)
8 December 2011Full accounts made up to 31 March 2011 (9 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2011Statement of company's objects (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 January 2011Statement of company's objects (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Ian Haslegrave on 1 October 2010 (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (9 pages)
20 September 2010Full accounts made up to 31 March 2010 (9 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Simon Boddie on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Director's details changed for Ian Haslegrave on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Ian Haslegrave on 1 October 2009 (1 page)
17 August 2009Full accounts made up to 31 March 2009 (7 pages)
17 August 2009Full accounts made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (7 pages)
22 October 2008Full accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 23/02/08; no change of members (7 pages)
1 April 2008Return made up to 23/02/08; no change of members (7 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 March 2007 (7 pages)
17 September 2007Full accounts made up to 31 March 2007 (7 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page)
17 April 2007Registered office changed on 17/04/07 from: international management centre 5000 oxford business park south oxford OX4 2BH (1 page)
14 April 2007Return made up to 23/02/07; full list of members (6 pages)
14 April 2007Return made up to 23/02/07; full list of members (6 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
28 June 2006Full accounts made up to 31 March 2006 (8 pages)
28 June 2006Full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 23/02/06; full list of members (6 pages)
27 March 2006Return made up to 23/02/06; full list of members (6 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 March 2005 (7 pages)
8 June 2005Full accounts made up to 31 March 2005 (7 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 March 2004 (7 pages)
3 June 2004Full accounts made up to 31 March 2004 (7 pages)
1 March 2004Return made up to 23/02/04; full list of members (7 pages)
1 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 June 2003Full accounts made up to 31 March 2003 (7 pages)
5 June 2003Full accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 23/02/03; full list of members (5 pages)
11 March 2003Return made up to 23/02/03; full list of members (5 pages)
12 June 2002Full accounts made up to 31 March 2002 (7 pages)
12 June 2002Full accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
15 June 2001Full accounts made up to 31 March 2001 (7 pages)
15 June 2001Full accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (7 pages)
17 July 2000Full accounts made up to 31 March 2000 (7 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
23 March 2000Secretary's particulars changed (1 page)
22 March 2000Return made up to 23/02/00; full list of members (6 pages)
22 March 2000Return made up to 23/02/00; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court john smith drive oxford business par, oxford OX4 2RU (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4240 nash court john smith drive oxford business par, oxford OX4 2RU (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
6 April 1999Memorandum and Articles of Association (10 pages)
6 April 1999Memorandum and Articles of Association (10 pages)
30 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999New director appointed (3 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New director appointed (3 pages)
30 March 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
30 March 1999New director appointed (3 pages)
30 March 1999Ad 24/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999New director appointed (3 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
18 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1999Nc inc already adjusted 12/03/99 (1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Nc inc already adjusted 12/03/99 (1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Company name changed crowfell LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed crowfell LIMITED\certificate issued on 18/03/99 (2 pages)
23 February 1999Incorporation (15 pages)
23 February 1999Incorporation (15 pages)