Company NameTechne (Cambridge) Limited
Company StatusDissolved
Company Number00457895
CategoryPrivate Limited Company
Incorporation Date14 August 1948(75 years, 9 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2015(66 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed06 December 2007(59 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 10 May 2017)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NamePatrick Hugh Summers
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1992)
RoleCompany Director
Correspondence Address32 Pennlyle Road
Princeton
New Jersey 08550
Foreign
Director NameDr Jonathan Steinberg
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleHistorian/Company Director
Correspondence Address57 Moorfield Road
Duxford
Cambridge
Cambridgeshire
CB2 4PP
Director NameChristopher Gordon Strode Saunders
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Wells House Granhams Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JY
Director NameAlton Edward Peters
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address80 Pine Street
New York
New York 10005
Foreign
Director NameRonald Albert Cook
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence Address15 Barrow Road
Cambridge
CB2 2AP
Director NameMr Roger Barry Moore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaire
Princes Esplanade
Gurnard
Isle Of Wight
PO31 8LE
Director NameJohn Adrian De Bruyne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressHall Yard
Great Chesterford
Essex
CB10 1NP
Director NameDr Norman Adrian De Bruyne
Date of BirthNovember 1904 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressPynes House 8 Chapel Street
Duxford
Cambridge
Cambridgeshire
CB2 4RJ
Director NameAlan George Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address7 Babraham Road
Sawston
Cambridge
Cambridgeshire
CB2 4DQ
Secretary NameCelia Lesley Little
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 12 months after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address49 Balland Field
Willingham
Cambridge
CB4 5JT
Director NameRobert Edward Duncum Batty
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressAlways 11 Parsonage Way
Linton
Cambridge
Cambridgeshire
CB1 6YL
Director NameMr Robert Francis Huddie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(45 years, 5 months after company formation)
Appointment Duration2 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressSpring Cottage
Butts View
Bakewell
Derbyshire
DE45 1FE
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(45 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Alasdair Douglas Culshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(45 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(45 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Director NameNeil Richard Pope
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(45 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2002)
RoleExecutive
Correspondence Address47 Coriander Drive
Princeton
New Jersey
United States
Director NameHugh Richard Iliff Perrott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressGilletts Farm Oast
Water Lane
Smarden
Kent
TN27 8QB
Director NameMr Jonathon Neil Wicks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northbrook Copse
Forest Park
Bracknell
Berkshire
RG12 0UA
Director NameSimon John Boyd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Stables
Millfarm Black Bourton
Bampton
Oxfordshire
OX18 2PE
Director NameMr David John Partridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBeauchamp House 26 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BB
Secretary NameRoger James Bean
NationalityBritish
StatusResigned
Appointed07 September 1998(50 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address10 Highwood Close
Marlow
Buckinghamshire
SL7 3PG
Director NameMr Peter Joseph Maybury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(52 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlenburn 13 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NamePhilip Horsfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(52 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2005)
RoleFinance Director
Correspondence AddressWoodbine Cottage
Priest Hutton
Carnforth
Lancashire
LA6 1JL
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed31 July 2001(52 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Michael Jon Fahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(55 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Eugene Luke Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(56 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameMr Andrew Charles Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(59 years, 1 month after company formation)
Appointment Duration2 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuckleigh
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameMr Eugene Luke Smith
NationalityBritish
StatusResigned
Appointed01 October 2007(59 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameMr Christopher James O'Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(59 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanterbury House
191 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DL
Secretary NameMr John George Morton
NationalityBritish
StatusResigned
Appointed29 November 2007(59 years, 4 months after company formation)
Appointment Duration1 week (resigned 06 December 2007)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address13 Fermoy Road
Southend On Sea
Essex
SS1 3HA
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(59 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2008)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address11b Osward Road
London
SW17 7SS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(59 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(59 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2015)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS

Contact

Telephone01785 812121
Telephone regionStafford

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Uk Boxer Newco Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 November 2007Delivered 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 1992Delivered 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 1990Delivered 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 1985Delivered 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 1968Delivered 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 1967Delivered 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 1966Delivered 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 1969Delivered 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

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
29 June 2016Registered 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 2016Registered 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 2016Declaration of solvency (3 pages)
27 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
27 June 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Declaration of solvency (3 pages)
27 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
27 June 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
4 November 2015Satisfaction of charge 9 in full (2 pages)
4 November 2015Satisfaction of charge 9 in full (2 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Statement of capital on 29 September 2015
  • GBP 1
(4 pages)
29 September 2015Solvency Statement dated 03/09/15 (1 page)
29 September 2015Solvency Statement dated 03/09/15 (1 page)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2015Statement by Directors (1 page)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2015Statement by Directors (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
15 July 2014Full accounts made up to 30 September 2013 (10 pages)
15 July 2014Full accounts made up to 30 September 2013 (10 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
26 July 2013Full accounts made up to 30 September 2012 (10 pages)
26 July 2013Full accounts made up to 30 September 2012 (10 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 30 September 2011 (10 pages)
2 July 2012Full accounts made up to 30 September 2011 (10 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 30 September 2010 (10 pages)
11 April 2011Full accounts made up to 30 September 2010 (10 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
7 July 2010Full accounts made up to 30 September 2009 (11 pages)
7 July 2010Full accounts made up to 30 September 2009 (11 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Adam Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (10 pages)
31 July 2009Full accounts made up to 30 September 2008 (10 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
2 February 2009Return made up to 04/01/09; full list of members (3 pages)
12 May 2008Full accounts made up to 30 September 2007 (9 pages)
12 May 2008Full accounts made up to 30 September 2007 (9 pages)
28 April 2008Appointment terminated director edward wynn (1 page)
28 April 2008Appointment terminated director christopher o'connor (1 page)
28 April 2008Appointment terminated director christopher o'connor (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director edward wynn (1 page)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
29 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008New director appointed (3 pages)
21 January 2008Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page)
21 January 2008Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page)
21 January 2008New director appointed (3 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
(2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
(2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
8 December 2007Particulars of mortgage/charge (11 pages)
8 December 2007Particulars of mortgage/charge (11 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
2 July 2007Registered office changed on 02/07/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
15 May 2007Full accounts made up to 30 September 2006 (9 pages)
15 May 2007Full accounts made up to 30 September 2006 (9 pages)
17 January 2007Return made up to 02/01/07; full list of members (2 pages)
17 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 June 2006Full accounts made up to 30 September 2005 (9 pages)
19 June 2006Full accounts made up to 30 September 2005 (9 pages)
27 January 2006Return made up to 02/01/06; full list of members (7 pages)
27 January 2006Return made up to 02/01/06; full list of members (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 September 2004 (9 pages)
21 February 2005Full accounts made up to 30 September 2004 (9 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2004Full accounts made up to 30 September 2003 (11 pages)
20 January 2004Full accounts made up to 30 September 2003 (11 pages)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
29 May 2003Full accounts made up to 30 September 2002 (15 pages)
29 May 2003Full accounts made up to 30 September 2002 (15 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
14 May 2002Full accounts made up to 30 September 2001 (15 pages)
14 May 2002Full accounts made up to 30 September 2001 (15 pages)
22 February 2002Return made up to 02/01/02; full list of members (8 pages)
22 February 2002Return made up to 02/01/02; full list of members (8 pages)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
28 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
22 August 2001Registered office changed on 22/08/01 from: duxford cambridge CB2 4PZ (1 page)
22 August 2001Registered office changed on 22/08/01 from: duxford cambridge CB2 4PZ (1 page)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
8 August 2000Return made up to 31/07/00; full list of members (8 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
1 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 August 1999Return made up to 31/07/99; no change of members (6 pages)
16 August 1999Return made up to 31/07/99; no change of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (17 pages)
1 December 1998Full accounts made up to 31 March 1998 (17 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
13 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Full accounts made up to 31 March 1997 (17 pages)
13 August 1997Full accounts made up to 31 March 1997 (17 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
25 June 1997Director's particulars changed (1 page)
25 June 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
6 March 1997Director's particulars changed (1 page)
10 November 1996Memorandum and Articles of Association (29 pages)
10 November 1996Memorandum and Articles of Association (29 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(33 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(33 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(32 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(32 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 August 1996Return made up to 31/07/96; full list of members (9 pages)
20 August 1996Full accounts made up to 31 March 1996 (18 pages)
20 August 1996Full accounts made up to 31 March 1996 (18 pages)
20 August 1996Return made up to 31/07/96; full list of members (9 pages)
21 August 1995Full accounts made up to 31 March 1995 (19 pages)
21 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 1995Full accounts made up to 31 March 1995 (19 pages)
21 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)