Epsom
Surrey
KT19 9QN
Director Name | Mr Peter Michael Mayhead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Secretary Name | Alison Unitt |
---|---|
Status | Current |
Appointed | 01 January 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Graham Michael Pitman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr Christopher Mark Errington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Head Of Research/Partner |
Country of Residence | England |
Correspondence Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Group Finance Officer |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Chief Excutive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | George Anthony Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Coach House Barringtons Pier North Circular Road Limerick Irish |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Mr Iain Leonard Dale |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Grove House Low Marishes Malton North Yorkshire YO17 6RQ |
Director Name | Mr Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Carden House Park Estate La Route Des Genets St Brelade Jersey JE3 8EQ |
Director Name | Peter George Ledbetter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Glenvor Cross Avenue Blackrock County Dublin Irish |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 May 2011) |
Role | Man Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Anthony Finizio |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2008) |
Role | Managing Director |
Correspondence Address | 33 Hawkins Glen Drive 7023 Beechmont Terrace Lakewood Ranch Florida Fl 34202 |
Director Name | Mr Leonard Graham Mann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Bucks SL9 8PX |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn High Street Upwood Cambridgeshire PE26 2QE |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Andrew Crofton Sleigh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Alison Unitt |
---|---|
Status | Resigned |
Appointed | 29 November 2016(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mr Peter Michael Mayhead |
---|---|
Status | Resigned |
Appointed | 08 August 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ |
Website | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,879,000 |
Gross Profit | £24,342,000 |
Net Worth | £16,569,000 |
Cash | £3,705,000 |
Current Liabilities | £13,498,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
13 April 2022 | Delivered on: 14 April 2022 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 March 2014 | Delivered on: 3 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 May 2010 | Delivered on: 11 June 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
24 August 2004 | Delivered on: 14 September 2004 Satisfied on: 12 May 2006 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 deposit contract(s) barclays bank PLC vislink PLC us dollar current account account number 82411822. 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. Fully Satisfied |
29 December 2000 | Delivered on: 19 January 2001 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum being 2 ordinary shares of £1 in the capital of data cell limited; 2 ordinary shares of £1 in the capital of multipoint communications limited; 1,997,625 deferred shares of £1 in the capital of continental microwave limited for further details of the shares charged see form 395. and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Security accession deed Secured details: All moneys and liabilities due or to become due from any of the companies set out in the first schedule to the debenture dated 27 july 2000 (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 11 January 2001 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the memorandum. Particulars: All dividends,rights,moneys or property and all stocks,shares,bonds,debentures or other securities thereon. See the mortgage charge document for full details. Fully Satisfied |
5 October 2020 | Appointment of Mr David Mark Dewhurst as a director on 5 October 2020 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
6 July 2020 | Resolutions
|
28 June 2020 | Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page) |
4 June 2020 | Group of companies' accounts made up to 31 December 2019 (99 pages) |
1 May 2020 | Appointment of Mr Richard Strachan Logan as a director on 1 May 2020 (2 pages) |
9 April 2020 | Appointment of Mr Graham Michael Pitman as a director on 6 April 2018 (2 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
26 April 2019 | Group of companies' accounts made up to 31 December 2018 (96 pages) |
24 January 2019 | Notification of a person with significant control statement (2 pages) |
14 January 2019 | Auditor's resignation (2 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 July 2018 | Resolutions
|
29 June 2018 | Group of companies' accounts made up to 31 December 2017 (99 pages) |
5 January 2018 | Termination of appointment of Peter Michael Mayhead as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Peter Michael Mayhead as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Appointment of Alison Unitt as a secretary on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Alison Unitt as a secretary on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Peter Michael Mayhead as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Alison Unitt as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Peter Michael Mayhead as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Alison Unitt as a secretary on 8 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (99 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (99 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
3 February 2017 | Change of name notice (2 pages) |
3 February 2017 | Change of name notice (2 pages) |
29 November 2016 | Appointment of Alison Unitt as a secretary on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Alison Unitt as a secretary on 29 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with no updates (3 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (105 pages) |
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (105 pages) |
7 October 2015 | Annual return made up to 27 September 2015 no member list Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 no member list Statement of capital on 2015-10-07
|
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (102 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (102 pages) |
5 June 2015 | Resolutions
|
16 October 2014 | Annual return made up to 27 September 2014 no member list Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 no member list Statement of capital on 2014-10-16
|
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (108 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (108 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
3 April 2014 | Registration of charge 040821880007 (38 pages) |
3 April 2014 | Registration of charge 040821880007 (38 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
1 October 2013 | Annual return made up to 27 September 2013 no member list (8 pages) |
1 October 2013 | Annual return made up to 27 September 2013 no member list (8 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (105 pages) |
21 May 2013 | Termination of appointment of Andrew Sleigh as a director (2 pages) |
21 May 2013 | Termination of appointment of Andrew Sleigh as a director (2 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (105 pages) |
15 October 2012 | Annual return made up to 27 September 2012 no member list (8 pages) |
15 October 2012 | Annual return made up to 27 September 2012 no member list (8 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
5 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages) |
5 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages) |
19 October 2011 | Appointment of Andrew Crofton Sleigh as a director (3 pages) |
19 October 2011 | Appointment of Andrew Crofton Sleigh as a director (3 pages) |
19 October 2011 | Appointment of John Charles Varney as a director (3 pages) |
19 October 2011 | Appointment of John Charles Varney as a director (3 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Termination of appointment of Timothy Trotter as a director (2 pages) |
3 June 2011 | Termination of appointment of Timothy Trotter as a director (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (104 pages) |
26 April 2011 | Cancellation of shares. Statement of capital on 26 April 2011
|
26 April 2011 | Purchase of own shares. (3 pages) |
26 April 2011 | Cancellation of shares. Statement of capital on 26 April 2011
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (104 pages) |
26 April 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
17 January 2011 | Termination of appointment of Stephen Bellamy as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Termination of appointment of Stephen Bellamy as a director (2 pages) |
17 January 2011 | Resolutions
|
6 December 2010 | Appointment of John Eric Hawkins as a director (3 pages) |
6 December 2010 | Appointment of John Eric Hawkins as a director (3 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Register(s) moved to registered inspection location (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Appointment of Stephen Gerard Bellamy as a director (3 pages) |
13 July 2010 | Appointment of Stephen Gerard Bellamy as a director (3 pages) |
12 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
12 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
17 June 2010 | Termination of appointment of Leonard Mann as a director (2 pages) |
17 June 2010 | Termination of appointment of Leonard Mann as a director (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (107 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (107 pages) |
20 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (13 pages) |
20 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (13 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (89 pages) |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 (89 pages) |
5 January 2009 | Appointment terminated director anthony finizio (1 page) |
5 January 2009 | Appointment terminated director anthony finizio (1 page) |
17 November 2008 | Return made up to 27/09/08; bulk list available separately (8 pages) |
17 November 2008 | Return made up to 27/09/08; bulk list available separately (8 pages) |
11 November 2008 | Director's change of particulars / anthony finizio / 30/07/2008 (1 page) |
11 November 2008 | Director's change of particulars / anthony finizio / 30/07/2008 (1 page) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (96 pages) |
8 May 2008 | Group of companies' accounts made up to 31 December 2007 (96 pages) |
7 April 2008 | Ad 28/03/08\gbp si [email protected]=1500\gbp ic 3463339/3464839\ (2 pages) |
7 April 2008 | Ad 28/03/08\gbp si [email protected]=1500\gbp ic 3463339/3464839\ (2 pages) |
9 November 2007 | Ad 05/11/07--------- £ si [email protected]=162 £ ic 3463177/3463339 (2 pages) |
9 November 2007 | Ad 05/11/07--------- £ si [email protected]=162 £ ic 3463177/3463339 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
11 October 2007 | Return made up to 27/09/07; bulk list available separately (10 pages) |
11 October 2007 | Return made up to 27/09/07; bulk list available separately (10 pages) |
28 August 2007 | Ad 17/08/07--------- £ si [email protected]=83 £ ic 3461718/3461801 (2 pages) |
28 August 2007 | Ad 17/08/07--------- £ si [email protected]=83 £ ic 3461718/3461801 (2 pages) |
17 July 2007 | Ad 04/07/07--------- £ si [email protected]=1250 £ ic 3460468/3461718 (2 pages) |
17 July 2007 | Ad 04/07/07--------- £ si [email protected]=1250 £ ic 3460468/3461718 (2 pages) |
16 July 2007 | Ad 08/01/07--------- £ si [email protected] (3 pages) |
16 July 2007 | Ad 08/01/07--------- £ si [email protected] (3 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (96 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (96 pages) |
27 April 2007 | Ad 12/04/07--------- £ si [email protected]=400 £ ic 3460068/3460468 (2 pages) |
27 April 2007 | Ad 12/04/07--------- £ si [email protected]=400 £ ic 3460068/3460468 (2 pages) |
19 January 2007 | Ad 08/01/06--------- £ si [email protected] (3 pages) |
19 January 2007 | Ad 08/01/06--------- £ si [email protected] (3 pages) |
9 January 2007 | Ad 29/12/06--------- £ si [email protected]=16250 £ ic 3443818/3460068 (2 pages) |
9 January 2007 | Ad 29/12/06--------- £ si [email protected]=16250 £ ic 3443818/3460068 (2 pages) |
13 December 2006 | Ad 30/11/06--------- £ si [email protected]=3900 £ ic 3439918/3443818 (3 pages) |
13 December 2006 | Ad 30/11/06--------- £ si [email protected]=3900 £ ic 3439918/3443818 (3 pages) |
9 November 2006 | Return made up to 27/09/06; bulk list available separately (10 pages) |
9 November 2006 | Return made up to 27/09/06; bulk list available separately (10 pages) |
31 October 2006 | Ad 20/10/06--------- £ si [email protected]=200 £ ic 3439718/3439918 (2 pages) |
31 October 2006 | Ad 20/10/06--------- £ si [email protected]=200 £ ic 3439718/3439918 (2 pages) |
3 October 2006 | Ad 25/09/06--------- £ si [email protected]=200 £ ic 3439518/3439718 (2 pages) |
3 October 2006 | Ad 25/09/06--------- £ si [email protected]=200 £ ic 3439518/3439718 (2 pages) |
21 September 2006 | Ad 14/09/06--------- £ si [email protected]=600 £ ic 3438918/3439518 (2 pages) |
21 September 2006 | Ad 14/09/06--------- £ si [email protected]=600 £ ic 3438918/3439518 (2 pages) |
13 September 2006 | Ad 01/09/06--------- £ si [email protected]=4200 £ ic 3434718/3438918 (2 pages) |
13 September 2006 | Ad 01/09/06--------- £ si [email protected]=4200 £ ic 3434718/3438918 (2 pages) |
2 August 2006 | Ad 24/07/06--------- £ si [email protected]=700 £ ic 3434018/3434718 (2 pages) |
2 August 2006 | Ad 24/07/06--------- £ si [email protected]=700 £ ic 3434018/3434718 (2 pages) |
17 July 2006 | Ad 03/07/06--------- £ si [email protected]=16163 £ ic 3417855/3434018 (6 pages) |
17 July 2006 | Ad 03/07/06--------- £ si [email protected]=16163 £ ic 3417855/3434018 (6 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (76 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (76 pages) |
15 May 2006 | Ad 05/05/06--------- £ si [email protected]=2000 £ ic 3415855/3417855 (2 pages) |
15 May 2006 | Ad 05/05/06--------- £ si [email protected]=2000 £ ic 3415855/3417855 (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Ad 05/04/06--------- £ si [email protected]=2500 £ ic 3413355/3415855 (2 pages) |
12 April 2006 | Ad 05/04/06--------- £ si [email protected]=2500 £ ic 3413355/3415855 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=1000 £ ic 3412355/3413355 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=1000 £ ic 3412355/3413355 (2 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
8 November 2005 | Ad 26/10/05--------- £ si [email protected]=20500 £ ic 3391855/3412355 (2 pages) |
8 November 2005 | Ad 26/10/05--------- £ si [email protected]=20500 £ ic 3391855/3412355 (2 pages) |
1 November 2005 | Return made up to 27/09/05; bulk list available separately (9 pages) |
1 November 2005 | Return made up to 27/09/05; bulk list available separately (9 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (52 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | Particulars of contract relating to shares (5 pages) |
16 March 2005 | Particulars of contract relating to shares (5 pages) |
16 March 2005 | Ad 09/02/05--------- £ si [email protected]=329670 £ ic 3062185/3391855 (4 pages) |
16 March 2005 | Ad 09/02/05--------- £ si [email protected]=329670 £ ic 3062185/3391855 (4 pages) |
2 March 2005 | Ad 09/02/05--------- £ si [email protected]=510364 £ ic 2551821/3062185 (34 pages) |
2 March 2005 | Ad 09/02/05--------- £ si [email protected]=510364 £ ic 2551821/3062185 (34 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
23 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
21 January 2005 | Listing of particulars (133 pages) |
21 January 2005 | Listing of particulars (133 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 27/09/04; bulk list available separately (9 pages) |
12 October 2004 | Return made up to 27/09/04; bulk list available separately (9 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
15 May 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
29 October 2003 | Return made up to 27/09/03; bulk list available separately (9 pages) |
29 October 2003 | Return made up to 27/09/03; bulk list available separately (9 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
28 February 2003 | Auditor's resignation (3 pages) |
28 February 2003 | Auditor's resignation (3 pages) |
11 October 2002 | Return made up to 27/09/02; bulk list available separately
|
11 October 2002 | Return made up to 27/09/02; bulk list available separately
|
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
2 May 2002 | Ad 15/04/02--------- £ si [email protected]=174000 £ ic 2534421/2708421 (2 pages) |
2 May 2002 | Ad 15/04/02--------- £ si [email protected]=174000 £ ic 2534421/2708421 (2 pages) |
2 May 2002 | Statement of affairs (110 pages) |
2 May 2002 | Statement of affairs (110 pages) |
16 October 2001 | Return made up to 27/09/01; bulk list available separately (8 pages) |
16 October 2001 | Return made up to 27/09/01; bulk list available separately (8 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
6 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
6 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
19 January 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
12 January 2001 | Location of register of members (non legible) (2 pages) |
12 January 2001 | Location of register of members (non legible) (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (9 pages) |
11 January 2001 | Particulars of mortgage/charge (9 pages) |
9 January 2001 | Ad 30/11/00--------- £ si [email protected]= 2534419 £ ic 2/2534421 (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Ad 30/11/00--------- £ si [email protected]= 2534419 £ ic 2/2534421 (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
7 December 2000 | Location of register of members (non legible) (2 pages) |
7 December 2000 | Location of register of members (non legible) (2 pages) |
5 December 2000 | Application to commence business (2 pages) |
5 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 December 2000 | Certificate of authorisation to commence business and borrow (1 page) |
5 December 2000 | Application to commence business (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | S-div 09/10/00 (2 pages) |
20 October 2000 | £ nc 50000/3150000 09/10/00 (2 pages) |
20 October 2000 | S-div 09/10/00 (2 pages) |
20 October 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | £ nc 50000/3150000 09/10/00 (2 pages) |
27 September 2000 | Incorporation (101 pages) |
27 September 2000 | Incorporation (101 pages) |