Locking Stumps
Warrington
Cheshire
WA3 6NB
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2008(25 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 February 2020) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Director Name | Mr Deryk Alan Outram |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2000) |
Role | Computer Consultant |
Correspondence Address | The Mount Dowlish Wake Ilminster Somerset TA19 0NX |
Director Name | Sir George Richard Douglas Johnstone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 1999) |
Role | Computer Consultant |
Correspondence Address | The Moat House Mawbys Lane, Appleby Magna Swadlincote Derbyshire DE12 7AA |
Director Name | Angela Hildred Barnard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 99 Lime Avenue Lillington Leamington Spa Warwickshire CV32 7DG |
Director Name | Donald Edwin Barnard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Computer Consultant |
Correspondence Address | 99 Lime Avenue Lillington Leamington Spa Warwickshire CV32 7DG |
Secretary Name | Angela Hildred Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 99 Lime Avenue Lillington Leamington Spa Warwickshire CV32 7DG |
Secretary Name | Mr Deryk Alan Outram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1995) |
Role | Management Consultant |
Correspondence Address | The Mount Dowlish Wake Ilminster Somerset TA19 0NX |
Director Name | John Christopher Brooke |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 1999) |
Role | Management Consultant |
Correspondence Address | 6 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2000) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Anthony John Hill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Willow Tree House Ashendon Aylesbury Buckinghamshire HP18 0HB |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | Graham McAlister |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Southwood Camel Hill Riverview Road Pangbourne Reading RG8 7AU |
Director Name | Mr Simon David Martin-Redman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Badby Lodge Farm Badby Northamptonshire NN11 3DD |
Director Name | Mervyn Roger Downham Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1999) |
Role | Management Consultant |
Correspondence Address | 97 South Road Taunton Somerset TA1 3EA |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | David Michael Cain |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Role | Management Consultant |
Correspondence Address | 7 Pleasant Road Bishops Stortford Hertfordshire CM23 2SJ |
Director Name | Hugh Ryder Cade |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 February 2001) |
Role | Management Consultant |
Correspondence Address | Dilstone 11 Western Road Tring Hertfordshire HP2 4BE |
Director Name | Dr Peter Pfister |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 2001) |
Role | Executive |
Correspondence Address | 15 Bel Aire Court Hillsborough Ca 94010 United States |
Director Name | Paul Chapman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | Fair Oak Farm Huntshaw Torrington Devon EX38 7HD |
Secretary Name | Mr Simon David Martin-Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Badby Lodge Farm Badby Northamptonshire NN11 3DD |
Director Name | Mr David Ross Hyslop |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield George Street Somerton Somerset TA11 7AS |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Engine Cottages Old Engine Lane Lathom, Nr Ormskirk Lancashire WN8 8UZ |
Director Name | Charles Lucian Henry Parker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 124 Broad Road Sale Cheshire M33 2FU |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Gary Parker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Fulshaw Avenue Wilmslow Cheshire SK9 5JA |
Secretary Name | Interskill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 2001) |
Correspondence Address | 33 Regent Street London SW1Y 4NB |
Director Name | Interskill Interactive Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 2001) |
Correspondence Address | 33 Regent Street London SW1Y 4NB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(24 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2008) |
Correspondence Address | 22 St. John Street Manchester Lancashire M3 4EB |
Website | dbiconsulting.co.uk |
---|
Registered Address | 22 St. John Street Manchester M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300 at £1 | Oakleigh Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,605 |
Cash | £389 |
Current Liabilities | £2,678 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 29 March 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
12 February 2001 | Delivered on: 23 February 2001 Satisfied on: 8 February 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: All assets 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 |
2 February 2001 | Delivered on: 21 February 2001 Satisfied on: 18 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as portland house portland mews leamington spa warwickshire title number WK327043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 February 2001 | Delivered on: 15 February 2001 Satisfied on: 29 May 2007 Persons entitled: Delphi Group Limited and Computer People Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and limited to £200,000 together with interest and legal costs. Particulars: Part of portland mews portland street leamington spa warwickshire. Fully Satisfied |
18 September 1996 | Delivered on: 27 September 1996 Satisfied on: 22 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
6 July 1990 | Delivered on: 20 July 1990 Satisfied on: 22 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being part of portland mews portland street, leamington spa, warwickshire title no wk 327043. Fully Satisfied |
28 November 1988 | Delivered on: 14 December 1988 Satisfied on: 22 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a builders office and store portland street leamington spa warwickshire. Fully Satisfied |
29 January 1986 | Delivered on: 4 February 1986 Satisfied on: 22 February 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
14 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Full accounts made up to 30 April 2010 (14 pages) |
26 November 2010 | Secretary's details changed for Laytons Secretaries Limited on 8 September 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Laytons Secretaries Limited on 8 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
24 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
18 November 2008 | Appointment terminated secretary dialmode secretaries LIMITED (1 page) |
18 November 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suite 626 sunlight house quay street manchester lancashire M3 3JZ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
4 April 2008 | Secretary appointed dialmode secretaries LIMITED (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
4 April 2008 | Director appointed mr james peter young (1 page) |
3 April 2008 | Appointment terminated director gary parker (1 page) |
3 April 2008 | Appointment terminated director neil kirkby (1 page) |
3 April 2008 | Appointment terminated secretary paul birch (1 page) |
3 April 2008 | Appointment terminated director owen mclaughlin (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
21 September 2007 | Return made up to 08/09/07; full list of members (7 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2007 | Director resigned (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
25 September 2006 | Return made up to 08/09/06; full list of members; amend (8 pages) |
22 September 2006 | £ sr 359573@1 31/01/06 (1 page) |
12 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | New director appointed (5 pages) |
29 March 2005 | New director appointed (4 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (5 pages) |
29 March 2005 | Auditor's resignation (1 page) |
29 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: stoneleigh park mews stoneleigh abbey kenilworth warwickshire CV8 2DB (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 February 2005 | Return made up to 08/09/04; full list of members; amend (7 pages) |
29 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 July 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
12 January 2004 | New director appointed (2 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members
|
3 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 October 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 08/09/02; full list of members
|
28 August 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
7 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 April 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
7 December 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 08/09/01; full list of members
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
27 February 2001 | Nc inc already adjusted 02/02/01 (1 page) |
27 February 2001 | Conve 02/02/01 (1 page) |
27 February 2001 | Resolutions
|
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 33 regent street london SW1Y 4NB (1 page) |
26 February 2001 | New director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (11 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 2000 | New director appointed (2 pages) |
3 October 2000 | Company name changed dbi associates LIMITED\certificate issued on 04/10/00 (2 pages) |
26 September 2000 | Return made up to 08/09/00; full list of members (7 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
27 October 1998 | Return made up to 19/09/98; full list of members (10 pages) |
27 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
16 October 1998 | Director resigned (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 June 1998 | New director appointed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 19/09/97; full list of members (9 pages) |
22 August 1997 | Memorandum and Articles of Association (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Director resigned (1 page) |
21 May 1997 | Secretary's particulars changed (1 page) |
29 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: victory house 7 selsdon way city harbour london E14 9HB (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 19/09/96; full list of members (11 pages) |
2 October 1996 | Resolutions
|
27 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Location - directors service contracts and memoranda (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
24 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 May 1996 | Declaration of mortgage charge released/ceased (2 pages) |
2 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
13 December 1995 | New director appointed (2 pages) |
27 November 1995 | Auditor's resignation (2 pages) |
28 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
28 June 1995 | New director appointed (2 pages) |
18 August 1992 | Resolutions
|
2 June 1989 | Resolutions
|
1 June 1989 | Company name changed D.E. barnard systems LIMITED\certificate issued on 02/06/89 (2 pages) |
8 May 1986 | Resolutions
|
28 March 1984 | Memorandum and Articles of Association (14 pages) |
26 October 1983 | Certificate of incorporation (1 page) |