Wheeler End
High Wycombe
Buckinghamshire
HP14 3NF
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mr Mark David Davis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windsor Lofts Penarth Vale Of Glamorgan CF64 1JW Wales |
Director Name | Mr Jonathan Mark Blain |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Consultant Author |
Country of Residence | United Kingdom |
Correspondence Address | 91 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Secretary Name | Mr Jonathan Mark Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Consultant Author |
Country of Residence | United Kingdom |
Correspondence Address | 91 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Simon Laird McNeill Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Nevinson Close London SW18 2TF |
Director Name | Michael Anthony Walker-Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 December 2000) |
Role | Finance |
Correspondence Address | Flat 2 86 Westbourne Terrace London W2 6QE |
Secretary Name | Michael Anthony Walker-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 December 2000) |
Role | Finance |
Correspondence Address | Flat 2 86 Westbourne Terrace London W2 6QE |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 21 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Paul Roger Rolph |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 months after company formation) |
Appointment Duration | 2 months (resigned 24 April 2000) |
Role | Consultant |
Correspondence Address | Belvedere House 64 Lower Road Salisbury Wiltshire SP2 9NQ |
Director Name | Jennifer Lynn Blain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2001) |
Role | Teacher |
Correspondence Address | 91 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Jennifer Lynn Blain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 2001) |
Role | Teacher |
Correspondence Address | 91 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Mr Russell O'Connell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 3 Waynefleet House 7 High Street Esher Surrey KT10 9QS |
Director Name | Mr John Anthony Hoskinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Secretary Name | Mr John Anthony Hoskinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalleon House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS |
Director Name | David Ancliffe Hyde |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandle Grange Sandle Heath Fordingbridge Hampshire SP6 1NY |
Secretary Name | Jennifer Charlotte Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2007) |
Role | Secretary |
Correspondence Address | Flat 39 35 Buckingham Gate London SW1E 6PA |
Director Name | Mr Richard Harry Wells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgia Farm Amport Andover Hampshire SP11 8RX |
Director Name | Mr Andrew Hodson Phillips |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Consultant Geologist |
Correspondence Address | 22 Froghall Lane Walkern Stevenage Hertfordshire SG2 7PH |
Director Name | Nicolas Ngi |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Etoa-Meki Yaounde Foreign |
Director Name | Peter Kilroy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 53 Gadlas Road Colwyn Bay Clwyd LL29 8TB Wales |
Director Name | Mr Jeremy Nicholas Hawke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Tarrant Street Arundel West Sussex BN18 9DJ |
Director Name | Mr Alexander Andrew MacDonell Fraser |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lord North Street London SW1P 3LD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2003) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | JMB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2004) |
Correspondence Address | 25 Hart Street Henley On Thames Oxfordshire RG9 2AR |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,000 |
Cash | £3,000 |
Current Liabilities | £60,000 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 15 January 2015 (16 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 15 January 2015 (16 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 15 January 2015 (16 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
28 January 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Annual return made up to 20 July 2013 with bulk list of shareholders (19 pages) |
11 November 2013 | Annual return made up to 20 July 2013 with bulk list of shareholders (19 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
8 November 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
8 November 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from , 31 Harley Street, London, W1G 9QS on 6 September 2013 (1 page) |
7 January 2013 | Full accounts made up to 30 June 2012 (24 pages) |
7 January 2013 | Full accounts made up to 30 June 2012 (24 pages) |
7 September 2012 | Auditor's resignation (1 page) |
7 September 2012 | Auditor's resignation (1 page) |
15 August 2012 | Annual return made up to 20 July 2012 no member list (16 pages) |
15 August 2012 | Annual return made up to 20 July 2012 no member list (16 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
2 August 2011 | Annual return made up to 20 July 2011 with bulk list of shareholders (18 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with bulk list of shareholders (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with bulk list of shareholders (15 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with bulk list of shareholders (15 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (28 pages) |
31 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
31 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
21 January 2010 | Section 519 (1 page) |
21 January 2010 | Section 519 (1 page) |
27 November 2009 | Appointment of Mr Mark David Davis as a director (2 pages) |
27 November 2009 | Appointment of Mr Mark David Davis as a director (2 pages) |
21 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
21 November 2009 | Termination of appointment of Richard Wells as a director (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
11 November 2009 | Purchase of own shares. (3 pages) |
11 November 2009 | Cancellation of shares. Statement of capital on 11 November 2009
|
11 November 2009 | Cancellation of shares. Statement of capital on 11 November 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
11 November 2009 | Purchase of own shares. (3 pages) |
4 November 2009 | Duplicate appointment (2 pages) |
4 November 2009 | Duplicate appointment (2 pages) |
4 November 2009 | Duplicate appointment (2 pages) |
4 November 2009 | Duplicate appointment (2 pages) |
30 October 2009 | Appointment of Jonathan Bradley Hoare as a director (2 pages) |
30 October 2009 | Termination of appointment of Peter Kilroy as a director (1 page) |
30 October 2009 | Termination of appointment of Nicolas Ngi as a director (1 page) |
30 October 2009 | Appointment of Jonathan Bradley Hoare as a director (2 pages) |
30 October 2009 | Termination of appointment of Peter Kilroy as a director (1 page) |
30 October 2009 | Termination of appointment of Nicolas Ngi as a director (1 page) |
29 October 2009 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
29 October 2009 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
21 August 2009 | Return made up to 20/07/09; bulk list available separately (7 pages) |
21 August 2009 | Return made up to 20/07/09; bulk list available separately (7 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
3 June 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
12 May 2009 | Ad 02/03/09\gbp si [email protected]=36850\gbp ic 3740743/3777593\ (3 pages) |
12 May 2009 | Ad 02/03/09\gbp si [email protected]=36850\gbp ic 3740743/3777593\ (3 pages) |
31 March 2009 | Conso (1 page) |
31 March 2009 | Conso (1 page) |
1 February 2009 | Location of register of members (1 page) |
1 February 2009 | Location of register of members (1 page) |
10 October 2008 | Capitals not rolled up (4 pages) |
10 October 2008 | Capitals not rolled up (4 pages) |
16 September 2008 | Return made up to 20/07/08; bulk list available separately (9 pages) |
16 September 2008 | Return made up to 20/07/08; bulk list available separately (9 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
22 May 2008 | Appointment terminated director andrew phillips (1 page) |
22 May 2008 | Appointment terminated director jeremy hawke (1 page) |
22 May 2008 | Appointment terminated director andrew phillips (1 page) |
22 May 2008 | Appointment terminated director alexander fraser (1 page) |
22 May 2008 | Appointment terminated director alexander fraser (1 page) |
22 May 2008 | Appointment terminated director jeremy hawke (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
14 August 2007 | Return made up to 20/07/07; bulk list available separately (10 pages) |
14 August 2007 | Return made up to 20/07/07; bulk list available separately (10 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
23 May 2007 | Ad 16/02/07--------- £ si [email protected]=100 £ ic 3574607/3574707 (2 pages) |
23 May 2007 | Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559725/3574607 (2 pages) |
23 May 2007 | Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559725/3574607 (2 pages) |
23 May 2007 | Ad 16/02/07--------- £ si [email protected]=100 £ ic 3574607/3574707 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
4 April 2007 | Return made up to 20/07/06; bulk list available separately (8 pages) |
4 April 2007 | Return made up to 20/07/06; bulk list available separately (8 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
2 March 2007 | Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559800/3574682 (2 pages) |
2 March 2007 | Statement of affairs (7 pages) |
2 March 2007 | Ad 16/02/07--------- £ si [email protected]= 14882 £ ic 3559800/3574682 (2 pages) |
2 March 2007 | Statement of affairs (75 pages) |
2 March 2007 | Ad 16/02/07--------- £ si [email protected]=75 £ ic 3559725/3559800 (2 pages) |
2 March 2007 | Ad 16/02/07--------- £ si [email protected]=75 £ ic 3559725/3559800 (2 pages) |
2 March 2007 | Statement of affairs (7 pages) |
2 March 2007 | Statement of affairs (75 pages) |
27 February 2007 | Ad 16/02/07--------- £ si [email protected]=100 £ ic 3559625/3559725 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Ad 16/02/07--------- £ si [email protected]=100 £ ic 3559625/3559725 (2 pages) |
27 February 2007 | Director resigned (1 page) |
16 February 2007 | Company name changed energy capital PLC\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed energy capital PLC\certificate issued on 16/02/07 (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 19 catherine place, london, SW1E 6PX (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 19 catherine place, london, SW1E 6PX (1 page) |
21 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
13 September 2006 | Ad 13/09/06--------- £ si [email protected]=10000 £ ic 3549625/3559625 (1 page) |
13 September 2006 | Ad 13/09/06--------- £ si [email protected]=10000 £ ic 3549625/3559625 (1 page) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Return made up to 20/07/05; full list of members
|
13 July 2006 | Return made up to 20/07/05; full list of members
|
13 July 2006 | Secretary resigned (1 page) |
20 June 2006 | Ad 18/05/06--------- £ si [email protected]=36875 £ ic 3512750/3549625 (3 pages) |
20 June 2006 | Ad 18/05/06--------- £ si [email protected]=36875 £ ic 3512750/3549625 (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Ad 05/10/04--------- £ si [email protected]=137500 £ ic 3375250/3512750 (2 pages) |
27 January 2006 | Ad 05/10/04--------- £ si [email protected]=137500 £ ic 3375250/3512750 (2 pages) |
24 October 2005 | Ad 14/10/05--------- £ si [email protected]=250 £ ic 3375000/3375250 (2 pages) |
24 October 2005 | Ad 14/10/05--------- £ si [email protected]=250 £ ic 3375000/3375250 (2 pages) |
21 September 2005 | Company name changed asap international group PLC\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed asap international group PLC\certificate issued on 21/09/05 (2 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
19 September 2005 | New secretary appointed;new director appointed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 10 station road, henley on thames, oxfordshire RG9 1AY (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 10 station road, henley on thames, oxfordshire RG9 1AY (1 page) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed;new director appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
20 July 2005 | S-div 26/07/04 (1 page) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | S-div 26/07/04 (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: j m bennett, 25 hart street, henley on thames, oxfordshire RG9 2AR (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: j m bennett, 25 hart street, henley on thames, oxfordshire RG9 2AR (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 20/07/04; no change of members (7 pages) |
29 July 2004 | Return made up to 20/07/04; no change of members (7 pages) |
10 September 2003 | Return made up to 20/07/03; full list of members (26 pages) |
10 September 2003 | Return made up to 20/07/03; full list of members (26 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: c/o boyes turner, abbots house abbey street, reading, berkshire RG1 3BD (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: c/o boyes turner, abbots house abbey street, reading, berkshire RG1 3BD (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: abbots house, abbey street, reading, berkshire RG1 3BD (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: abbots house, abbey street, reading, berkshire RG1 3BD (1 page) |
4 September 2002 | Return made up to 20/07/02; no change of members (7 pages) |
4 September 2002 | Return made up to 20/07/02; no change of members (7 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
8 April 2002 | Auditor's resignation (1 page) |
8 April 2002 | Auditor's resignation (1 page) |
19 September 2001 | Return made up to 20/07/01; bulk list available separately
|
19 September 2001 | Return made up to 20/07/01; bulk list available separately
|
30 August 2001 | Memorandum and Articles of Association (45 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (45 pages) |
30 August 2001 | Resolutions
|
11 July 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
11 July 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 10 duke street, reading, berkshire RG1 4RX (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 10 duke street, reading, berkshire RG1 4RX (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: cornerstones, fairmile, henley on thames, oxfordshire RG9 2JX (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: cornerstones, fairmile, henley on thames, oxfordshire RG9 2JX (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Return made up to 20/07/00; bulk list available separately (8 pages) |
4 September 2000 | Return made up to 20/07/00; bulk list available separately (8 pages) |
25 August 2000 | Auditor's resignation (1 page) |
25 August 2000 | Auditor's resignation (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | New director appointed (3 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Prospectus (55 pages) |
29 February 2000 | Prospectus (55 pages) |
28 February 2000 | Ad 12/02/00--------- £ si [email protected]=2699998 £ ic 2/2700000 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 12/02/00--------- £ si [email protected]=2699998 £ ic 2/2700000 (2 pages) |
28 February 2000 | £ nc 100/5000000 18/02/00 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | £ nc 100/5000000 18/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Application for reregistration from private to PLC (1 page) |
21 February 2000 | Declaration on reregistration from private to PLC (1 page) |
21 February 2000 | Application for reregistration from private to PLC (1 page) |
21 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Auditor's statement (1 page) |
21 February 2000 | Auditor's report (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Re-registration of Memorandum and Articles (50 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Re-registration of Memorandum and Articles (50 pages) |
21 February 2000 | Auditor's report (1 page) |
21 February 2000 | Declaration on reregistration from private to PLC (1 page) |
21 February 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 February 2000 | Auditor's statement (1 page) |
21 February 2000 | Balance Sheet (2 pages) |
21 February 2000 | Balance Sheet (2 pages) |
20 July 1999 | Incorporation (16 pages) |
20 July 1999 | Incorporation (16 pages) |