Company NameTexas Instruments Limited
Company StatusActive
Company Number00574102
CategoryPrivate Limited Company
Incorporation Date12 November 1956(67 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameDr Klaus Weisel
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed13 January 2014(57 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleEmea Legal Director
Country of ResidenceGermany
Correspondence AddressTexas Instruments Deutschland Gmbh
Haggertystr 1
85356 Freising
Germany
Director NameMr Andreas Karl Schwaiger
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed13 January 2014(57 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector Finance And Operations
Country of ResidenceGermany
Correspondence AddressTexas Instruments Deutschland Gmbh
Haggertystr 1
85356 Freising
Germany
Secretary NameMr Michael Gordon
StatusCurrent
Appointed01 April 2019(62 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMs Nadine Schella
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed08 March 2024(67 years, 4 months after company formation)
Appointment Duration2 months
RoleVp Emea Hr
Country of ResidenceGermany
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameWilliam Pez Weber
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressTexas Instruments Inc
PO Box 655012 Ms73 Dallas Texas 75265
Foreign
Director NameMark Shepherd Jr
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address5005 Middlegate Road
Dallas Texas
Foreign
Director NameWilliam Andrew Aylesworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressTexas Instruments Inc
PO Box 655474 Ms236 Dallas Texas 655474
Foreign
Director NameWolf Dieter Breiding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address6 Ryddington Place
Dallas
Tx 75230 1972
United States
Director NameJohn Patrick Butcher
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 1997)
RoleChairman
Correspondence AddressBroad House 84 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Director NameRoberto Schisano
Date of BirthJune 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressC/O Texas Instruments France
Avenue Bel Air Bp5 06270 Villeneuve Loubet Nice
Foreign
Director NameKenneth James Sanders
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleManaging Director
Correspondence AddressCleatwood House Cleat Hill
Ravensden
Bedford
MK41 8AN
Director NameDavid Clyde Garrett Jr
Date of BirthJuly 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address4621 Harrogate Drive Nw
Atlanta Georgia
Foreign
Director NameJerry Ray Junkins
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressPO Box 225474
Dallas Texas
Foreign
Secretary NameMr Michael Whitlock
NationalityBritish
StatusResigned
Appointed17 April 1991(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables, 108 High Street
Great Barford
Bedford
Bedfordshire
MK44 3NN
Director NameMarvin M Lane Jr
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address7715 Fallmeadow
Dallas
Texas 75248
Foreign
Director NameDavid D Martin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4352 San Carlos
Dallas
Texas 75205
Foreign
Director NameGerald William Tobey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1997)
RoleBusiness Manager
Correspondence AddressGarden Flat 2a St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameMr Thomas Henry Underhill
NationalityBritish
StatusResigned
Appointed01 February 1995(38 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Director NameAndrew Peter Austin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(39 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2004)
RoleSales Director
Correspondence AddressInglewood High Street
Thurleigh
Bedford
MK44 2DS
Director NameDavid William Monk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(40 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2004)
RoleManaging Director
Correspondence Address3 Ailsworth Road
Luton
Bedfordshire
LU3 2UG
Secretary NameMr Michael Cowles
NationalityBritish
StatusResigned
Appointed09 June 1997(40 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawrence Close
Kettering
Northamptonshire
NN15 5EY
Director NameEdgar Pascal Louis Robert Frank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2002(45 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 January 2014)
RoleCompany Lawyer
Country of ResidenceFrance
Correspondence Address821 Avenue Jack Kilby
Villeneuve Loubet
06271
France
Director NameMr Michael Cowles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(47 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address401 Grafton Gate
Milton Keynes
MK9 1AQ
Secretary NameClare Amicia Paterson
NationalityBritish
StatusResigned
Appointed16 January 2004(47 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address110 Grove Road
Bladon
Woodstock
Oxfordshire
OX20 1RA
Director NameIan William Caxton Spencer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(47 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 January 2014)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address821 Avenue Jack Kilby
06271 Villeneuve Loubet
France
Foreign
Secretary NameAnita Jane Richardson
NationalityBritish
StatusResigned
Appointed20 June 2005(48 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address18 Main Street
Little Brington
Northampton
Northamptonshire
NN7 4HS
Secretary NameMr Roger John Winson
NationalityBritish
StatusResigned
Appointed27 November 2008(52 years after company formation)
Appointment Duration10 months (resigned 30 September 2009)
RoleFinance Manager
Correspondence Address800 Pavilion Drive
Northampton
Northamptonshire
NN4 7YL
Secretary NameKaren Lathaen
NationalityBritish
StatusResigned
Appointed01 October 2009(52 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressRegency House 2 Wood Street
Queen Square
Bath
BA1 2JQ
Director NameDr Gerard John McCarthy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(57 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2019)
RoleManager Greenock Wafer Fab
Country of ResidenceScotland
Correspondence AddressTexas Instruments (U.K.) Limited Larkfield Industr
Greenock Earnhill Road
Renfrewshire
PA16 0EQ
Scotland
Secretary NameAdrienne Helen McGlynn
NationalityBritish
StatusResigned
Appointed23 October 2014(57 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address401 Grafton Gate
Milton Keynes
MK9 1AQ
Director NameMrs Lynn Clark
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(62 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 March 2024)
RoleEuropean HR Director
Country of ResidenceGermany
Correspondence AddressTexas Instruments Germany Haggertystrasse 1
Freising
85356

Contact

Websiteti.com

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£15,422,000
Net Worth£28,373,000
Current Liabilities£2,873,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

31 July 2012Delivered on: 4 August 2012
Persons entitled: Wicklesham Commercial Properties LTD

Classification: Rent deposit deed
Secured details: £2,300 and all other sums due or to became due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,300 and such other sums as are referred to in the rent deposit deed.
Outstanding

Filing History

16 November 2020Full accounts made up to 31 December 2019 (38 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 February 2020Secretary's details changed for Mr Michael Gordon on 10 February 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (38 pages)
3 June 2019Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB to The Royals 353 Altrincham Road Manchester M22 4BJ on 3 June 2019 (2 pages)
13 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Adrienne Helen Mcglynn as a secretary on 1 April 2019 (2 pages)
12 April 2019Appointment of Mr Michael Gordon as a secretary on 1 April 2019 (3 pages)
20 March 2019Termination of appointment of Gerard John Mccarthy as a director on 12 February 2019 (1 page)
20 March 2019Appointment of Ms Lynn Clark as a director on 25 February 2019 (2 pages)
17 April 2018Full accounts made up to 31 December 2017 (28 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (28 pages)
5 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 October 2016Satisfaction of charge 1 in full (4 pages)
1 October 2016Satisfaction of charge 1 in full (4 pages)
15 August 2016Registered office address changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 15 August 2016 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (27 pages)
15 July 2016Full accounts made up to 31 December 2015 (27 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 41,237
(24 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 41,237
(24 pages)
15 June 2015Full accounts made up to 31 December 2014 (25 pages)
15 June 2015Full accounts made up to 31 December 2014 (25 pages)
21 May 2015Annual return made up to 1 May 2015
Statement of capital on 2015-05-21
  • GBP 41,237
(15 pages)
21 May 2015Annual return made up to 1 May 2015
Statement of capital on 2015-05-21
  • GBP 41,237
(15 pages)
21 May 2015Annual return made up to 1 May 2015
Statement of capital on 2015-05-21
  • GBP 41,237
(15 pages)
5 November 2014Appointment of Adrienne Helen Mcglynn as a secretary on 23 October 2014 (3 pages)
5 November 2014Appointment of Adrienne Helen Mcglynn as a secretary on 23 October 2014 (3 pages)
5 November 2014Termination of appointment of Karen Lathaen as a secretary on 15 October 2014 (2 pages)
5 November 2014Termination of appointment of Karen Lathaen as a secretary on 15 October 2014 (2 pages)
3 November 2014Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014 (2 pages)
28 July 2014Full accounts made up to 31 December 2013 (25 pages)
28 July 2014Full accounts made up to 31 December 2013 (25 pages)
2 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 41,237
(15 pages)
2 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 41,237
(15 pages)
30 January 2014Appointment of Dr Gerard John Mccarthy as a director (3 pages)
30 January 2014Appointment of Dr Gerard John Mccarthy as a director (3 pages)
27 January 2014Appointment of Andreas Karl Schwaiger as a director (3 pages)
27 January 2014Appointment of Andreas Karl Schwaiger as a director (3 pages)
27 January 2014Appointment of Klaus Weisel as a director (3 pages)
27 January 2014Appointment of Klaus Weisel as a director (3 pages)
24 January 2014Termination of appointment of Ian Spencer as a director (2 pages)
24 January 2014Termination of appointment of Michael Cowles as a director (2 pages)
24 January 2014Termination of appointment of Edgar Frank as a director (2 pages)
24 January 2014Termination of appointment of Michael Cowles as a director (2 pages)
24 January 2014Termination of appointment of Ian Spencer as a director (2 pages)
24 January 2014Termination of appointment of Edgar Frank as a director (2 pages)
24 October 2013Full accounts made up to 31 December 2012 (24 pages)
24 October 2013Full accounts made up to 31 December 2012 (24 pages)
28 May 2013Secretary's details changed for Karen Lathaen on 12 March 2013 (1 page)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 May 2013Secretary's details changed for Karen Lathaen on 12 March 2013 (1 page)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 800 Pavilion Drive Northampton Business Park Northampton NN4 7YL on 12 March 2013 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (23 pages)
21 August 2012Full accounts made up to 31 December 2011 (23 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 December 2010 (24 pages)
28 July 2011Full accounts made up to 31 December 2010 (24 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Karen Lathean Pharoah on 31 March 2010 (1 page)
20 April 2010Director's details changed for Ian William Caxton Spencer on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Michael Cowles on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Michael Cowles on 31 March 2010 (2 pages)
20 April 2010Termination of appointment of Anita Richardson as a secretary (1 page)
20 April 2010Termination of appointment of Anita Richardson as a secretary (1 page)
20 April 2010Director's details changed for Edgar Frank on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Edgar Frank on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Karen Lathean Pharoah on 31 March 2010 (1 page)
20 April 2010Director's details changed for Ian William Caxton Spencer on 31 March 2010 (2 pages)
30 October 2009Appointment of Karen Lathean Pharoah as a secretary (3 pages)
30 October 2009Appointment of Karen Lathean Pharoah as a secretary (3 pages)
20 October 2009Termination of appointment of Roger Winson as a secretary (1 page)
20 October 2009Termination of appointment of Roger Winson as a secretary (1 page)
29 June 2009Full accounts made up to 31 December 2008 (24 pages)
29 June 2009Full accounts made up to 31 December 2008 (24 pages)
28 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 May 2009Return made up to 31/03/09; full list of members (4 pages)
27 May 2009Appointment terminated secretary clare paterson (1 page)
27 May 2009Appointment terminated secretary clare paterson (1 page)
27 November 2008Secretary appointed mr roger john winson (1 page)
27 November 2008Secretary appointed mr roger john winson (1 page)
30 September 2008Full accounts made up to 31 December 2007 (22 pages)
30 September 2008Full accounts made up to 31 December 2007 (22 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 November 2007Full accounts made up to 31 December 2006 (22 pages)
19 November 2007Full accounts made up to 31 December 2006 (22 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
7 April 2006Return made up to 31/03/06; full list of members (8 pages)
23 September 2005Full accounts made up to 31 December 2004 (21 pages)
23 September 2005Full accounts made up to 31 December 2004 (21 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
13 January 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001Return made up to 31/03/01; full list of members (7 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001£ nc 40000/42000 29/12/00 (1 page)
16 October 2001Ad 29/12/00--------- £ si 1237@1=1237 £ ic 40000/41237 (2 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2001£ nc 40000/42000 29/12/00 (1 page)
16 October 2001Ad 29/12/00--------- £ si 1237@1=1237 £ ic 40000/41237 (2 pages)
16 October 2001Return made up to 31/03/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 December 1997 (17 pages)
15 December 1998Full accounts made up to 31 December 1997 (17 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1998Full accounts made up to 31 December 1996 (16 pages)
29 January 1998Full accounts made up to 31 December 1996 (16 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Return made up to 18/04/97; no change of members (4 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Return made up to 18/04/97; no change of members (4 pages)
25 June 1997Registered office changed on 25/06/97 from: wellington house 61-73 staines road west sunbury on thames middlesex TW16 7AH (1 page)
25 June 1997Registered office changed on 25/06/97 from: wellington house 61-73 staines road west sunbury on thames middlesex TW16 7AH (1 page)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 August 1996Return made up to 18/04/96; full list of members (6 pages)
11 August 1996Return made up to 18/04/96; full list of members (6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (19 pages)
18 September 1995Full accounts made up to 31 December 1994 (19 pages)
22 March 1995New secretary appointed (2 pages)
22 March 1995New secretary appointed (2 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1956Incorporation (16 pages)
12 November 1956Incorporation (16 pages)