Histon
Cambridge
CB24 9BZ
Director Name | Olusegun Adebayo Akinsanya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Timothy Cadman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Maryboro Timoleague Cork Irish |
Director Name | Dr Richard Gordon Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Beach Farm Green End Landbeach Cambridge Cambridgeshire CB4 4ED |
Director Name | Richard Terence Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2000) |
Role | Marketing Director |
Correspondence Address | 22 High Ditch Road Fen Ditton Cambridgeshire CB5 8TE |
Director Name | Mr Mark Diskin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Coachmans Cottage Rose Hill Burnham Berkshire SL1 8NN |
Director Name | Mr Hugh Mair Fingland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1994) |
Role | Managing Director |
Correspondence Address | 3 Sutton Park Sutton Ely Cambridgeshire CB6 2RP |
Secretary Name | Dr Robert Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Long Drove Waterbeach Cambridge Cambridgeshire CB5 9LW |
Director Name | Peter John Roper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 4 Rances Lane Wokingham Berkshire RG40 2LH |
Director Name | Andrew Paul Stafford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Pond House Hadstock Cambridge Cambridgeshire CB1 6NX |
Director Name | Mr William James Martland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(5 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Idle Cottage Church Street Mission Doncaster South Yorkshire DN10 6RA |
Director Name | Diplom-Kaufmann Wolfgang Dietrich Chittka |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 1995(7 years after company formation) |
Appointment Duration | 5 years (resigned 02 October 2000) |
Role | Company Developer |
Correspondence Address | Hulius-Wegenerste 17 Marl 45768 |
Secretary Name | Ian Henry McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Ronald Posner |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | Investor |
Correspondence Address | 820 Stony Hill Road Tiburon California 94920 |
Director Name | Charles Warren Ferguson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 October 2001) |
Role | Chief Executive |
Correspondence Address | 2404 Rock Creek Drive Kerrville Texas 78028 |
Director Name | Mr Martin Andrew Cartwright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Storeys Way Cambridge CB3 0DR |
Director Name | John Paul |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2002) |
Role | Finance |
Correspondence Address | 535 Carol Way Atlanta Ga 30327 Foreign |
Director Name | Robert Carroll |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2002) |
Role | Human Resources Manager |
Correspondence Address | 3730 Hebden Bridge Lane Alpharetta Georgia 30022 Foreign |
Director Name | Stephen Bolze |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2002) |
Role | General Manager |
Correspondence Address | 3317 Sulky Circle Marietta Georgia 30067 Foreign |
Director Name | Paul Nigel Daniell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Lucerne Drive Stadhampton Oxford Oxfordshire OX44 7QT |
Director Name | Ms Alyson Margaret Clark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Roderick Angus Christie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2004) |
Role | General Manager Energy Service |
Correspondence Address | 14 Oakfield Road Bourne End Buckinghamshire SL8 5QN |
Director Name | Andrew Cartledge |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 30 Trailside Road Weston Ma 02493 |
Director Name | Mark Damien Digby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2006) |
Role | Europe Operations Manager |
Correspondence Address | Calle Valle Del Roncal 71 Las Lomas Boadilla Del Monte Madrid 28660 |
Director Name | John Joseph Keenan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Uk Controller Ge Energy |
Correspondence Address | 5 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Diarmaid Patrick Mulholland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2010) |
Role | Sales Engineer |
Country of Residence | Italy |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Peter Daryl Everett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 May 2013) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Ms Moira Ann Robertson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(21 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2013) |
Role | Cfo Europe |
Country of Residence | United Kingdom |
Correspondence Address | The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Keith Redfearn |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | Energy Business Leader |
Country of Residence | United States |
Correspondence Address | Launder House Almondvale Business Park Livingston West Lothian EH54 6BX Scotland |
Director Name | Mr Thomas James Lundie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BY |
Director Name | Jeanette Berenice Santillan Marquez |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2022) |
Role | Digital Energy Finance Leader |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Paul Gordon Stevenson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2017) |
Role | Product Line Manager At Ge Energy Connections |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House, Vision Park Chivers Way Histon Cambridge CB24 9BZ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gepower.com |
---|---|
Telephone | 07 500074344 |
Telephone region | Mobile |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
5.9m at £1 | International General Electric 100.00% Ordinary A |
---|---|
1 at £0.01 | Ige Usa Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,555,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
30 June 2000 | Delivered on: 17 July 2000 Persons entitled: Barclays Bank 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. Outstanding |
---|---|
17 March 1992 | Delivered on: 24 March 1992 Persons entitled: Sun Life Assurance Company of Canada Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17/03 92. Particulars: Deposit of £6,625.00. Outstanding |
6 February 1989 | Delivered on: 20 February 1989 Persons entitled: Barclays Bank 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. Outstanding |
20 December 1989 | Delivered on: 2 January 1990 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27.11.89. Particulars: (1) the goods (2) the benefit of all contracts warranties and agreements (3) all logbooks, maintenance records, record books (4) the benefit of all insurance (5) any moneys payable to the company in connection with a sale of any of the goods (please see doc M395 for fuller details). Fully Satisfied |
28 April 1989 | Delivered on: 5 May 1989 Satisfied on: 14 February 1992 Persons entitled: Timothy Cadman David Gerard Theriault Robert Michael Williamson Classification: Trust deed Secured details: £320,000 loan stock of the company and all other moneys intended to be secured by the said trust deed. 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 |
6 February 1989 | Delivered on: 20 February 1989 Satisfied on: 3 April 1996 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2.2.89. Particulars: 1. the goods 2. the benefit of all contracts warranties & agreements 3. all logbooks, record books 4. the benefit of all insurances 5. any moneys payable in connection with a sale of goods (please see doc m 395 for full details. Fully Satisfied |
17 November 2023 | Full accounts made up to 31 December 2022 (239 pages) |
---|---|
9 November 2023 | Change of details for General Electric Company as a person with significant control on 17 May 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Damien Clifford Wall as a director on 17 March 2023 (1 page) |
6 April 2023 | Appointment of Mr Brian Scott Miller as a director on 6 April 2023 (2 pages) |
6 April 2023 | Appointment of Huibert Cornelis Brouwer as a director on 6 April 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 December 2021 (148 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Jeanette Berenice Santillan Marquez as a director on 2 March 2022 (1 page) |
6 September 2021 | Full accounts made up to 31 December 2020 (48 pages) |
27 March 2021 | Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages) |
27 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (47 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (46 pages) |
10 September 2019 | Termination of appointment of Hilary Anne Wake as a director on 3 September 2019 (1 page) |
31 July 2019 | Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 July 2019 (1 page) |
31 July 2019 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 July 2019 | Director's details changed for Mrs. Hilary Anne Wake on 31 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (44 pages) |
13 July 2018 | Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Keith Redfearn as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Keith Redfearn as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Paul Gordon Stevenson as a director on 28 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Paul Gordon Stevenson as a director on 28 November 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (42 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Appointment of Paul Gordon Stevenson as a director on 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Appointment of Paul Gordon Stevenson as a director on 31 March 2017 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (40 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 June 2016 | Termination of appointment of Thomas James Lundie as a director on 6 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Thomas James Lundie as a director on 6 May 2016 (1 page) |
31 May 2016 | Appointment of Jeanette Berenice Santillan Marquez as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Jeanette Berenice Santillan Marquez as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Damien Clifford Wall as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Damien Clifford Wall as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Olusegun Adebayo Akinsanya as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Olusegun Adebayo Akinsanya as a director on 27 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Keith Redfearn on 1 January 2015 (2 pages) |
12 April 2016 | Director's details changed for Keith Redfearn on 1 January 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (33 pages) |
31 March 2014 | Director's details changed for Thomas James Lundie on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Thomas James Lundie on 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 December 2013 | Appointment of Thomas James Lundie as a director (2 pages) |
6 December 2013 | Appointment of Thomas James Lundie as a director (2 pages) |
14 November 2013 | Auditor's resignation (2 pages) |
14 November 2013 | Auditor's resignation (2 pages) |
13 November 2013 | Section 519 (1 page) |
13 November 2013 | Section 519 (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
20 May 2013 | Termination of appointment of Moira Robertson as a director (1 page) |
20 May 2013 | Appointment of Keith Redfearn as a director (2 pages) |
20 May 2013 | Termination of appointment of Moira Robertson as a director (1 page) |
20 May 2013 | Termination of appointment of Peter Everett as a director (1 page) |
20 May 2013 | Appointment of Keith Redfearn as a director (2 pages) |
20 May 2013 | Termination of appointment of Peter Everett as a director (1 page) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
26 August 2011 | Termination of appointment of Alyson Clark as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (32 pages) |
15 June 2011 | Appointment of Moira Ann Robertson as a director (3 pages) |
15 June 2011 | Appointment of Moira Ann Robertson as a director (3 pages) |
4 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (18 pages) |
4 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (18 pages) |
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders
|
8 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders
|
3 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
22 July 2010 | Termination of appointment of Diarmaid Mulholland as a director (1 page) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 26 March 2007 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2006 with a full list of shareholders (6 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 26 March 2007 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2005 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2006 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2004 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2003 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2002 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 26 March 2004 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2005 with a full list of shareholders (6 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 26 March 2002 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Annual return made up to 26 March 2003 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
23 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
23 November 2009 | Solvency statement dated 23/11/09 (3 pages) |
23 November 2009 | Statement of capital on 23 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
23 November 2009 | Solvency statement dated 23/11/09 (3 pages) |
23 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2009 | Statement by directors (3 pages) |
23 November 2009 | Memorandum and Articles of Association (34 pages) |
23 November 2009 | Statement by directors (3 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2009 | Memorandum and Articles of Association (34 pages) |
23 November 2009 | Notice of removal of restriction on the company's articles (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital on 23 November 2009
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
23 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
23 November 2009 | Notice of removal of restriction on the company's articles (2 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 June 2007 | Return made up to 26/03/06; full list of members (3 pages) |
26 June 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 June 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 June 2007 | Return made up to 26/03/06; full list of members (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 26/03/05; full list of members (3 pages) |
8 June 2005 | Return made up to 26/03/05; full list of members (3 pages) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page) |
22 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | New director appointed (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 26/03/02; full list of members (9 pages) |
20 May 2002 | Return made up to 26/03/02; full list of members (9 pages) |
15 May 2002 | Memorandum and Articles of Association (41 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Memorandum and Articles of Association (41 pages) |
15 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 May 2002 | Application for reregistration from PLC to private (1 page) |
15 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 May 2002 | Application for reregistration from PLC to private (1 page) |
15 May 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 31 December 2001 (26 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (26 pages) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
2 January 2002 | Location of register of members (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Location of register of members (1 page) |
2 January 2002 | Director resigned (1 page) |
28 October 2001 | Group of companies' accounts made up to 30 June 2000 (40 pages) |
28 October 2001 | Group of companies' accounts made up to 30 June 2000 (40 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 26/03/01; full list of members
|
3 October 2001 | Return made up to 26/03/01; full list of members
|
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director's particulars changed (2 pages) |
21 September 2001 | Director resigned (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director's particulars changed (2 pages) |
18 September 2001 | Strike-off action suspended (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Strike-off action suspended (1 page) |
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
3 October 2000 | Ad 13/09/00-18/09/00 £ si [email protected]=10 £ ic 88502/88512 (2 pages) |
3 October 2000 | Ad 13/09/00-18/09/00 £ si [email protected]=10 £ ic 88502/88512 (2 pages) |
26 September 2000 | Ad 08/09/00--------- £ si [email protected]=2 £ ic 88500/88502 (2 pages) |
26 September 2000 | Ad 08/09/00--------- £ si [email protected]=2 £ ic 88500/88502 (2 pages) |
25 September 2000 | Ad 11/09/00--------- £ si [email protected]=14 £ ic 88486/88500 (2 pages) |
25 September 2000 | Ad 11/09/00--------- £ si [email protected]=14 £ ic 88486/88500 (2 pages) |
19 September 2000 | Ad 24/08/00--------- £ si [email protected]=300 £ ic 88114/88414 (2 pages) |
19 September 2000 | Ad 23/08/00--------- £ si [email protected]=6 £ ic 88108/88114 (2 pages) |
19 September 2000 | Ad 24/08/00--------- £ si [email protected]=300 £ ic 88114/88414 (2 pages) |
19 September 2000 | Ad 17/08/00-21/08/00 £ si [email protected]=72 £ ic 88414/88486 (2 pages) |
19 September 2000 | Ad 17/08/00-21/08/00 £ si [email protected]=72 £ ic 88414/88486 (2 pages) |
19 September 2000 | Ad 23/08/00--------- £ si [email protected]=6 £ ic 88108/88114 (2 pages) |
14 September 2000 | Ad 01/09/00--------- £ si [email protected]=2 £ ic 88098/88100 (2 pages) |
14 September 2000 | Ad 25/08/00--------- £ si [email protected]=8 £ ic 88100/88108 (2 pages) |
14 September 2000 | Ad 01/09/00--------- £ si [email protected]=2 £ ic 88098/88100 (2 pages) |
14 September 2000 | Ad 25/08/00--------- £ si [email protected]=8 £ ic 88100/88108 (2 pages) |
8 September 2000 | Ad 20/07/00--------- £ si [email protected]=10 £ ic 88088/88098 (2 pages) |
8 September 2000 | Ad 20/07/00--------- £ si [email protected]=10 £ ic 88088/88098 (2 pages) |
29 August 2000 | Ad 17/08/00--------- £ si [email protected]=140 £ ic 87948/88088 (2 pages) |
29 August 2000 | Ad 17/08/00--------- £ si [email protected]=140 £ ic 87948/88088 (2 pages) |
22 August 2000 | Ad 04/08/00--------- £ si [email protected]=200 £ ic 87748/87948 (2 pages) |
22 August 2000 | Ad 04/08/00--------- £ si [email protected]=200 £ ic 87748/87948 (2 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
17 July 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Ad 31/05/00-05/06/00 £ si [email protected]=113 £ ic 87635/87748 (2 pages) |
21 June 2000 | Ad 31/05/00-05/06/00 £ si [email protected]=113 £ ic 87635/87748 (2 pages) |
8 June 2000 | Ad 18/05/00--------- £ si [email protected]=40 £ ic 87595/87635 (2 pages) |
8 June 2000 | Ad 18/05/00--------- £ si [email protected]=40 £ ic 87595/87635 (2 pages) |
18 May 2000 | Ad 28/03/00--------- £ si [email protected]=40 £ ic 87555/87595 (2 pages) |
18 May 2000 | Ad 28/03/00--------- £ si [email protected]=40 £ ic 87555/87595 (2 pages) |
18 May 2000 | Ad 05/05/00--------- £ si [email protected]=4 £ ic 87551/87555 (2 pages) |
18 May 2000 | Ad 05/05/00--------- £ si [email protected]=4 £ ic 87551/87555 (2 pages) |
3 May 2000 | Ad 13/04/00--------- £ si 9055@1=9055 £ ic 78496/87551 (2 pages) |
3 May 2000 | Ad 13/04/00--------- £ si 9055@1=9055 £ ic 78496/87551 (2 pages) |
25 April 2000 | Ad 06/04/00--------- £ si [email protected]=17 £ ic 78479/78496 (2 pages) |
25 April 2000 | Ad 06/04/00--------- £ si [email protected]=17 £ ic 78479/78496 (2 pages) |
17 April 2000 | Ad 29/03/00--------- £ si [email protected]=6 £ ic 78473/78479 (2 pages) |
17 April 2000 | Ad 29/03/00--------- £ si [email protected]=6 £ ic 78473/78479 (2 pages) |
15 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
15 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
24 March 2000 | Ad 24/02/00--------- £ si [email protected]=1 £ ic 315687/315688 (4 pages) |
24 March 2000 | Ad 09/03/00--------- £ si [email protected]=120 £ ic 315695/315815 (2 pages) |
24 March 2000 | Ad 24/02/00--------- £ si [email protected]=1 £ ic 315687/315688 (4 pages) |
24 March 2000 | Ad 09/03/00--------- £ si [email protected]=120 £ ic 315695/315815 (2 pages) |
24 March 2000 | Ad 22/02/00-08/03/00 £ si [email protected]=424 £ ic 315263/315687 (2 pages) |
24 March 2000 | Ad 22/02/00-08/03/00 £ si [email protected]=424 £ ic 315263/315687 (2 pages) |
24 March 2000 | Ad 25/02/00--------- £ si [email protected]=7 £ ic 315688/315695 (2 pages) |
24 March 2000 | Ad 25/02/00--------- £ si [email protected]=7 £ ic 315688/315695 (2 pages) |
17 March 2000 | Full group accounts made up to 30 June 1999 (38 pages) |
17 March 2000 | Full group accounts made up to 30 June 1999 (38 pages) |
8 March 2000 | Ad 18/02/00--------- £ si [email protected]=144 £ ic 315119/315263 (2 pages) |
8 March 2000 | Ad 18/02/00--------- £ si [email protected]=144 £ ic 315119/315263 (2 pages) |
4 March 2000 | Ad 01/02/00-08/02/00 £ si [email protected]=44 £ ic 315075/315119 (2 pages) |
4 March 2000 | Ad 01/02/00-08/02/00 £ si [email protected]=44 £ ic 315075/315119 (2 pages) |
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=85 £ ic 314990/315075 (4 pages) |
11 February 2000 | Ad 20/01/00--------- £ si [email protected]=85 £ ic 314990/315075 (4 pages) |
3 February 2000 | Director resigned (2 pages) |
3 February 2000 | Director resigned (2 pages) |
26 January 2000 | Ad 08/12/99--------- £ si [email protected]=7 £ ic 314843/314850 (2 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=125 £ ic 314855/314980 (2 pages) |
26 January 2000 | Ad 14/12/99--------- £ si [email protected]=5 £ ic 314850/314855 (2 pages) |
26 January 2000 | Ad 17/12/99--------- £ si [email protected]=10 £ ic 314980/314990 (2 pages) |
26 January 2000 | Ad 17/12/99--------- £ si [email protected]=10 £ ic 314980/314990 (2 pages) |
26 January 2000 | Ad 08/12/99--------- £ si [email protected]=7 £ ic 314843/314850 (2 pages) |
26 January 2000 | Ad 23/12/99--------- £ si [email protected]=125 £ ic 314855/314980 (2 pages) |
26 January 2000 | Ad 14/12/99--------- £ si [email protected]=5 £ ic 314850/314855 (2 pages) |
17 January 2000 | Ad 14/12/99--------- £ si [email protected]=9 £ ic 314834/314843 (2 pages) |
17 January 2000 | Ad 10/12/99--------- £ si [email protected]=20 £ ic 314814/314834 (2 pages) |
17 January 2000 | Ad 14/12/99--------- £ si [email protected]=9 £ ic 314834/314843 (2 pages) |
17 January 2000 | Ad 10/12/99--------- £ si [email protected]=20 £ ic 314814/314834 (2 pages) |
4 January 2000 | Ad 08/12/99--------- £ si [email protected]=3 £ ic 314811/314814 (2 pages) |
4 January 2000 | Ad 09/12/99--------- £ si [email protected]=35 £ ic 314776/314811 (2 pages) |
4 January 2000 | Ad 08/12/99--------- £ si [email protected]=3 £ ic 314811/314814 (2 pages) |
4 January 2000 | Ad 09/12/99--------- £ si [email protected]=35 £ ic 314776/314811 (2 pages) |
11 November 1999 | Ad 22/10/99--------- £ si [email protected]=9 £ ic 314767/314776 (2 pages) |
11 November 1999 | Ad 22/10/99--------- £ si [email protected]=9 £ ic 314767/314776 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 21/09/99--------- £ si [email protected]=4 £ ic 314763/314767 (2 pages) |
7 October 1999 | Ad 21/09/99--------- £ si [email protected]=4 £ ic 314763/314767 (2 pages) |
30 September 1999 | Ad 09/09/99--------- £ si [email protected]=21 £ ic 314742/314763 (2 pages) |
30 September 1999 | Ad 09/09/99--------- £ si [email protected]=21 £ ic 314742/314763 (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 26/03/99; full list of members (8 pages) |
4 May 1999 | Return made up to 26/03/99; full list of members (8 pages) |
21 April 1999 | Ad 19/02/99-03/03/99 £ si [email protected]=20 £ ic 314722/314742 (2 pages) |
21 April 1999 | Ad 19/02/99-03/03/99 £ si [email protected]=20 £ ic 314722/314742 (2 pages) |
14 March 1999 | Ad 16/02/99--------- £ si [email protected]=30 £ ic 314642/314672 (2 pages) |
14 March 1999 | Ad 09/02/99--------- £ si [email protected]=50 £ ic 314672/314722 (2 pages) |
14 March 1999 | Ad 09/02/99--------- £ si [email protected]=50 £ ic 314672/314722 (2 pages) |
14 March 1999 | Ad 16/02/99--------- £ si [email protected]=30 £ ic 314642/314672 (2 pages) |
25 February 1999 | Ad 03/02/99--------- £ si [email protected]=10 £ ic 314632/314642 (2 pages) |
25 February 1999 | Ad 03/02/99--------- £ si [email protected]=10 £ ic 314632/314642 (2 pages) |
25 February 1999 | Ad 02/02/99--------- £ si [email protected]=10 £ ic 314622/314632 (2 pages) |
25 February 1999 | Ad 02/02/99--------- £ si [email protected]=10 £ ic 314622/314632 (2 pages) |
6 January 1999 | Full group accounts made up to 30 June 1998 (38 pages) |
6 January 1999 | Full group accounts made up to 30 June 1998 (38 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Ad 10/06/98--------- £ si [email protected]=44 £ ic 314578/314622 (2 pages) |
6 July 1998 | Ad 10/06/98--------- £ si [email protected]=44 £ ic 314578/314622 (2 pages) |
18 June 1998 | Return made up to 26/03/98; full list of members
|
18 June 1998 | Return made up to 26/03/98; full list of members
|
9 June 1998 | Ad 27/05/98--------- £ si [email protected]=20 £ ic 314558/314578 (2 pages) |
9 June 1998 | Ad 27/05/98--------- £ si [email protected]=20 £ ic 314558/314578 (2 pages) |
2 June 1998 | Ad 11/05/98--------- £ si [email protected]=143 £ ic 314415/314558 (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=123 £ ic 314292/314415 (2 pages) |
2 June 1998 | Ad 11/05/98--------- £ si [email protected]=143 £ ic 314415/314558 (2 pages) |
2 June 1998 | Ad 26/05/98--------- £ si [email protected]=123 £ ic 314292/314415 (2 pages) |
21 April 1998 | Ad 30/03/98--------- £ si [email protected]=20 £ ic 314272/314292 (2 pages) |
21 April 1998 | Ad 30/03/98--------- £ si [email protected]=20 £ ic 314272/314292 (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 26/03/97; full list of members (14 pages) |
4 February 1998 | Return made up to 26/03/97; full list of members (14 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Full group accounts made up to 30 June 1997 (37 pages) |
5 January 1998 | Full group accounts made up to 30 June 1997 (37 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
30 September 1997 | Ad 12/09/97--------- £ si [email protected]=250 £ ic 314022/314272 (2 pages) |
30 September 1997 | Ad 12/09/97--------- £ si [email protected]=250 £ ic 314022/314272 (2 pages) |
30 July 1997 | Wgm ic 911000/455499 14/01/97 wgm sr [email protected]=455500 (1 page) |
30 July 1997 | Wgm ic 911000/455499 14/01/97 wgm sr [email protected]=455500 (1 page) |
24 June 1997 | Ad 06/06/97--------- £ si [email protected]=182 £ ic 313840/314022 (2 pages) |
24 June 1997 | Ad 06/06/97--------- £ si [email protected]=182 £ ic 313840/314022 (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
1 May 1997 | Ad 26/03/97--------- £ si 16000@1=16000 £ ic 314070/330070 (2 pages) |
1 May 1997 | Ad 26/03/97--------- £ si 16000@1=16000 £ ic 314070/330070 (2 pages) |
11 April 1997 | Ad 21/01/97-27/03/97 £ si [email protected]=1480 £ ic 312590/314070 (2 pages) |
11 April 1997 | Ad 21/01/97-27/03/97 £ si [email protected]=1480 £ ic 312590/314070 (2 pages) |
19 January 1997 | Statement of affairs (16 pages) |
19 January 1997 | Ad 31/01/96--------- £ si [email protected] (2 pages) |
19 January 1997 | Ad 31/01/96--------- £ si [email protected] (2 pages) |
19 January 1997 | Statement of affairs (16 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (65 pages) |
9 January 1997 | Ad 13/11/96--------- £ si [email protected]=16700 £ ic 295864/312564 (2 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | 123 inc by £588000 beyond£195076 (1 page) |
9 January 1997 | 123 inc by £193076 beyond £2000 (1 page) |
9 January 1997 | Ad 31/01/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Ad 13/11/96--------- £ si [email protected]=16700 £ ic 295864/312564 (2 pages) |
9 January 1997 | 123 inc by £193076 beyond £2000 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | 123 inc by £588000 beyond£195076 (1 page) |
9 January 1997 | Memorandum and Articles of Association (65 pages) |
9 January 1997 | Ad 31/01/96--------- £ si [email protected] (2 pages) |
23 December 1996 | Ad 12/12/96--------- £ si [email protected]=4200 £ ic 291664/295864 (2 pages) |
23 December 1996 | Ad 12/12/96--------- £ si [email protected]=4200 £ ic 291664/295864 (2 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
22 November 1996 | Ad 13/11/96--------- £ si [email protected]=16700 £ ic 274964/291664 (2 pages) |
22 November 1996 | Ad 13/11/96--------- £ si [email protected]=16700 £ ic 274964/291664 (2 pages) |
18 November 1996 | £ nc 195096/833135 04/11/96 (1 page) |
18 November 1996 | Ad 04/11/96--------- £ si [email protected]=51778 £ ic 223186/274964 (5 pages) |
18 November 1996 | £ nc 195096/833135 04/11/96 (1 page) |
18 November 1996 | Ad 12/11/96--------- £ si [email protected]=28418 £ ic 194768/223186 (4 pages) |
18 November 1996 | Ad 12/11/96--------- £ si [email protected]=28418 £ ic 194768/223186 (4 pages) |
18 November 1996 | Ad 04/11/96--------- £ si [email protected]=51778 £ ic 223186/274964 (5 pages) |
12 November 1996 | Memorandum and Articles of Association (8 pages) |
12 November 1996 | Memorandum and Articles of Association (8 pages) |
29 October 1996 | Ad 29/12/95--------- £ si 2054@94 (2 pages) |
29 October 1996 | Ad 28/12/95--------- £ si [email protected] (2 pages) |
29 October 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
29 October 1996 | Ad 29/12/95--------- £ si 2054@94 (2 pages) |
29 October 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
29 October 1996 | Ad 28/12/95--------- £ si [email protected] (2 pages) |
22 October 1996 | Ad 02/02/95--------- £ si [email protected] (2 pages) |
22 October 1996 | Nc inc already adjusted 26/06/90 (1 page) |
22 October 1996 | Nc inc already adjusted 26/06/90 (1 page) |
22 October 1996 | S-div 24/04/89 (1 page) |
22 October 1996 | S-div 24/04/89 (1 page) |
22 October 1996 | Ad 02/02/95--------- £ si [email protected] (2 pages) |
19 October 1996 | Director resigned (2 pages) |
19 October 1996 | Director resigned (2 pages) |
9 October 1996 | Application for reregistration from private to PLC (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Full accounts made up to 30 June 1996 (35 pages) |
9 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1996 | Full accounts made up to 30 June 1996 (35 pages) |
9 October 1996 | Auditor's statement (1 page) |
9 October 1996 | Re-registration of Memorandum and Articles (1 page) |
9 October 1996 | Auditor's report (1 page) |
9 October 1996 | Auditor's report (1 page) |
9 October 1996 | Application for reregistration from private to PLC (1 page) |
9 October 1996 | Declaration on reregistration from private to PLC (1 page) |
9 October 1996 | Auditor's statement (1 page) |
9 October 1996 | Balance Sheet (1 page) |
9 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1996 | Re-registration of Memorandum and Articles (1 page) |
9 October 1996 | Declaration on reregistration from private to PLC (1 page) |
9 October 1996 | Balance Sheet (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: brunswick house 61-69 newmarket road cambridge CB5 8EG (1 page) |
30 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
30 September 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
24 September 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
24 September 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
10 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
10 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=15 £ ic 1168/1183 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=31 £ ic 1189/1220 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=6 £ ic 1183/1189 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=2 £ ic 1220/1222 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=3 £ ic 1233/1236 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=15 £ ic 1168/1183 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=6 £ ic 1183/1189 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=11 £ ic 1222/1233 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=3 £ ic 1233/1236 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=11 £ ic 1222/1233 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=31 £ ic 1189/1220 (2 pages) |
26 January 1996 | Ad 31/12/95--------- £ si [email protected]=2 £ ic 1220/1222 (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 2000/195096 15/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | £ nc 2000/195096 15/12/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
16 October 1995 | Memorandum and Articles of Association (18 pages) |
16 October 1995 | Memorandum and Articles of Association (18 pages) |
13 October 1995 | S-div 30/09/95 (1 page) |
13 October 1995 | S-div 30/09/95 (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Memorandum and Articles of Association (68 pages) |
2 October 1995 | Ad 22/09/95--------- £ si [email protected]=67 £ ic 1101/1168 (2 pages) |
2 October 1995 | £ nc 1500/2000 20/09/95 (1 page) |
2 October 1995 | Ad 22/09/95--------- wgm si [email protected]=911000 wgm ic 0/911000 (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Ad 22/09/95--------- £ si [email protected]=67 £ ic 1101/1168 (2 pages) |
2 October 1995 | Memorandum and Articles of Association (68 pages) |
2 October 1995 | Ad 22/09/95--------- wgm si [email protected]=911000 wgm ic 0/911000 (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | £ nc 1500/2000 20/09/95 (1 page) |
2 October 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (29 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (29 pages) |
31 March 1995 | Return made up to 26/03/95; full list of members
|
31 March 1995 | Return made up to 26/03/95; full list of members
|
9 January 1995 | Memorandum and Articles of Association (17 pages) |
9 January 1995 | Memorandum and Articles of Association (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
9 August 1994 | Company name changed smallworld systems LIMITED\certificate issued on 10/08/94 (2 pages) |
9 August 1994 | Company name changed smallworld systems LIMITED\certificate issued on 10/08/94 (2 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
11 July 1990 | Resolutions
|
11 July 1990 | Resolutions
|
10 May 1989 | Memorandum and Articles of Association (6 pages) |
10 May 1989 | Resolutions
|
10 May 1989 | Memorandum and Articles of Association (6 pages) |
10 May 1989 | Resolutions
|
5 May 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
20 February 1989 | Particulars of mortgage/charge (3 pages) |
20 February 1989 | Particulars of mortgage/charge (3 pages) |
20 February 1989 | Particulars of mortgage/charge (3 pages) |
20 February 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Memorandum and Articles of Association (6 pages) |
30 November 1988 | Memorandum and Articles of Association (6 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (4 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (4 pages) |
5 September 1988 | Incorporation (19 pages) |
5 September 1988 | Incorporation (19 pages) |