Milton
Abingdon
Oxfordshire
OX14 4SA
Director Name | Prof Richard Holdaway |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 April 2017) |
Role | Company Director |
Correspondence Address | Central 127, No.18 Milton Park Milton Abingdon Oxfordshire OX14 4SA |
Secretary Name | Mr Clive Edward Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central 127 No 18 Milton Park Milton Abingdon Oxfordshire OX14 4SA |
Director Name | Dr Christopher Mark Mann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lanherne Cottage St Mawgan Cornwall TR8 4ET |
Director Name | Dr Jonathan James |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Business Manager |
Correspondence Address | 2 The Square Eynsham Oxfordshire OX29 4HW |
Secretary Name | Dr Jonathan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 10 March 2005) |
Role | Chief Executive |
Correspondence Address | 2 The Square Eynsham Oxfordshire OX29 4HW |
Director Name | Harvey Boulter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 November 2004) |
Role | Accountant |
Correspondence Address | 33a Elegant Terrace Tower 1 36 Condoit Road Midlevels Hong Kong |
Director Name | Mr Timothy David Bestwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 months after company formation) |
Appointment Duration | 3 months (resigned 15 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Mill House Mill Lane, Adderbury Banbury Oxfordshire OX17 3LW |
Director Name | Prof Richard Holdaway |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2006) |
Role | Government Scientist |
Correspondence Address | 22 Biddel Springs Highworth Wiltshire SN6 7BH |
Director Name | Dr Ian Mark Buckley Golder |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2006) |
Role | Venture Director |
Country of Residence | United Kingdom |
Correspondence Address | Aesculus House West Street Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Dr Andrew George Rickman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rockley Manor Rockley Marlborough Wiltshire SN8 1RT |
Director Name | Claes Henning Bergstedt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2007) |
Role | Chief Executive Officer |
Correspondence Address | Thruvision Ltd Central 127 No 18 Milton Park Abingdon Oxfordshire OX14 4RP |
Secretary Name | Averil Lois Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2007) |
Role | Secretary |
Correspondence Address | Thruvision Ltd Central 127 No 18 Milton Park Abingdon Oxfordshire OX14 4RP |
Director Name | Harvey Eric Boulter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 33a Elegant Terrace Tower 1 36 Conduit Road Mid Levels Foreign |
Director Name | Niall Peter Doran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2006) |
Role | Investor Director |
Correspondence Address | 9 Ridgway Place Wimbledon London SW19 4EW |
Director Name | Clive Edward Beattie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | Thruvision Limited Central 127 No.18 Milton Park Abingdon Oxfordshire OX14 4RP |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sisters Avenue London SW11 5SW |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sisters Avenue London SW11 5SW |
Director Name | Mr Harvey Eric Boulter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | Dubai, Uae |
Correspondence Address | PO Box 215572 Dubai United Arab Emirates |
Director Name | Dr Christopher Mark Mann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Central 127 No 18 Milton Park Milton Abingdon Oxfordshire OX14 4SA |
Director Name | Dr Christopher Mark Mann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Central 127 No 18 Milton Park Milton Abingdon Oxfordshire OX14 4SA |
Director Name | Shimi Shah |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | Thruvision Ltd, Central 127 18 Milton Park Abingdon Oxfordshire OX14 4SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £1,204,000 |
Gross Profit | £322,000 |
Net Worth | -£3,979,000 |
Cash | £361,000 |
Current Liabilities | £1,279,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
16 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 1 December 2016 (5 pages) |
19 December 2016 | Liquidators' statement of receipts and payments to 1 December 2016 (5 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (13 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (13 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (5 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (5 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (5 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (5 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (6 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 1 December 2015 (6 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 1 December 2015 (6 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (12 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (12 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 1 June 2015 (12 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 1 June 2015 (12 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (5 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 1 June 2015 (5 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 1 June 2015 (5 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 1 June 2015 (5 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Court order insolvency:order of court replacement lIQUIDATOR (47 pages) |
13 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 March 2015 | Court order insolvency:order of court replacement lIQUIDATOR (47 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Liquidators statement of receipts and payments to 1 December 2014 (5 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 1 December 2014 (5 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 1 December 2014 (5 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 1 December 2014 (5 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 1 June 2014 (12 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 1 June 2014 (12 pages) |
8 August 2014 | Liquidators statement of receipts and payments to 1 June 2014 (12 pages) |
8 August 2014 | Liquidators' statement of receipts and payments to 1 June 2014 (12 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 1 June 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 1 June 2014 (5 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 1 June 2014 (5 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 1 June 2014 (5 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 1 December 2013 (6 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 1 December 2013 (6 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Liquidators statement of receipts and payments to 1 December 2013 (6 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 1 December 2013 (6 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (11 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (11 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 1 June 2013 (11 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 1 June 2013 (11 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (5 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (5 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 1 December 2012 (5 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 1 December 2012 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments (13 pages) |
3 August 2012 | Liquidators' statement of receipts and payments (13 pages) |
3 August 2012 | Liquidators' statement of receipts and payments (13 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (5 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 1 June 2011 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 1 June 2011 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (5 pages) |
25 August 2010 | Termination of appointment of Clive Beattie as a director (1 page) |
25 August 2010 | Termination of appointment of Clive Beattie as a director (1 page) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
4 February 2010 | Administrator's progress report to 29 December 2009 (19 pages) |
4 February 2010 | Administrator's progress report to 29 December 2009 (19 pages) |
24 September 2009 | Appointment terminated director harvey boulter (1 page) |
24 September 2009 | Appointment terminated director harvey boulter (1 page) |
16 September 2009 | Appointment terminated director christopher mann (1 page) |
16 September 2009 | Appointment terminated director christopher mann (1 page) |
10 September 2009 | Result of meeting of creditors (15 pages) |
10 September 2009 | Statement of administrator's proposal (22 pages) |
10 September 2009 | Result of meeting of creditors (15 pages) |
10 September 2009 | Statement of administrator's proposal (22 pages) |
26 August 2009 | Statement of administrator's proposal (34 pages) |
26 August 2009 | Statement of administrator's proposal (34 pages) |
18 August 2009 | Statement of affairs with form 2.14B (42 pages) |
18 August 2009 | Statement of affairs with form 2.14B (42 pages) |
1 July 2009 | Appointment of an administrator (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from central 127 no 18 milton park abingdon oxfordshire OX14 4SA (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from central 127 no 18 milton park abingdon oxfordshire OX14 4SA (1 page) |
1 July 2009 | Appointment of an administrator (1 page) |
23 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
23 April 2009 | Full accounts made up to 31 March 2008 (25 pages) |
7 January 2009 | Appointment terminated director shimi shah (1 page) |
7 January 2009 | Appointment terminated director shimi shah (1 page) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / harvey boulter / 08/01/2008 (1 page) |
7 January 2009 | Director's change of particulars / harvey boulter / 08/01/2008 (1 page) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director's particulars changed (2 pages) |
18 January 2007 | Director's particulars changed (2 pages) |
18 January 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
3 August 2006 | Memorandum and Articles of Association (23 pages) |
3 August 2006 | Memorandum and Articles of Association (23 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 15/12/05; full list of members (12 pages) |
28 December 2005 | Return made up to 15/12/05; full list of members (12 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
27 June 2005 | Ad 16/06/05--------- £ si [email protected]=29530 £ ic 77693/107223 (3 pages) |
27 June 2005 | Ad 16/06/05--------- £ si [email protected]=29530 £ ic 77693/107223 (3 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Ad 31/05/05--------- £ si [email protected]=23005 £ ic 54688/77693 (21 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Ad 31/05/05--------- £ si [email protected]=23005 £ ic 54688/77693 (21 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 10/08/04 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 10/08/04 (2 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | Ad 10/08/04--------- £ si [email protected] (2 pages) |
27 April 2005 | Return made up to 15/12/04; full list of members; amend
|
27 April 2005 | Return made up to 15/12/04; full list of members; amend
|
27 April 2005 | Ad 10/08/04--------- £ si [email protected] (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 17-18 central 127 milton park abingdon oxfordshire OX14 4SA (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 17-18 central 127 milton park abingdon oxfordshire OX14 4SA (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: rutherford appleton laboratory chilton didcot oxfordshire OX11 0QX (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: rutherford appleton laboratory chilton didcot oxfordshire OX11 0QX (1 page) |
21 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
21 February 2005 | Return made up to 15/12/04; full list of members (9 pages) |
4 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
14 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
14 December 2004 | Resolutions
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
26 July 2004 | Particulars of contract relating to shares (4 pages) |
26 July 2004 | Particulars of contract relating to shares (4 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Ad 08/06/04--------- £ si [email protected]=234 £ ic 100/334 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | S-div 08/06/04 (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | S-div 08/06/04 (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Ad 08/06/04--------- £ si [email protected]=234 £ ic 100/334 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
25 February 2004 | Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
15 December 2003 | Incorporation (30 pages) |
15 December 2003 | Incorporation (30 pages) |