Company NameMPSI Systems Limited
Company StatusDissolved
Company Number01458176
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date3 October 2023 (7 months ago)
Previous NameManagement Planning Systems (U.K.) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Daniel Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS
Director NameMr Manny Monroe Carter
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 1992)
RoleExecutive
Correspondence Address2808 Firethorn Cir
Plano
Texas 75093
Foreign
Director NameMr Nigel Lang
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1992)
RoleManager
Correspondence Address10 Manor Park
Redland
Bristol
Avon
BS6 7HH
Director NameMr Ronald Somers
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 April 1994)
RoleVice President
Correspondence Address10202 S Granite Avenue
Tulsa
Oklahoma
74137
Secretary NameMrs Helen Louise McArthur
NationalityBritish
StatusResigned
Appointed14 April 1992(12 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address25 Wincroft
Oldland Common
Bristol
Avon
BS15 6SQ
Secretary NameMiss Louise Mary Walford
NationalityBritish
StatusResigned
Appointed15 February 1993(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address11 Passage Road
Westbury-On-Trym
Bristol
Avon
BS9 3HN
Director NameArthur William Renshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1995)
RoleRegional General Manager
Correspondence Address9 Pentland Avenue
Thornbury
Bristol
Avon
BS12 2YB
Secretary NameArthur William Renshaw
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 1995)
RoleRegional General Manager
Correspondence Address9 Pentland Avenue
Thornbury
Bristol
Avon
BS12 2YB
Director NameMark Robert Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1996)
RoleComputer Software
Correspondence Address604 East Van Buren
Broken Arrow
Oklahoma
Ok 74011
Secretary NameKerry Anthony Lock
NationalityBritish
StatusResigned
Appointed23 January 1995(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address79 Alma Vale Road
Bristol
BS8 2HR
Director NameJyo Umezawa
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1996(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2000)
RoleSr Vp Petroleum
Correspondence Address2636 South Columbia Place
Tulsa
Oklahoma
74114
Director NameMr Bryan Donald Porto
Date of BirthJune 1949 (Born 74 years ago)
NationalityBrazilian Us
StatusResigned
Appointed17 June 1996(16 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 August 2012)
RoleSr V.P. Petroleum
Country of ResidenceUnited States
Correspondence Address7220 E. 91st Court
Tulsa
Oklahoma 74133
United States
Secretary NameLinda Kaye Wells
NationalityAmerican
StatusResigned
Appointed14 August 1996(16 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 April 2012)
RoleSecretary
Correspondence Address8623 South 67th East Avenue
Tulsa
Oklahoma
74133
Director NameRonald Harper
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(20 years, 5 months after company formation)
Appointment Duration8 years (resigned 21 April 2008)
RolePresident And Chairman Of The
Correspondence Address9820 South Winston
Tulsa
Oklahoma 74137
America
Director NameMr James C Auten
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2008(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address3908 West Waco Street
Broken Arrow
Oklahoma 74011
United States
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's Building 79 Oxford Street
Manchester
Lancashire
M1 6SS
Secretary NameBradley Ormsby
StatusResigned
Appointed02 April 2012(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressSt James's Building 79 Oxford Street
Manchester
Lancashire
M1 6SS
Director NameMr Gregg Raymond Budoi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Gregg Raymond Budoi
StatusResigned
Appointed07 November 2014(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Mark Brian Hawtin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Ashley John Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Ashley John Brown
StatusResigned
Appointed08 September 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Stephen Bacon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Secretary NameMr Stephen Bacon
StatusResigned
Appointed31 January 2019(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2020)
RoleCompany Director
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(40 years, 7 months after company formation)
Appointment Duration10 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Deansgate Deansgate
Manchester
M3 3WF

Contact

Websitempsisolutions.com

Location

Registered Address213, No.2 Circle Square 1 Symphony Park
Manchester
M1 7FS

Shareholders

4.3m at £1Mpsi Systems Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£682,645
Gross Profit£682,645
Net Worth£1,710,845
Cash£6,310
Current Liabilities£832,227

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 October 2008Delivered on: 23 October 2008
Persons entitled: Country Estates Developments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £5,000.00 see image for full details.
Outstanding
7 September 2005Delivered on: 13 September 2005
Persons entitled: Country Estates Developments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £5,000 and the company's interest in the clearing bank or building society deposit account in which the deposit shall be held by the chargee.
Outstanding

Filing History

9 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
29 September 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Stephen Bacon as a secretary on 26 May 2020 (1 page)
29 September 2020Appointment of Mr Julian David Maslen as a director on 26 May 2020 (2 pages)
29 September 2020Termination of appointment of Stephen Bacon as a director on 26 May 2020 (1 page)
23 April 2020Full accounts made up to 30 June 2019 (16 pages)
30 April 2019Full accounts made up to 30 June 2018 (17 pages)
20 March 2019Satisfaction of charge 2 in full (1 page)
20 March 2019Satisfaction of charge 1 in full (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Ashley John Brown as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Stephen Bacon as a secretary on 31 January 2019 (2 pages)
5 February 2019Appointment of Mr Stephen Bacon as a director on 31 January 2019 (2 pages)
5 February 2019Termination of appointment of Ashley John Brown as a secretary on 31 January 2019 (1 page)
29 November 2018Notification of Canterbury Acquisition Limited as a person with significant control on 12 July 2017 (2 pages)
29 November 2018Cessation of Mpsi Systems Inc as a person with significant control on 12 July 2017 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (15 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
17 October 2017Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages)
17 October 2017Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages)
16 October 2017Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page)
16 October 2017Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages)
16 October 2017Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page)
5 July 2017Registered office address changed from St James's Building 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from St James's Building 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
6 April 2017Full accounts made up to 30 June 2016 (15 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,311,973
(3 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,311,973
(3 pages)
15 December 2015Full accounts made up to 30 June 2015 (11 pages)
15 December 2015Full accounts made up to 30 June 2015 (11 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,311,973
(3 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,311,973
(3 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page)
27 October 2014Full accounts made up to 30 June 2014 (10 pages)
27 October 2014Full accounts made up to 30 June 2014 (10 pages)
22 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,311,973
(3 pages)
22 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4,311,973
(3 pages)
7 April 2014Full accounts made up to 30 June 2013 (10 pages)
7 April 2014Full accounts made up to 30 June 2013 (10 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Bryan Porto as a director (1 page)
30 August 2012Termination of appointment of Bryan Porto as a director (1 page)
11 July 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Linda Wells as a secretary (1 page)
10 July 2012Termination of appointment of Linda Wells as a secretary (1 page)
10 July 2012Appointment of Bradley Ormsby as a secretary (1 page)
10 July 2012Termination of appointment of James Auten as a director (1 page)
10 July 2012Appointment of Mr Bradley Ormsby as a director (2 pages)
10 July 2012Termination of appointment of James Auten as a director (1 page)
10 July 2012Appointment of Bradley Ormsby as a secretary (1 page)
10 July 2012Appointment of Mr Bradley Ormsby as a director (2 pages)
2 July 2012Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages)
27 June 2012Registered office address changed from 19B Osprey Court Hawkfield Business Park Whitchurch Bristol BS14 0BB on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 19B Osprey Court Hawkfield Business Park Whitchurch Bristol BS14 0BB on 27 June 2012 (2 pages)
3 November 2011Full accounts made up to 30 June 2011 (13 pages)
3 November 2011Full accounts made up to 30 June 2011 (13 pages)
24 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
24 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 April 2011Full accounts made up to 31 December 2010 (13 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
3 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 4,311,973
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 4,311,973
(4 pages)
1 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 June 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for James C Auten on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Bryan Donald Porto on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Bryan Donald Porto on 18 March 2010 (2 pages)
18 March 2010Director's details changed for James C Auten on 18 March 2010 (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 April 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
13 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2008Return made up to 11/03/08; full list of members (3 pages)
20 May 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 11/03/08; full list of members (3 pages)
20 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Appointment terminated director ronald harper (1 page)
9 May 2008Director appointed james c auten (1 page)
9 May 2008Appointment terminated director ronald harper (1 page)
9 May 2008Director appointed james c auten (1 page)
21 April 2007Full accounts made up to 31 December 2006 (14 pages)
21 April 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Return made up to 11/03/07; full list of members (7 pages)
19 April 2007Return made up to 11/03/07; full list of members (7 pages)
21 February 2007Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
14 October 2005Registered office changed on 14/10/05 from: 19B osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page)
14 October 2005Registered office changed on 14/10/05 from: 19B osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page)
30 September 2005Registered office changed on 30/09/05 from: castlemead lower castle street bristol BS1 3AG (1 page)
30 September 2005Registered office changed on 30/09/05 from: castlemead lower castle street bristol BS1 3AG (1 page)
13 September 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
19 July 2005Full accounts made up to 31 December 2004 (12 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
17 March 2004Return made up to 11/03/04; full list of members (5 pages)
17 March 2004Return made up to 11/03/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 July 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
14 March 2002Return made up to 11/03/02; full list of members (5 pages)
14 March 2002Return made up to 11/03/02; full list of members (5 pages)
4 July 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
4 July 2001Group of companies' accounts made up to 30 September 2000 (15 pages)
23 April 2001Return made up to 11/03/01; full list of members (5 pages)
23 April 2001Return made up to 11/03/01; full list of members (5 pages)
23 August 2000Full group accounts made up to 30 September 1999 (15 pages)
23 August 2000Full group accounts made up to 30 September 1999 (15 pages)
25 April 2000Return made up to 11/03/00; full list of members (5 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 11/03/00; full list of members (5 pages)
25 April 2000New director appointed (2 pages)
7 April 1999Location of register of members (1 page)
7 April 1999Location of register of members (1 page)
7 April 1999Return made up to 11/03/99; full list of members (5 pages)
7 April 1999Return made up to 11/03/99; full list of members (5 pages)
9 February 1999Full group accounts made up to 30 September 1998 (15 pages)
9 February 1999Full group accounts made up to 30 September 1998 (15 pages)
8 June 1998Return made up to 11/03/98; full list of members (5 pages)
8 June 1998Return made up to 11/03/98; full list of members (5 pages)
19 January 1998Full group accounts made up to 30 September 1997 (15 pages)
19 January 1998Full group accounts made up to 30 September 1997 (15 pages)
8 June 1997Full group accounts made up to 30 September 1996 (18 pages)
8 June 1997Full group accounts made up to 30 September 1996 (18 pages)
17 March 1997Return made up to 11/03/97; full list of members (5 pages)
17 March 1997Return made up to 11/03/97; full list of members (5 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996Director resigned (2 pages)
28 April 1996Full group accounts made up to 30 September 1995 (19 pages)
28 April 1996Full group accounts made up to 30 September 1995 (19 pages)
20 March 1996Return made up to 11/03/96; no change of members (4 pages)
20 March 1996Return made up to 11/03/96; no change of members (4 pages)
19 May 1995Full group accounts made up to 30 September 1994 (19 pages)
19 May 1995Full group accounts made up to 30 September 1994 (19 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1994Director resigned;new director appointed (2 pages)
25 April 1994Director resigned;new director appointed (2 pages)
7 October 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 October 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1993Secretary resigned;new secretary appointed (2 pages)
21 February 1993Secretary resigned;new secretary appointed (2 pages)
24 September 1992Director resigned (2 pages)
24 September 1992Director resigned (2 pages)
10 August 1992Director resigned (2 pages)
10 August 1992Director resigned (2 pages)
19 February 1992Director resigned;new director appointed (2 pages)
19 February 1992Director resigned;new director appointed (2 pages)
27 November 1991Director resigned (2 pages)
27 November 1991Director resigned (2 pages)
25 October 1991Director resigned;new director appointed (2 pages)
25 October 1991Director resigned;new director appointed (2 pages)
22 October 1991Director resigned;new director appointed (2 pages)
22 October 1991Director resigned;new director appointed (2 pages)
18 September 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1991Secretary resigned;new secretary appointed;director resigned (2 pages)