Company NameGrays Interim Search Limited
Company StatusDissolved
Company Number04136551
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesProject Management Professional Solutions Limited and PMP Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(5 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Mark Diskin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCoachmans Cottage Rose Hill
Burnham
Berkshire
SL1 8NN
Director NameDr David Austin Hillson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Heyshott
Petersfield
Hampshire
GU31 4PZ
Director NameMr Russell John Ernest Tiller
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2004)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
North Road
Widmer End
Buckinghamshire
HP15 6NE
Director NameTerence George Warren
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Saint Andrews Crescent
Windsor
Berkshire
SL4 4EW
Secretary NameNicholas Mark Manley
NationalityBritish
StatusResigned
Appointed02 April 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressJupiter
7 Mortens Wood
Amersham
Buckinghamshire
HP7 9EQ
Director NameAndrew George Lewis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address217 Turnpike Drive
Luton
Bedfordshire
LU3 3RD
Director NameNicholas Mark Manley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleAccountant
Correspondence AddressJupiter
7 Mortens Wood
Amersham
Buckinghamshire
HP7 9EQ
Director NameDerek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressWhittlewood 6b Cattle End
Silverstone
Towcester
NN12 8UX
Director NameMark Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address29 Smarts Close
Brackley
Northamptonshire
NN13 6NL
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(8 years after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecordantgroup.com
Telephone01895 201800
Telephone regionUxbridge

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

32.4k at £1Cordant Professional Staffing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

31 August 2006Delivered on: 4 September 2006
Satisfied on: 28 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 2001Delivered on: 2 March 2001
Satisfied on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 July 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 32,376
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 32,376
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 32,376
(4 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Termination of appointment of Steven Kirkpatrick as a director on 17 September 2015 (1 page)
30 September 2015Termination of appointment of Steven Kirkpatrick as a director on 17 September 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 January 2015Company name changed pmp solutions LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Company name changed pmp solutions LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,376
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,376
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,376
(4 pages)
23 April 2014Appointment of Mr Steven Kirkpatrick as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Steven Kirkpatrick as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 32,376
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 32,376
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 32,376
(4 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
24 May 2013Termination of appointment of Lorraine Percival as a director (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Lorraine Elizabeth Percival on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Alan Connor on 6 March 2012 (1 page)
6 March 2012Director's details changed for Phillip Lionel Ullmann on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 6 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Resolutions
  • RES13 ‐ Re financial arrangements 30/07/2009
(4 pages)
18 August 2009Resolutions
  • RES13 ‐ Re financial arrangements 30/07/2009
(4 pages)
12 June 2009Accounts made up to 30 June 2008 (16 pages)
12 June 2009Accounts made up to 30 June 2008 (16 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 January 2009Return made up to 05/01/09; full list of members (4 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
15 February 2008Return made up to 05/01/08; full list of members (6 pages)
15 February 2008Return made up to 05/01/08; full list of members (6 pages)
9 January 2008Accounts made up to 31 December 2006 (16 pages)
9 January 2008Accounts made up to 31 December 2006 (16 pages)
25 January 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 January 2007Return made up to 05/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
4 September 2006Particulars of mortgage/charge (5 pages)
4 September 2006Particulars of mortgage/charge (5 pages)
14 August 2006Accounts made up to 31 March 2006 (14 pages)
14 August 2006Accounts made up to 31 March 2006 (14 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2006Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page)
16 May 2006Accounting reference date shortened from 31/03/07 to 30/12/06 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (4 pages)
16 May 2006Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 35-37 wellington street luton bedfordshire LU1 2QH (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
3 March 2006Company name changed project management professional solutions LIMITED\certificate issued on 03/03/06 (10 pages)
3 March 2006Company name changed project management professional solutions LIMITED\certificate issued on 03/03/06 (10 pages)
24 January 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 January 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
8 September 2004Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page)
8 September 2004Registered office changed on 08/09/04 from: 7 amersham hill high wycombe buckinghamshire HP13 6NS (1 page)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
1 March 2004New director appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
16 January 2004Return made up to 05/01/04; full list of members (10 pages)
16 January 2004Return made up to 05/01/04; full list of members (10 pages)
27 June 2003Accounts made up to 31 March 2003 (13 pages)
27 June 2003Accounts made up to 31 March 2003 (13 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Return made up to 05/01/03; full list of members (11 pages)
17 January 2003Return made up to 05/01/03; full list of members (11 pages)
28 June 2002Accounts made up to 31 March 2002 (16 pages)
28 June 2002Accounts made up to 31 March 2002 (16 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 November 2001Ad 02/05/01--------- £ si 6967@1=6967 £ ic 32703/39670 (2 pages)
19 November 2001Ad 02/05/01--------- £ si 6967@1=6967 £ ic 32703/39670 (2 pages)
19 November 2001Ad 02/05/01--------- £ si 6967@1=6967 £ ic 25736/32703 (2 pages)
19 November 2001Ad 02/05/01--------- £ si 6967@1=6967 £ ic 25736/32703 (2 pages)
8 November 2001Ad 02/04/01--------- £ si 25735@1=25735 £ ic 1/25736 (2 pages)
8 November 2001Ad 02/04/01--------- £ si 25735@1=25735 £ ic 1/25736 (2 pages)
8 November 2001Particulars of contract relating to shares (4 pages)
8 November 2001Particulars of contract relating to shares (4 pages)
18 October 2001Nc inc already adjusted 02/04/01 (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2001Nc inc already adjusted 02/04/01 (1 page)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Registered office changed on 03/09/01 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
3 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
3 September 2001Registered office changed on 03/09/01 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
3 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
5 January 2001Incorporation (16 pages)
5 January 2001Incorporation (16 pages)