Company NameHunter Douglas Limited
DirectorNeale Anthony Vanstone
Company StatusActive
Company Number02040222
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NamePrecis (544) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neale Anthony Vanstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMersey Industrial Estate
Battersea Road
Heaton Mersey Stockport
Cheshire
SK4 3EQ
Director NameMr Leonard William Brock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleSales Director
Correspondence Address8 Belwell Lane
Sutton Coldfield
West Midlands
B74 4AB
Director NameMr Robert William Wakelin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 August 2000)
RoleEngineer
Correspondence Address26 Highfield Road
Pelsall
Walsall
West Midlands
WS3 4PE
Director NameMr Denis Arther Sales
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 25 February 1992)
RoleEngineer
Correspondence Address10 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DN
Director NameMr Michael David McGarry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleSales Director
Correspondence Address56 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr Duncan Boxhall James
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleSales Director
Correspondence AddressMyrtle Tree Cottage
Hogmoor Road Bordon
Guildford
Surrey
GU35 9ES
Director NameMr Donald Playle Hancock
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleSales Director
Correspondence Address67 Guildford Road
West End
Guildford
Surrey
GU24 9HJ
Director NameMr Peter John Hallbery
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleMarketing Director
Correspondence Address92 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BY
Director NameAllan William Greig
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1996)
RoleMarketing Director
Correspondence Address19 Edenside
Wester Wood
Cumbernauld
Strathclyde
G68 0ER
Scotland
Director NameMr John Robert Bostock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressLygon
Boxtree Close
Defford
Worcester
WR8 9BX
Director NameRobert Henry George Durston
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS
Director NameMr Geoffrey Eric Butler
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address20 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Director NamePeter Jan Hales
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleAccountant
Correspondence Address8 Lochknowe Street
Braidwood
Carluke
Lanarkshire
ML8 5PE
Scotland
Secretary NameRobert Henry George Durston
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS
Director NameLudwig Van Gemeren
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleBusiness Administrator
Correspondence Address47 Furlong Road
Bourne End
Buckinghamshire
SL8 5AG
Director NameBruce Mc Kenzie Grant
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2003)
RoleDirector-Claddine
Correspondence AddressSpindlewood Hollybush La
West Heath
Basingstoke
Hampshire
RG26 5ZB
Director NameSimon William Herman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleDir & General Manager
Correspondence Address12 Mursley Road
Little Horwood
Milton Keynes
MK17 0PG
Director NameHarold Clement Fuller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years after company formation)
Appointment Duration29 years, 1 month (resigned 07 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Close
Staines
Middlesex
TW18 2LW
Director NameMr Peter Dauwe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1993(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameMr Philip John Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 April 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Pinfold Lane
Penkridge
Staffordshire
ST19 5AP
Director NameMr Michael James Stephen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Tirril
Penrith
Cumbria
CA10 2JF
Director NameMr Michael Harold Nichols
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2006)
RoleSales Manager
Correspondence Address10 Finchley Avenue
Chelmsford
Essex
CM2 9BX
Director NameGordon Michael Foster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 February 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 King Street
Over
Cambridge
Cambridgeshire
CB4 5PS
Director NameDavid Hutchinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Thorntree Green
Appleton Thorn
Warrington
Cheshire
WA4 4QU
Director NameMr Paul Clifford Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Alrewas Road
Kings Bromley
Burton On Trent
DE13 7HW
Director NameMr Russell Mark Malley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(13 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMr Adrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMersey Industrial Estate
Battersea Road
Heaton Mersey Stockport
Cheshire
SK4 3EQ
Secretary NameMr James Edward Black
StatusResigned
Appointed01 November 2022(36 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressMersey Industrial Estate
Battersea Road
Heaton Mersey Stockport
Cheshire
SK4 3EQ

Contact

Websitehunterdouglas.co.uk

Location

Registered AddressMersey Industrial Estate
Battersea Road
Heaton Mersey Stockport
Cheshire
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

1 at £1Hunter Douglas (Uk) LTD
50.00%
Ordinary
1 at £1R.h.g. Durston
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

20 October 2022Delivered on: 21 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent

Classification: A registered charge
Outstanding
8 April 2010Delivered on: 10 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 June 2004Delivered on: 16 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the names of the companies or any of them) whether such accounts be denominated in sterling or other currency.
Outstanding
15 March 2004Delivered on: 31 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them. See the mortgage charge document for full details.
Outstanding
26 June 2003Delivered on: 3 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page)
7 November 2022Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2022Memorandum and Articles of Association (4 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2022Registration of charge 020402220005, created on 20 October 2022 (41 pages)
13 October 2022Appointment of Mr Adrianus Kuiper as a director on 30 September 2022 (2 pages)
20 September 2022Termination of appointment of Harold Clement Fuller as a director on 7 September 2022 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 April 2022Satisfaction of charge 1 in full (1 page)
26 April 2022Satisfaction of charge 3 in full (1 page)
26 April 2022Satisfaction of charge 2 in full (1 page)
26 April 2022Satisfaction of charge 4 in full (1 page)
25 March 2022Register inspection address has been changed from C/O Hunter Douglas(Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 February 2022Appointment of Mr Neale Anthony Vanstone as a director on 10 February 2022 (2 pages)
15 December 2021Termination of appointment of Russell Mark Malley as a director on 15 December 2021 (1 page)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
14 August 2013Termination of appointment of Philip Scott as a director (2 pages)
14 August 2013Termination of appointment of Philip Scott as a director (2 pages)
3 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 July 2010Director's details changed for Philip John Scott on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Russell Mark Malley on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Russell Mark Malley on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Russell Mark Malley on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Philip John Scott on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 29/06/05; full list of members (9 pages)
21 July 2005Return made up to 29/06/05; full list of members (9 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 July 2004Return made up to 29/06/04; full list of members (9 pages)
22 July 2004Return made up to 29/06/04; full list of members (9 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
16 June 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
31 March 2004Particulars of mortgage/charge (4 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Return made up to 29/06/03; full list of members (9 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Return made up to 29/06/03; full list of members (9 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 July 2002Return made up to 29/06/02; full list of members (9 pages)
6 July 2002Return made up to 29/06/02; full list of members (9 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 July 2001Return made up to 29/06/01; full list of members (8 pages)
11 July 2001Return made up to 29/06/01; full list of members (8 pages)
25 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
10 July 2000Return made up to 29/06/00; full list of members (8 pages)
10 July 2000Return made up to 29/06/00; full list of members (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 August 1999Return made up to 29/06/99; no change of members (6 pages)
10 August 1999Return made up to 29/06/99; no change of members (6 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 July 1997Return made up to 29/06/97; full list of members (8 pages)
7 July 1997Return made up to 29/06/97; full list of members (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996Return made up to 29/06/96; no change of members (8 pages)
18 July 1996Return made up to 29/06/96; no change of members (8 pages)
18 July 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
6 July 1995Return made up to 29/06/95; no change of members (8 pages)
6 July 1995Return made up to 29/06/95; no change of members (8 pages)
25 January 1995New director appointed (2 pages)
25 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 September 1993New director appointed (2 pages)
1 September 1993New director appointed (2 pages)
19 August 1993Director resigned (2 pages)
19 August 1993Director resigned (2 pages)
19 August 1993New director appointed (2 pages)
19 August 1993Director resigned (2 pages)
19 August 1993Director resigned (2 pages)
19 August 1993Director resigned (2 pages)
19 August 1993New director appointed (2 pages)
19 August 1993Director resigned (2 pages)
17 July 1992New director appointed (2 pages)
17 July 1992Return made up to 29/06/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 July 1992New director appointed (2 pages)
6 February 1992Director resigned (2 pages)
19 January 1992Director resigned (2 pages)
23 October 1991New director appointed (2 pages)
19 September 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
28 July 1991Return made up to 29/06/91; full list of members (11 pages)
2 July 1991Director resigned (4 pages)
10 January 1991New director appointed (2 pages)
12 July 1990Return made up to 29/06/90; no change of members (7 pages)
3 July 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
23 March 1990New director appointed (2 pages)
2 February 1990New director appointed (2 pages)
15 June 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
15 June 1989Return made up to 05/06/89; no change of members (7 pages)
4 May 1989New director appointed (2 pages)
6 February 1989New director appointed (2 pages)
7 July 1988Return made up to 14/06/88; full list of members (4 pages)
22 June 1988Accounts for a dormant company made up to 31 December 1987 (2 pages)
4 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1987New director appointed (2 pages)
22 July 1987New director appointed (2 pages)
16 February 1987New director appointed (6 pages)
16 February 1987Registered office changed on 16/02/87 from: watling house 35/37 cannon street london EC4M 5SD (1 page)
30 January 1987Accounting reference date notified as 31/12 (1 page)
26 January 1987Company name changed precis (544) LIMITED\certificate issued on 26/01/87 (2 pages)
14 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 November 1986Secretary resigned;new secretary appointed (2 pages)
23 July 1986Certificate of Incorporation (1 page)