Company NamePremier Fireserve Engineering Limited
Company StatusDissolved
Company Number04067607
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NamesTLG Fire Engineering Services Limited and Assetco Engineering Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameContinental Shelf 547 Limited (Corporation)
StatusClosed
Appointed01 September 2011(10 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2014)
Correspondence Address800 Field End Road
Ruislip
Middlesex
HA4 0QH
Director NameContinental Shelf 548 Limited (Corporation)
StatusClosed
Appointed01 September 2011(10 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2014)
Correspondence Address800 Field End Road
Ruislip
Middlesex
HA4 0QH
Director NameAB And A Investments Limited (Corporation)
StatusClosed
Appointed15 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 18 June 2014)
Correspondence Address21 Needham Road
Stanwick
Northants
NN9 6QU
Director NameThomas Michael Melvin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleGroup Director Of Taxation
Correspondence AddressBockmer Hill House
Bockmer
Marlow
Buckinghamshire
SL7 2HL
Director NameMr Nicholas Paul Batley Hoexter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Ifield Road
London
SW10 9AF
Director NameChoong Fai Chan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleFinance Director
Correspondence Address53 Graemesdyke Avenue
London
SW14 7BH
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameMichael Jeffery Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2002)
RoleAccountant
Correspondence Address43 Tredegar Road
Emmer Green
Reading
Berkshire
RG4 8PF
Director NameStephen Henry Offley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2002)
RoleEngineering Manager
Correspondence Address4 Great Auclum Place
Burghfield Common
Reading
Berkshire
RG7 3ED
Director NameStephen Paul Bristow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2002)
RoleGeneral Manager
Correspondence AddressCuckoo Cottage
8 Drury Lane
Minsterley
Salop
SY5 0EL
Wales
Director NameMr Peter Babbage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2002)
RoleFleet Services Director
Country of ResidenceEngland
Correspondence Address13 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PZ
Director NameMr Neil Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Saint Bernards Road
Olton
Solihull
West Midlands
B92 7BB
Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Lower Basildon
Pangbourne
Berkshire
RG8 9NH
Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Secretary NameMr Peter Jonathan Lewin
NationalityBritish
StatusResigned
Appointed12 October 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormont Road
London
SE5 9RA
Director NameMr Marcus John Shannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Loughanmore Road
Dunadry
County Antrim
BT41 2HN
Northern Ireland
Director NameMr Denis Mellon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Homewood Road
St Albans
Hertfordshire
AL1 4BG
Secretary NameMr Michael David Lavender
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForty Hill House
Forty Hill
Middlesex
EN2 9EU
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameDavid Michael Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address9 Crowdon Drive
Royal Leamington Spa
Warwickshire
CV32 6NX
Director NameMr Raymond Francis Flynn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address66 Kiln Park
Templepatrick
County Antrim
BT39 0BB
Northern Ireland
Secretary NameRichard Fulton
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence Address21 Arthur Street
Belfast
Antrim
BT1 4GA
Northern Ireland
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2010(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Secretary NameScott Brown
NationalityAustralian
StatusResigned
Appointed04 October 2010(10 years after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameMr Mark Anthony Clissett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 Field End Road
South Ruislip
Middlesex
HA4 0QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSarcon Compliance Limited (Corporation)
StatusResigned
Appointed05 October 2005(5 years after company formation)
Appointment Duration3 months (resigned 05 January 2006)
Correspondence AddressMurray House
Murray Street
Belfast
Antrim
BT1 6DN
Northern Ireland

Contact

Websitewww.assetco.electricpixel.co.uk

Location

Registered AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

3m at £1Continental Shelf 547 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,240,000
Gross Profit£6,007,000
Net Worth-£2,235,000
Current Liabilities£2,813,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Administrator's progress report to 6 March 2014 (17 pages)
27 March 2014Administrator's progress report to 6 March 2014 (17 pages)
27 March 2014Administrator's progress report to 6 March 2014 (17 pages)
18 March 2014Notice of move from Administration to Dissolution (17 pages)
18 March 2014Notice of move from Administration to Dissolution (17 pages)
12 November 2013Administrator's progress report to 6 September 2013 (21 pages)
12 November 2013Notice of extension of period of Administration (1 page)
12 November 2013Administrator's progress report to 6 September 2013 (21 pages)
12 November 2013Administrator's progress report to 6 September 2013 (21 pages)
12 November 2013Notice of extension of period of Administration (1 page)
18 June 2013Administrator's progress report to 12 May 2013 (33 pages)
18 June 2013Administrator's progress report to 12 May 2013 (33 pages)
19 February 2013Statement of affairs with form 2.14B/2.15B (6 pages)
19 February 2013Statement of affairs with form 2.14B/2.15B (6 pages)
16 January 2013Notice of deemed approval of proposals (1 page)
16 January 2013Notice of deemed approval of proposals (1 page)
9 January 2013Statement of administrator's proposal (62 pages)
9 January 2013Statement of administrator's proposal (62 pages)
7 January 2013Statement of administrator's proposal (62 pages)
7 January 2013Statement of administrator's proposal (62 pages)
30 November 2012Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 30 November 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
19 November 2012Termination of appointment of Aubrey Brocklebank as a director (2 pages)
19 November 2012Termination of appointment of David Banks as a director (2 pages)
19 November 2012Termination of appointment of David Banks as a director (2 pages)
19 November 2012Termination of appointment of Aubrey Brocklebank as a director (2 pages)
6 November 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 3,000,002
(5 pages)
6 November 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 3,000,002
(5 pages)
31 August 2012Company name changed assetco engineering LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed assetco engineering LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Appointment of Sir Aubrey Thomas Brocklebank as a director (3 pages)
24 August 2012Appointment of Ab and a Investments Limited as a director (3 pages)
24 August 2012Appointment of Ab and a Investments Limited as a director (3 pages)
24 August 2012Appointment of Sir Aubrey Thomas Brocklebank as a director (3 pages)
9 August 2012Full accounts made up to 30 September 2011 (23 pages)
9 August 2012Full accounts made up to 30 September 2011 (23 pages)
4 April 2012Termination of appointment of Mark Clissett as a director (1 page)
4 April 2012Termination of appointment of Mark Clissett as a director (1 page)
3 April 2012Appointment of David Eric Banks as a director (2 pages)
3 April 2012Appointment of David Eric Banks as a director (2 pages)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 September 2011Appointment of Continental Shelf 547 Limited as a director (3 pages)
14 September 2011Appointment of Continental Shelf 548 Limited as a director (3 pages)
14 September 2011Appointment of Continental Shelf 548 Limited as a director (3 pages)
14 September 2011Appointment of Continental Shelf 547 Limited as a director (3 pages)
31 July 2011Termination of appointment of Scott Brown as a secretary (1 page)
31 July 2011Termination of appointment of Scott Brown as a secretary (1 page)
4 May 2011Termination of appointment of Scott Brown as a director (1 page)
4 May 2011Termination of appointment of Scott Brown as a director (1 page)
14 April 2011Termination of appointment of Marcus Shannon as a director (1 page)
14 April 2011Appointment of Mr Mark Anthony Clissett as a director (2 pages)
14 April 2011Appointment of Mr Mark Anthony Clissett as a director (2 pages)
14 April 2011Termination of appointment of Marcus Shannon as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 October 2010Termination of appointment of Raymond Flynn as a director (2 pages)
15 October 2010Termination of appointment of Raymond Flynn as a director (2 pages)
15 October 2010Appointment of Scott Douglas Brown as a director (3 pages)
15 October 2010Termination of appointment of Richard Fulton as a secretary (2 pages)
15 October 2010Appointment of Scott Brown as a secretary (3 pages)
15 October 2010Appointment of Scott Douglas Brown as a director (3 pages)
15 October 2010Appointment of Scott Brown as a secretary (3 pages)
15 October 2010Termination of appointment of Richard Fulton as a secretary (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 September 2010Termination of appointment of Michael Lavender as a secretary (2 pages)
17 September 2010Termination of appointment of Michael Lavender as a secretary (2 pages)
17 September 2010Appointment of Richard Fulton as a secretary (3 pages)
17 September 2010Appointment of Richard Fulton as a secretary (3 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 March 2008 (16 pages)
15 October 2008Full accounts made up to 31 March 2008 (16 pages)
1 September 2008Appointment terminated director david smith (1 page)
1 September 2008Appointment terminated director david smith (1 page)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Return made up to 25/08/08; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
18 September 2007Return made up to 25/08/07; full list of members (7 pages)
18 September 2007Return made up to 25/08/07; full list of members (7 pages)
10 September 2007Full accounts made up to 31 March 2007 (16 pages)
10 September 2007Full accounts made up to 31 March 2007 (16 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH (1 page)
8 February 2007Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH (1 page)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
20 September 2006Location of register of members (1 page)
20 September 2006Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Return made up to 25/08/06; full list of members (2 pages)
20 September 2006Return made up to 25/08/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Location of debenture register (1 page)
17 January 2006Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page)
17 January 2006Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 31 March 2005 (13 pages)
31 October 2005Full accounts made up to 31 March 2005 (13 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
18 October 2005Declaration of assistance for shares acquisition (11 pages)
18 October 2005Declaration of assistance for shares acquisition (11 pages)
12 October 2005Particulars of mortgage/charge (5 pages)
12 October 2005Particulars of mortgage/charge (5 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
19 November 2004Return made up to 07/09/04; full list of members (7 pages)
19 November 2004Return made up to 07/09/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
26 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ (1 page)
30 June 2003Company name changed tlg fire engineering services li mited\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed tlg fire engineering services li mited\certificate issued on 30/06/03 (2 pages)
28 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2002Declaration of assistance for shares acquisition (8 pages)
13 November 2002Declaration of assistance for shares acquisition (8 pages)
30 October 2002Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
30 October 2002Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Nc inc already adjusted 12/10/02 (1 page)
29 October 2002Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Nc inc already adjusted 12/10/02 (1 page)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002New secretary appointed;new director appointed (3 pages)
29 October 2002New secretary appointed;new director appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (7 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 September 2002Return made up to 07/09/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
28 May 2002Full accounts made up to 31 December 2001 (16 pages)
28 May 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 May 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
5 October 2001Return made up to 07/09/01; full list of members (8 pages)
5 October 2001Return made up to 07/09/01; full list of members (8 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 October 2000Registered office changed on 31/10/00 from: b g group PLC company sec.dept. Block a 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: b g group PLC company sec.dept. Block a 100 thames valley park drive reading berkshire RG6 1PT (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (4 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (4 pages)
11 September 2000New director appointed (3 pages)
7 September 2000Incorporation (20 pages)
7 September 2000Incorporation (20 pages)