Company NameA.R.M. Services Group Limited
DirectorsPaul Birch and Andrew Latham Nelson
Company StatusActive
Company Number03775461
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Previous NameDialmode (183) Limited

Business Activity

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

Directors

Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(13 years, 10 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(5 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed06 February 2004(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Andrew Michael Eastwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12.4m at £0.01Enterprise Holding Company No 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

18 May 2007Delivered on: 31 May 2007
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 2000Delivered on: 23 August 2000
Satisfied on: 14 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries(As Defined) (the Security Trustee)

Classification: Composite guarantee and mortgage debenture
Secured details: All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other 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
6 December 1999Delivered on: 16 December 1999
Satisfied on: 30 August 2000
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 18TH november 1999.
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
6 December 1999Delivered on: 8 December 1999
Satisfied on: 23 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Beneficiaries (as Defined in the Debenture) (the Security Trustee))

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

12 January 2021Full accounts made up to 31 December 2019 (26 pages)
10 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
16 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
4 September 2019Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
9 November 2017Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (1 page)
9 November 2017Notification of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (1 page)
9 November 2017Cessation of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Notification of Enterprise Holding Company No1 Limited as a person with significant control on 9 November 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Andrew Michael Eastwood as a director on 18 December 2015 (1 page)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 123,609.95
(6 pages)
24 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 123,609.95
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 123,609.95
(6 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 123,609.95
(6 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 123,609.95
(6 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 123,609.95
(6 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 123,609.95
(6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Sherard Edmund Halley Road Oxford OX4 4DQ England on 29 May 2014 (1 page)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(41 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
(41 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 123,609.95
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 123,609.95
(6 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (8 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (8 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Full accounts made up to 31 December 2011 (10 pages)
15 August 2012Full accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
8 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
8 September 2011Appointment of Mr Andrew Michael Eastwood as a director (2 pages)
8 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Full accounts made up to 31 December 2009 (11 pages)
18 February 2010Appointment of Mr Lee Greenbury as a director (2 pages)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Termination of appointment of Owen Mclaughlin as a director (1 page)
18 February 2010Appointment of Mr Lee Greenbury as a director (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page)
14 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
4 December 2009Appointment of Mr Paul Birch as a director (2 pages)
4 December 2009Appointment of Mr Paul Birch as a director (2 pages)
4 December 2009Termination of appointment of Neil Kirkby as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 December 2007S-div 02/11/07 (2 pages)
17 December 2007S-div 02/11/07 (2 pages)
10 December 2007S-div 22/11/07 (2 pages)
10 December 2007S-div 22/11/07 (2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
19 November 2007Declaration of assistance for shares acquisition (12 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
16 November 2007Resolutions
  • RES13 ‐ Intra group loan agreem 02/11/07
(2 pages)
14 July 2007Full accounts made up to 31 December 2006 (10 pages)
14 July 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
31 May 2007Particulars of mortgage/charge (11 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 September 2004Full accounts made up to 31 December 2003 (11 pages)
9 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Return made up to 21/05/03; full list of members (8 pages)
2 June 2003Return made up to 21/05/03; full list of members (8 pages)
13 May 2003New director appointed (4 pages)
13 May 2003New director appointed (4 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
14 June 2002Director resigned (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
15 August 2001Return made up to 21/05/01; full list of members (11 pages)
15 August 2001Return made up to 21/05/01; full list of members (11 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland preston lancashire PR5 1TZ (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland preston lancashire PR5 1TZ (1 page)
12 January 2001Auditor's resignation (2 pages)
12 January 2001Auditor's resignation (2 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
10 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Nc inc already adjusted 18/08/00 (1 page)
1 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(18 pages)
1 September 2000Full group accounts made up to 31 March 2000 (27 pages)
1 September 2000Ad 21/08/00--------- £ si [email protected]=71918 £ ic 123609/195527 (2 pages)
1 September 2000Ad 21/08/00--------- £ si [email protected]=71918 £ ic 123609/195527 (2 pages)
1 September 2000£ ic 195527/123608 21/08/00 £ sr [email protected]=71918 (1 page)
1 September 2000Full group accounts made up to 31 March 2000 (27 pages)
1 September 2000£ ic 195527/123608 21/08/00 £ sr [email protected]=71918 (1 page)
1 September 2000Nc inc already adjusted 18/08/00 (1 page)
1 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(18 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
24 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
24 August 2000Declaration of assistance for shares acquisition (9 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
23 August 2000Particulars of mortgage/charge (9 pages)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000Ad 31/07/00--------- £ si 645@1=645 £ ic 122964/123609 (2 pages)
11 August 2000New director appointed (3 pages)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
11 August 2000Ad 31/07/00--------- £ si 645@1=645 £ ic 122964/123609 (2 pages)
13 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
13 June 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(8 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 April 2000Memorandum and Articles of Association (23 pages)
14 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 April 2000Memorandum and Articles of Association (23 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Ad 06/12/99--------- £ si 6684@1=6684 £ ic 73853/80537 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=1933 £ si [email protected]=71918 £ ic 2/73853 (2 pages)
16 December 1999Ad 06/12/99--------- £ si [email protected]=1933 £ si [email protected]=71918 £ ic 2/73853 (2 pages)
16 December 1999Particulars of mortgage/charge (7 pages)
16 December 1999Ad 06/12/99--------- £ si 42427@1=42427 £ ic 80537/122964 (2 pages)
16 December 1999Ad 06/12/99--------- £ si 42427@1=42427 £ ic 80537/122964 (2 pages)
16 December 1999Ad 06/12/99--------- £ si 6684@1=6684 £ ic 73853/80537 (2 pages)
13 December 1999Company name changed dialmode (183) LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed dialmode (183) LIMITED\certificate issued on 14/12/99 (2 pages)
8 December 1999Particulars of mortgage/charge (9 pages)
8 December 1999Particulars of mortgage/charge (9 pages)
30 November 1999£ nc 1000/133786 18/11/99 (1 page)
30 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
30 November 1999£ nc 1000/133786 18/11/99 (1 page)
30 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
25 November 1999Registered office changed on 25/11/99 from: 22 saint john street manchester lancashire M3 4EB (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 22 saint john street manchester lancashire M3 4EB (1 page)
25 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 May 1999Incorporation (20 pages)
21 May 1999Incorporation (20 pages)