Chertsey
Surrey
KT16 8AP
Director Name | Mr Chad Michael Whalen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2018(19 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 801 5th Avenue Seattle Wa 98104 |
Director Name | Scot Frazier Rogers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Executive Vice President, General Counsel |
Country of Residence | United States |
Correspondence Address | 801 5th Avenue Seattle Wa 98104 |
Director Name | Vice President, Tax Steven Irving Grieger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 801 5th Avenue Seattle Wa 98104 |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Robert John Chamberlain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Vic President |
Correspondence Address | 1927 45th Avenue Sw Seattle Wa 98116 |
Director Name | Mr David James Gill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 21 Priddy Close Frome Somerset BA11 2XZ |
Director Name | Jeffrey S Hussey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2002) |
Role | President |
Correspondence Address | 303 W.Highland Drive Seattle Washington State Wa 98119 United States |
Secretary Name | Mr Richard Alan Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Alderside Walk Englefield Green Surrey TW20 0LX |
Director Name | Joann Reiter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 2006) |
Role | General Counsel |
Correspondence Address | 4542 52nd Avenue Ne Seattle Wa King County 98105 Foreign |
Secretary Name | Joann Reiter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 4542 52nd Avenue Ne Seattle Wa King County 98105 Foreign |
Director Name | John McAdam |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Usa/Uk |
Status | Resigned |
Appointed | 31 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2011) |
Role | Ceo And President |
Correspondence Address | 16849 Se 58th Place Bellevue Wa98006 |
Director Name | John Edward Rodriguez |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 2013) |
Role | Sr Vp & Chief Accounting Offic |
Correspondence Address | 159 Denny Way #604 Seattle Wa98109 |
Secretary Name | John Edward Rodriguez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2011) |
Role | Sr Vp & Chief Accounting Offic |
Correspondence Address | 159 Denny Way #604 Seattle Wa98109 |
Director Name | Jeffrey A. Christianson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 401 Elliott Avenue West Seattle Wa 98119 |
Secretary Name | Jeffrey A Christianson |
---|---|
Status | Resigned |
Appointed | 22 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 401 Elliott Avenue West Seattle Wa 98119 |
Director Name | Andrew John Reinland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2016) |
Role | Chief Financial Officer |
Country of Residence | Usa/Washington |
Correspondence Address | C/O Fs Inc 401 Elliott Avenue West Seattle Washington Wa 98119 United States |
Director Name | Scot Frazier Rogers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F5 Networks 401 Elliot Avenue West Seattle Washington 98119 |
Director Name | Patrick Seamus Brennan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2017) |
Role | Senior Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Gate West 43 - 47 London Street Chertsey Surrey KT16 8AP |
Director Name | Gregory James Davis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2018) |
Role | Senior Vice President & Corporate Controller |
Country of Residence | United States |
Correspondence Address | 401 Elliott Avenue West Seattle Washington 98119 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | f5.com |
---|---|
Telephone | 01837 619175 |
Telephone region | Okehampton |
Registered Address | Chertsey Gate West 43-47 London Street Chertsey Surrey KT16 8AP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
100 at £1 | F5 Networks Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £311,007,395 |
Gross Profit | £115,370,748 |
Net Worth | £47,333,049 |
Cash | £118,248,515 |
Current Liabilities | £160,173,780 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
13 October 2004 | Delivered on: 19 October 2004 Persons entitled: Sun Life Pensions Management Limited Classification: Rent security deposit deed Secured details: An initial sum of £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The money in the deposit account;. Outstanding |
---|---|
26 April 2004 | Delivered on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged account being barclays bank PLC re F5 networks limited business premium account account no. 70302554. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 11 February 2005 Persons entitled: Forabby Limited and Nemisto Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £100,000. Fully Satisfied |
15 September 2020 | Full accounts made up to 30 September 2019 (37 pages) |
---|---|
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Chad Michael Whalen on 1 August 2019 (2 pages) |
13 July 2020 | Director's details changed for Mr Chad Michael Whalen on 10 July 2020 (2 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
17 July 2019 | Director's details changed for Vice President, Tax Steven Irving Grieger on 1 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Scot Frazier Rogers on 1 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Chad Michael Whalen on 1 July 2019 (2 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (30 pages) |
19 October 2018 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 11 October 2018 (2 pages) |
11 September 2018 | Appointment of Vice President, Tax Steven Irving Grieger as a director on 5 September 2018 (2 pages) |
11 September 2018 | Appointment of Scot Frazier Rogers as a director on 5 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Gregory James Davis as a director on 5 September 2018 (1 page) |
15 August 2018 | Appointment of Mr Chad Michael Whalen as a director on 6 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Kunwarjit Suri on 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
30 May 2018 | Full accounts made up to 30 September 2017 (29 pages) |
19 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
3 October 2017 | Termination of appointment of Patrick Seamus Brennan as a director on 21 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Patrick Seamus Brennan as a director on 21 September 2017 (1 page) |
27 September 2017 | Appointment of Kunwarjit Suri as a director on 21 September 2017 (2 pages) |
27 September 2017 | Appointment of Kunwarjit Suri as a director on 21 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of F5 Networks, Inc. as a person with significant control on 27 July 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
11 September 2017 | Notification of F5 Networks, Inc. as a person with significant control on 27 July 2016 (2 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (30 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 February 2016 | Appointment of Gregory James Davis as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Gregory James Davis as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Scot Frazier Rogers as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Andrew John Reinland as a director on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Andrew John Reinland as a director on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Patrick Seamus Brennan as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Patrick Seamus Brennan as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Scot Frazier Rogers as a director on 1 February 2016 (1 page) |
14 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
14 January 2016 | Full accounts made up to 30 September 2015 (23 pages) |
3 August 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
3 August 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
3 August 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
3 August 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
3 August 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
2 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
11 August 2014 | Full accounts made up to 30 September 2013 (23 pages) |
11 August 2014 | Full accounts made up to 30 September 2013 (23 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 February 2014 | Appointment of Scot Frazier Rogers as a director (2 pages) |
24 February 2014 | Appointment of Scot Frazier Rogers as a director (2 pages) |
3 January 2014 | Termination of appointment of Jeffrey Christianson as a secretary (1 page) |
3 January 2014 | Termination of appointment of Jeffrey Christianson as a director (1 page) |
3 January 2014 | Termination of appointment of Jeffrey Christianson as a secretary (1 page) |
3 January 2014 | Termination of appointment of Jeffrey Christianson as a director (1 page) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 February 2013 | Full accounts made up to 30 September 2012 (23 pages) |
15 February 2013 | Full accounts made up to 30 September 2012 (23 pages) |
8 February 2013 | Appointment of Andrew John Reinland as a director (3 pages) |
8 February 2013 | Termination of appointment of John Rodriguez as a director (2 pages) |
8 February 2013 | Termination of appointment of John Rodriguez as a director (2 pages) |
8 February 2013 | Appointment of Andrew John Reinland as a director (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (22 pages) |
21 March 2012 | Full accounts made up to 30 September 2011 (22 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Termination of appointment of John Mcadam as a director (1 page) |
28 June 2011 | Termination of appointment of John Rodriguez as a secretary (1 page) |
28 June 2011 | Appointment of Jeffrey a Christianson as a secretary (2 pages) |
28 June 2011 | Appointment of Jeffrey A. Christianson as a director (2 pages) |
28 June 2011 | Termination of appointment of John Mcadam as a director (1 page) |
28 June 2011 | Appointment of Jeffrey a Christianson as a secretary (2 pages) |
28 June 2011 | Appointment of Jeffrey A. Christianson as a director (2 pages) |
28 June 2011 | Termination of appointment of John Rodriguez as a secretary (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
1 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
1 October 2010 | Full accounts made up to 30 June 2010 (20 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
3 June 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (19 pages) |
29 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
25 September 2009 | Director's change of particulars / john mcadam / 01/07/2009 (1 page) |
25 September 2009 | Director's change of particulars / john mcadam / 01/07/2009 (1 page) |
25 September 2009 | Director and secretary's change of particulars / john rodriguez / 01/07/2009 (1 page) |
25 September 2009 | Director and secretary's change of particulars / john rodriguez / 01/07/2009 (1 page) |
2 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (19 pages) |
2 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
4 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
24 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
5 February 2007 | New secretary appointed;new director appointed (2 pages) |
5 February 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
22 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
5 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 26/07/05; full list of members (2 pages) |
22 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
22 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
12 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 June 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 May 2004 | Amending 88(2) 30/08/99 (2 pages) |
19 May 2004 | Amending 88(2) 30/08/99 (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: clarke house 65 high street egham surrey TW20 9EY (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: clarke house 65 high street egham surrey TW20 9EY (1 page) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members
|
5 August 2003 | Return made up to 26/07/03; full list of members
|
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: the malthouse hummer road egham surrey TW20 9BD (1 page) |
6 July 2003 | Registered office changed on 06/07/03 from: the malthouse hummer road egham surrey TW20 9BD (1 page) |
6 July 2003 | Resolutions
|
6 July 2003 | Resolutions
|
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
10 September 2002 | Return made up to 29/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 29/06/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 26/07/01; full list of members
|
19 September 2001 | Return made up to 26/07/01; full list of members
|
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
25 November 1999 | Ad 30/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 November 1999 | Accounting reference date extended from 30/09/99 to 30/09/00 (1 page) |
25 November 1999 | Accounting reference date extended from 30/09/99 to 30/09/00 (1 page) |
25 November 1999 | Ad 30/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 August 1999 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
26 August 1999 | Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (14 pages) |
26 July 1999 | Incorporation (14 pages) |