Basingstoke
Hampshire
RG22 4PD
Director Name | Kulvinder Kang-Kersey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 September 2019) |
Role | Vp Human Resources Emea |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Meadow Millboard Road Bourne End Buckinghamshire SL8 5XF |
Director Name | Dr David Edwin Potter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 September 2000) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hamilton Terrace St Johns Wood London NW8 9UG |
Secretary Name | Dr Irwin Joffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 29a Warrington Crescent London W9 1EJ |
Director Name | Mr Michael Gordon Langley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 1996) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Riverside House Chiswick Mall London W4 2PR |
Director Name | Dr Irwin Joffe |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2000) |
Role | Director Of Companies |
Correspondence Address | 29a Warrington Crescent London W9 1EJ |
Director Name | Ms Marina May Wyatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Duncan Terrace London N1 8AL |
Director Name | Mr Ulrich Rolf Reutter |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2002) |
Role | Director Of Companies |
Correspondence Address | 18 Eynsham Road Botley Oxford OX2 9BP |
Director Name | Geoffrey Alan Kell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 1999) |
Role | Sales And Marketing |
Correspondence Address | 17 Galesbury Road London SW18 2RL |
Director Name | Dr Charles William Davies |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 28 Devereux Lane London SW13 8DA |
Director Name | Andrew Clegg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | Longreach House Pickets Lane North Stoke Oxfordshire OX10 6BU |
Director Name | Nicholas Simon Myers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 May 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1998) |
Role | Director Of Companies |
Correspondence Address | 247 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Anthony Henderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Aldershot Road Fleet Hampshire GU51 3FT |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Claes Bergstedt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Springfield Lodge Springfield Road Camberley Surrey GU15 1AE |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Dr Martin Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | The Old Orchard 74 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Dr Martin Mayer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2004) |
Role | Director Of Companies |
Correspondence Address | The Old Orchard 74 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Ian Drysdale McElroy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2000(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2003) |
Role | Director Of Companies |
Correspondence Address | 37 Ritter Crescent Unionville Ontario L3r 4k4 |
Director Name | Mr Paul Andrew Sherriff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Broadlayings, Woolton Hill Newbury Berkshire RG20 9TT |
Director Name | Guy Franck Nakach |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 January 2010) |
Role | Executive |
Correspondence Address | Marshfield Burcot Abingdon Oxfordshire OX14 3DN |
Secretary Name | Mr Paul Andrew Sherriff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Broadlayings, Woolton Hill Newbury Berkshire RG20 9TT |
Secretary Name | Mr Paul Andrew Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Broadlayings, Woolton Hill Newbury Berkshire RG20 9TT |
Director Name | Ms Audrey Pearce |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Timothy Marshall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2013) |
Role | Vp Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 January 2010(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS |
Secretary Name | Ms Lynne Sanderson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | Unit J, Bourne End Business Centre, Cores End Road Bourne End Buckinghamshire SL8 5AS |
Director Name | Mr Ian McCullagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Secretary Name | Joanne Louise Bamber |
---|---|
Status | Resigned |
Appointed | 01 March 2013(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Todd Robert Naughton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2014(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
31.6m at £1 | Psion Investments Canada 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,913,664 |
Net Worth | £17,154,217 |
Cash | £127,155 |
Current Liabilities | £423,541 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 1994 | Delivered on: 22 February 1994 Satisfied on: 4 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 July 1985 | Delivered on: 21 August 1985 Satisfied on: 4 November 1994 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures & fittings). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (23 pages) |
17 May 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019 (2 pages) |
12 April 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (11 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
8 March 2017 | Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017 (2 pages) |
8 March 2017 | Appointment of Kulvinder Kang-Kersey as a director on 27 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Audrey Pearce as a director on 27 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Todd Robert Naughton as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Todd Robert Naughton as a director on 24 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Audrey Pearce as a director on 27 February 2017 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
16 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register inspection address has been changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register inspection address has been changed from 1St Floor 22 Soho Square London W1D 4NS United Kingdom (1 page) |
22 April 2014 | Director's details changed for Ms Audrey Pearce on 22 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Ms Audrey Pearce on 22 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Termination of appointment of Timothy Marshall as a director (1 page) |
6 January 2014 | Termination of appointment of Timothy Marshall as a director (1 page) |
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 14 June 2013 (1 page) |
24 April 2013 | Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Ian Mccullgh on 1 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
1 March 2013 | Appointment of Ian Mccullgh as a director (2 pages) |
1 March 2013 | Appointment of Ian Mccullgh as a director (2 pages) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
26 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 21 April 2011
|
25 April 2012 | Statement of capital following an allotment of shares on 21 April 2011
|
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Registered office address changed from , 1St Floor 22 Soho Square, London, W1D 4NS, England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from , 1St Floor 22 Soho Square, London, W1D 4NS, England on 18 May 2011 (1 page) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from , Unit J, Bourne End Business, Centre, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , Unit J, Bourne End Business, Centre, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS on 12 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
26 January 2010 | Appointment of Ms Audrey Pearce as a director (2 pages) |
26 January 2010 | Appointment of Ms Audrey Pearce as a director (2 pages) |
26 January 2010 | Termination of appointment of Paul Sherriff as a secretary (1 page) |
26 January 2010 | Termination of appointment of Paul Sherriff as a director (1 page) |
26 January 2010 | Appointment of Mrs Louise Meads as a secretary (1 page) |
26 January 2010 | Termination of appointment of Guy Nakach as a director (1 page) |
26 January 2010 | Appointment of Mr Timothy Marshall as a director (2 pages) |
26 January 2010 | Appointment of Mr Timothy Marshall as a director (2 pages) |
26 January 2010 | Termination of appointment of Guy Nakach as a director (1 page) |
26 January 2010 | Termination of appointment of Paul Sherriff as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Louise Meads as a secretary (1 page) |
26 January 2010 | Termination of appointment of Paul Sherriff as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 September 2009 | Company name changed psion teklogix LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed psion teklogix LIMITED\certificate issued on 16/09/09 (2 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
6 March 2008 | Secretary appointed mr paul andrew sherriff (1 page) |
6 March 2008 | Secretary appointed mr paul andrew sherriff (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit j, bourne end business, centre, cores end road, bourne end, buckinghamshire SL8 5AR (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit j, bourne end business, centre, cores end road, bourne end, buckinghamshire SL8 5AR (1 page) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
17 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
17 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: unit j bourne end business centr, cores end road, bourne end, buckinghamshire SL8 5AS (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 28/03/05; full list of members (3 pages) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: unit j bourne end business centr, cores end road, bourne end, buckinghamshire SL8 5AS (1 page) |
4 October 2005 | Return made up to 28/03/05; full list of members (3 pages) |
4 October 2005 | New secretary appointed (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members
|
1 April 2004 | Return made up to 28/03/04; full list of members
|
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
22 May 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
6 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
6 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
31 December 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 December 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 December 2002 | Auditor's resignation (1 page) |
24 December 2002 | Auditor's resignation (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: ground floor, 3 milton park, abingdon, oxfordshire OX14 4RN (1 page) |
25 July 2002 | Director resigned (2 pages) |
25 July 2002 | Director resigned (2 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members
|
25 April 2002 | Return made up to 28/03/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
20 October 2000 | Company name changed psion enterprise computing limit ed\certificate issued on 20/10/00 (2 pages) |
20 October 2000 | Company name changed psion enterprise computing limit ed\certificate issued on 20/10/00 (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members
|
20 April 2000 | Return made up to 28/03/00; full list of members
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 28/03/99; full list of members (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Application for reregistration from PLC to private (1 page) |
28 April 1999 | Re-registration of Memorandum and Articles (14 pages) |
28 April 1999 | Application for reregistration from PLC to private (1 page) |
28 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Re-registration of Memorandum and Articles (14 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: alexander house, 85 frampton street, london NW8 8NQ (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: alexander house, 85 frampton street, london NW8 8NQ (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director resigned (2 pages) |
14 October 1998 | Director resigned (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 28/03/98; no change of members (6 pages) |
28 April 1998 | Director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director's particulars changed (2 pages) |
16 May 1997 | Director's particulars changed (2 pages) |
24 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
1 July 1996 | Auditor's report (1 page) |
1 July 1996 | Auditor's report (1 page) |
1 July 1996 | Re-registration of Memorandum and Articles (15 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Declaration on reregistration from private to PLC (1 page) |
1 July 1996 | Application for reregistration from private to PLC (1 page) |
1 July 1996 | Application for reregistration from private to PLC (1 page) |
1 July 1996 | Auditor's statement (1 page) |
1 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1996 | Auditor's statement (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Re-registration of Memorandum and Articles (15 pages) |
1 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1996 | Balance Sheet (2 pages) |
1 July 1996 | Balance Sheet (2 pages) |
1 July 1996 | Declaration on reregistration from private to PLC (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Ad 21/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 June 1996 | £ nc 100/50000 21/06/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 100/50000 21/06/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Ad 21/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 May 1996 | Minutes to meeting (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 May 1996 | Minutes to meeting (1 page) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 April 1995 | Return made up to 28/03/95; no change of members
|
25 April 1995 | Resolutions
|
25 April 1995 | Return made up to 28/03/95; no change of members
|