5 Cheapside
London
EC2V 6AA
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2007(59 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 May 2017) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Ronald Albert Cook |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 15 Barrow Road Cambridge CB2 2AP |
Director Name | John Adrian De Bruyne |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Hall Yard Great Chesterford Essex CB10 1NP |
Director Name | Dr Norman Adrian De Bruyne |
---|---|
Date of Birth | November 1904 (Born 118 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Pynes House 8 Chapel Street Duxford Cambridge Cambridgeshire CB2 4RJ |
Director Name | Alan George Harris |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 7 Babraham Road Sawston Cambridge Cambridgeshire CB2 4DQ |
Director Name | Mr Roger Barry Moore |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaire Princes Esplanade Gurnard Isle Of Wight PO31 8LE |
Director Name | Alton Edward Peters |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 80 Pine Street New York New York 10005 Foreign |
Director Name | Christopher Gordon Strode Saunders |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nine Wells House Granhams Road Great Shelford Cambridge Cambridgeshire CB22 5JY |
Director Name | Dr Jonathan Steinberg |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Historian/Company Director |
Correspondence Address | 57 Moorfield Road Duxford Cambridge Cambridgeshire CB2 4PP |
Director Name | Patrick Hugh Summers |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | 32 Pennlyle Road Princeton New Jersey 08550 Foreign |
Secretary Name | Celia Lesley Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 49 Balland Field Willingham Cambridge CB4 5JT |
Director Name | Robert Edward Duncum Batty |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Always 11 Parsonage Way Linton Cambridge Cambridgeshire CB1 6YL |
Director Name | Mr Alasdair Douglas Culshaw |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mr Robert Francis Huddie |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(45 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Spring Cottage Butts View Bakewell Derbyshire DE45 1FE |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiddlers Green Clandon Road, West Clandon Guildford Surrey GU4 7TL |
Director Name | Neil Richard Pope |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2002) |
Role | Executive |
Correspondence Address | 47 Coriander Drive Princeton New Jersey United States |
Director Name | Geoffrey Roy Rampton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Gunn Cottage Station Road South Leigh Witney Oxfordshire OX8 6XJ |
Director Name | Hugh Richard Iliff Perrott |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Gilletts Farm Oast Water Lane Smarden Kent TN27 8QB |
Director Name | Simon John Boyd |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | The Stables Millfarm Black Bourton Bampton Oxfordshire OX18 2PE |
Director Name | Mr David John Partridge |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Beauchamp House 26 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Director Name | Mr Jonathon Neil Wicks |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northbrook Copse Forest Park Bracknell Berkshire RG12 0UA |
Secretary Name | Roger James Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 10 Highwood Close Marlow Buckinghamshire SL7 3PG |
Director Name | Philip Horsfield |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(52 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2005) |
Role | Finance Director |
Correspondence Address | Woodbine Cottage Priest Hutton Carnforth Lancashire LA6 1JL |
Director Name | Mr Peter Joseph Maybury |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(52 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Glenburn 13 Riddings Road Hale Altrincham Cheshire WA15 9DS |
Secretary Name | Mr Michael Jon Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(52 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Michael Jon Fahy |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | Mr Eugene Luke Smith |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 The Oaks West Byfleet Surrey KT14 6RN |
Director Name | Mr Andrew Charles Bannister |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(59 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buckleigh Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Secretary Name | Mr Eugene Luke Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(59 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 The Oaks West Byfleet Surrey KT14 6RN |
Director Name | Mr Christopher James O'Connor |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Canterbury House 191 Huntingdon Road Cambridge Cambridgeshire CB3 0DL |
Secretary Name | Mr John George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(59 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 06 December 2007) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 13 Fermoy Road Southend On Sea Essex SS1 3HA |
Director Name | Kathryn Ada Jones |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2008) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 11b Osward Road London SW17 7SS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2015) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Telephone | 01785 812121 |
---|---|
Telephone region | Stafford |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Uk Boxer Newco Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 2007 | Delivered on: 8 December 2007 Satisfied on: 4 November 2015 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property means the real property listed in the schedule 2 to the debenture, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 April 1992 | Delivered on: 23 April 1992 Satisfied on: 14 December 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20,266.74 due from the company to the chargee. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers. Fully Satisfied |
8 March 1990 | Delivered on: 14 March 1990 Satisfied on: 17 July 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north west side of st. Peter's street, duxford, T.N.- cb 51992. Fully Satisfied |
4 September 1985 | Delivered on: 10 September 1985 Satisfied on: 17 July 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
9 October 1968 | Delivered on: 6 January 1970 Satisfied on: 17 July 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory and two storey office block of duxford rd, cambs, together with all fixtures whatsoever. (For full details see doc 39 pleasee. Fully Satisfied |
23 February 1967 | Delivered on: 13 March 1967 Satisfied on: 18 January 1994 Persons entitled: The Saffron Walden Benefit Building Society. Classification: Further charge Secured details: £5,000. Particulars: Property comprised in the principal charge dated 10/6/66. Fully Satisfied |
10 June 1966 | Delivered on: 27 June 1966 Satisfied on: 17 July 2001 Persons entitled: The Saffron Walden Benefit Building Society. Classification: Legal charge Secured details: £25,000 and all other monies due etc. Particulars: Land at duxford, cambs comprising O.S. nos 126 & 127 & containing an area of 3.5 acres together with all messuages or dwellinghouses offices laboratories, workshops & other buildings erected thereon. Fully Satisfied |
23 December 1969 | Delivered on: 23 December 1969 Satisfied on: 17 July 2001 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. By way of floating charge. Fully Satisfied |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 June 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 29 June 2016 (2 pages) |
27 June 2016 | Declaration of solvency (3 pages) |
27 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Declaration of solvency (3 pages) |
27 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 June 2016 | Resolutions
|
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 November 2015 | Satisfaction of charge 9 in full (2 pages) |
4 November 2015 | Satisfaction of charge 9 in full (2 pages) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Resolutions
|
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Resolutions
|
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (10 pages) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (10 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
12 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
28 April 2008 | Appointment terminated director christopher o'connor (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
28 April 2008 | Appointment terminated director edward wynn (1 page) |
28 April 2008 | Appointment terminated director christopher o'connor (1 page) |
28 April 2008 | Appointment terminated director kathryn jones (1 page) |
28 April 2008 | Appointment terminated director edward wynn (1 page) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page) |
21 January 2008 | New director appointed (3 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
8 December 2007 | Particulars of mortgage/charge (11 pages) |
8 December 2007 | Particulars of mortgage/charge (11 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
15 May 2007 | Full accounts made up to 30 September 2006 (9 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (9 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (9 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 02/01/04; full list of members
|
22 January 2004 | Return made up to 02/01/04; full list of members
|
20 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
29 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
14 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
22 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
28 August 2001 | Return made up to 22/07/01; full list of members
|
28 August 2001 | Return made up to 22/07/01; full list of members
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: duxford cambridge CB2 4PZ (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: duxford cambridge CB2 4PZ (1 page) |
22 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 31/07/98; no change of members
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 31/07/98; no change of members
|
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members
|
13 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 August 1997 | Return made up to 31/07/97; full list of members
|
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
25 June 1997 | Director's particulars changed (1 page) |
25 June 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
10 November 1996 | Memorandum and Articles of Association (29 pages) |
10 November 1996 | Memorandum and Articles of Association (29 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
20 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members
|
21 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members
|
21 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |