Company NameSlough Enterprise Limited
DirectorsAndrew Latham Nelson and Kevin John Jarvey
Company StatusActive
Company Number04590691
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Previous NameSlough Accord Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusCurrent
Appointed29 October 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Kevin John Jarvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed15 November 2002(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NameAnthony Charlton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address4 Sevenacres
Thame
Oxfordshire
OX9 3JQ
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield Road
Harpenden
Herts
AL5 2NJ
Director NameMr Paul Raymond Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(2 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Farm Barn
Heydon Road Great Chishill
Royston
Herts
SG8 8SR
Director NameMr Richard Douglas West
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA
Director NameMr Martin John Joyce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Jonathan McGill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(4 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Gordon Stygalls
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(9 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Robert Edmondson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2018)
RoleSector Business Director
Country of ResidenceEngland
Correspondence AddressThe Matchworks Speke Road
Garston
Liverpool
L19 2PH
Director NameMr James Stefan Haluch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2021)
RoleHighways Director
Country of ResidenceEngland
Correspondence AddressColmore Plaza 20 Colmore Curcus
Queensway
Birmingham
B4 6AT

Contact

Websitewww.enterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£16,356,000
Gross Profit£3,668,000
Net Worth£7,236,000
Cash£1,000
Current Liabilities£5,409,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

13 February 2007Delivered on: 15 February 2007
Satisfied on: 29 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 2003Delivered on: 10 February 2003
Satisfied on: 10 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties 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

Filing History

9 January 2024Full accounts made up to 31 December 2022 (29 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 April 2023Auditor's resignation (1 page)
20 December 2022Full accounts made up to 31 December 2021 (32 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (30 pages)
1 March 2021Termination of appointment of James Stefan Haluch as a director on 26 February 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (30 pages)
6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Secretary's details changed for Mr Paul Birch on 16 January 2020 (1 page)
16 January 2020Director's details changed for Mr Kevin John Jarvey on 16 January 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (29 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Accord Environmental Services Limited as a person with significant control on 2 September 2019 (2 pages)
14 March 2019Appointment of Mr Kevin John Jarvey as a director on 12 December 2018 (2 pages)
16 January 2019Appointment of Mr James Stefan Haluch as a director on 12 December 2018 (2 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
6 November 2018Termination of appointment of Robert Edmondson as a director on 11 October 2018 (1 page)
23 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 December 2017Termination of appointment of Richard Douglas West as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Richard Douglas West as a director on 30 November 2017 (1 page)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Accord Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Change of details for Accord Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of David Atherton as a director on 31 August 2016 (1 page)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Robert Edmondson as a director on 24 August 2016 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 101
(7 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 101
(7 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 July 2015Full accounts made up to 31 December 2014 (16 pages)
24 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 June 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014 (1 page)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 101
(6 pages)
24 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 101
(6 pages)
27 August 2013Full accounts made up to 28 December 2012 (16 pages)
27 August 2013Full accounts made up to 28 December 2012 (16 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
11 April 2013Termination of appointment of David Arnold as a director (1 page)
11 April 2013Termination of appointment of Ian Fraser as a director (1 page)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
11 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Termination of appointment of Gordon Stygalls as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
6 March 2012Termination of appointment of Gordon Stygalls as a director (1 page)
6 March 2012Termination of appointment of Martin Joyce as a director (1 page)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
1 December 2011Appointment of Mr Ian Ellis Fraser as a director (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
31 January 2011Termination of appointment of David Mcgill as a director (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for David Jonathan Mcgill on 25 November 2009 (2 pages)
26 November 2009Director's details changed for David Atherton on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Martin John Joyce on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Martin John Joyce on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
26 November 2009Director's details changed for Richard Douglas West on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page)
26 November 2009Director's details changed for Gordon Stygalls on 25 November 2009 (2 pages)
26 November 2009Director's details changed for David Atherton on 25 November 2009 (2 pages)
26 November 2009Director's details changed for David Jonathan Mcgill on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Richard Douglas West on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Gordon Stygalls on 25 November 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
17 September 2009Full accounts made up to 31 December 2008 (17 pages)
18 November 2008Return made up to 14/11/08; full list of members (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
31 May 2008Company name changed slough accord LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed slough accord LIMITED\certificate issued on 03/06/08 (2 pages)
20 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 December 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 November 2007Return made up to 14/11/07; full list of members (3 pages)
28 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
23 November 2007Auditor's resignation (2 pages)
23 November 2007Auditor's resignation (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
3 October 2007Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Particulars of mortgage/charge (8 pages)
15 February 2007Particulars of mortgage/charge (8 pages)
17 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (6 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (6 pages)
28 December 2006Full accounts made up to 30 June 2006 (19 pages)
28 December 2006Full accounts made up to 30 June 2006 (19 pages)
21 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Return made up to 14/11/05; no change of members; amend (6 pages)
31 July 2006Return made up to 14/11/05; no change of members; amend (6 pages)
4 July 2006Ad 30/11/02--------- £ si 900@1 (2 pages)
4 July 2006Ad 30/11/02--------- £ si 900@1 (2 pages)
4 January 2006Full accounts made up to 30 June 2005 (17 pages)
4 January 2006Full accounts made up to 30 June 2005 (17 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
11 March 2005Full accounts made up to 30 June 2004 (17 pages)
11 March 2005Full accounts made up to 30 June 2004 (17 pages)
9 December 2004Return made up to 14/11/04; full list of members (8 pages)
9 December 2004Return made up to 14/11/04; full list of members (8 pages)
20 February 2004Full accounts made up to 30 June 2003 (18 pages)
20 February 2004Full accounts made up to 30 June 2003 (18 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
3 February 2004New secretary appointed (1 page)
21 November 2003Return made up to 14/11/03; full list of members (8 pages)
21 November 2003Return made up to 14/11/03; full list of members (8 pages)
2 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
2 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Particulars of mortgage/charge (8 pages)
10 February 2003Particulars of mortgage/charge (8 pages)
7 January 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Ad 30/11/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 January 2003Nc inc already adjusted 30/12/02 (3 pages)
7 January 2003Nc inc already adjusted 30/12/02 (3 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Memorandum and Articles of Association (16 pages)
7 January 2003Memorandum and Articles of Association (16 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (3 pages)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
14 November 2002Incorporation (17 pages)
14 November 2002Incorporation (17 pages)