Company NameThe Share Centre Limited
Company StatusDissolved
Company Number02461949
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Director NameDr Katrina Ellis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address47 Randolph Avenue
London
W9 1BQ
Director NamePeter Melville Forster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2009)
RoleStockbroker
Correspondence Address108 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QN
Director NameIan Robert Glew
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1995)
RoleChartered Accountant
Correspondence Address1 Coppetts Road
Muswell Hill
London
N10 1NN
Director NameMr Gavin David Redvers Oldham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 08 July 2020)
RoleMember Of Stock Exchange
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameLady Sarah Lucy Rosita Studholme
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressHalfcombe Farm
Ide
Exeter
Devon
EX2 7TQ
Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMr Roger Edward Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParks Farm
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameJohn William Murphy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1997)
RoleStockbroker
Correspondence Address10 Maycroft Road
Cheshunt
Hertfordshire
EN7 6RJ
Director NameJill Bridget Baldwin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1998)
RoleBusinesswomen
Correspondence Address40 Icknield Way
Tring
Hertfordshire
HP23 4HZ
Director NameMartin Jeremy Helliwell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(8 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Iain Paul Wallace
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(10 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 September 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NameMr Richard Ian Tolkien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(14 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Guy James Knight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(15 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Richard William Stone
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(16 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameSir Martin Wakefield Jacomb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleNon Exec Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameBarbara Anne Pierssene
NationalityBritish
StatusResigned
Appointed11 December 2007(17 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMs Francesca Eva Ecsery
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(21 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2020)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Michael David Birkett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(24 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Deansgate Deansgate
Manchester
M3 3NW
Director NameMr John Victor Sargeant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Gareth Vaughan Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Darren James Cornish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Secretary NameMr Giles Pemberton
StatusResigned
Appointed12 June 2017(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2021)
RoleCompany Director
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMrs Linda Elizabeth Roberts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2017(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ
Director NameMr Richard Adam Stollery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Aylesbury
Buckinghamshire
HP21 8SZ

Contact

Websitewww.share.com
Email address[email protected]
Telephone01296 414141
Telephone regionAylesbury

Location

Registered Address201 Deansgate Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£16,313,000
Net Worth£15,180,000
Cash£12,630,000
Current Liabilities£14,249,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 December 1994Delivered on: 23 December 1994
Satisfied on: 3 November 2012
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares stock and other securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
21 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 229,004
(3 pages)
21 September 2020Termination of appointment of Richard William Stone as a director on 18 September 2020 (1 page)
11 August 2020Change of details for Share Plc as a person with significant control on 15 July 2020 (2 pages)
13 July 2020Termination of appointment of Francesca Eva Ecsery as a director on 7 July 2020 (1 page)
13 July 2020Appointment of Mr Richard Simon Wilson as a director on 7 July 2020 (2 pages)
13 July 2020Termination of appointment of Linda Elizabeth Roberts as a director on 7 July 2020 (1 page)
13 July 2020Termination of appointment of Gareth Vaughan Thomas as a director on 7 July 2020 (1 page)
13 July 2020Termination of appointment of Richard Adam Stollery as a director on 7 July 2020 (1 page)
13 July 2020Termination of appointment of Richard Ian Tolkien as a director on 7 July 2020 (1 page)
13 July 2020Termination of appointment of John Victor Sargeant as a director on 7 July 2020 (1 page)
10 July 2020Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020 (1 page)
27 March 2020Full accounts made up to 31 December 2019 (48 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (48 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (48 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Darren James Cornish as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Mr Richard Adam Stollery as a director on 6 November 2017 (2 pages)
15 November 2017Appointment of Mr Richard Adam Stollery as a director on 6 November 2017 (2 pages)
28 September 2017Appointment of Mrs Linda Roberts as a director on 17 September 2017 (2 pages)
28 September 2017Appointment of Mrs Linda Roberts as a director on 17 September 2017 (2 pages)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
14 June 2017Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page)
28 April 2017Full accounts made up to 31 December 2016 (49 pages)
28 April 2017Full accounts made up to 31 December 2016 (49 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (49 pages)
5 May 2016Full accounts made up to 31 December 2015 (49 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 229,002
(7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 229,002
(7 pages)
10 April 2015Full accounts made up to 31 December 2014 (47 pages)
10 April 2015Full accounts made up to 31 December 2014 (47 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Darren James Cornish as a director on 2 March 2015 (2 pages)
4 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
4 February 2015Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 229,002
(6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 229,002
(6 pages)
2 January 2015Termination of appointment of Guy James Knight as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Guy James Knight as a director on 31 December 2014 (1 page)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr John Victor Sargeant as a director on 8 December 2014 (2 pages)
3 November 2014Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Martin Jeremy Helliwell as a director on 31 October 2014 (1 page)
9 April 2014Full accounts made up to 31 December 2013 (46 pages)
9 April 2014Full accounts made up to 31 December 2013 (46 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
5 February 2014Appointment of Mr Michael David Birkett as a director (2 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 229,002
(6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 229,002
(6 pages)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
31 December 2013Termination of appointment of Martin Jacomb as a director (1 page)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
4 September 2013Termination of appointment of Iain Wallace as a director (1 page)
8 April 2013Full accounts made up to 31 December 2012 (31 pages)
8 April 2013Full accounts made up to 31 December 2012 (31 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Full accounts made up to 31 December 2011 (31 pages)
26 April 2012Full accounts made up to 31 December 2011 (31 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
9 August 2011Appointment of Ms Francesca Eva Ecsery as a director (2 pages)
9 August 2011Appointment of Ms Francesca Eva Ecsery as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (31 pages)
26 April 2011Full accounts made up to 31 December 2010 (31 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
10 May 2010Full accounts made up to 31 December 2009 (31 pages)
10 May 2010Full accounts made up to 31 December 2009 (31 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Sir Martin Wakefield Jacomb on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Guy James Knight on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Stone on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page)
17 November 2009Director's details changed for Guy James Knight on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Sir Martin Wakefield Jacomb on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Ian Tolkien on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Iain Paul Wallace on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Richard William Stone on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Iain Paul Wallace on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Martin Jeremy Helliwell on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Barbara Anne Pierssene on 17 November 2009 (1 page)
17 November 2009Director's details changed for Richard Ian Tolkien on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gavin David Redvers Oldham on 17 November 2009 (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (34 pages)
30 April 2009Full accounts made up to 31 December 2008 (34 pages)
3 April 2009Appointment terminated director peter forster (1 page)
3 April 2009Appointment terminated director peter forster (1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
8 February 2008Return made up to 17/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 17/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
14 May 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Full accounts made up to 31 December 2006 (17 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (14 pages)
13 April 2006Full accounts made up to 31 December 2005 (14 pages)
2 February 2006Return made up to 17/01/06; full list of members (3 pages)
2 February 2006Return made up to 17/01/06; full list of members (3 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
4 April 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
6 April 2003Full accounts made up to 31 December 2002 (14 pages)
6 April 2003Full accounts made up to 31 December 2002 (14 pages)
24 February 2003Return made up to 17/01/03; full list of members (8 pages)
24 February 2003Return made up to 17/01/03; full list of members (8 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
22 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 January 2002Return made up to 17/01/02; full list of members (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page)
29 March 2001Registered office changed on 29/03/01 from: greyfriars court paradise square oxford OX1 1BB (1 page)
22 February 2001Return made up to 17/01/01; full list of members (7 pages)
22 February 2001Return made up to 17/01/01; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 February 1999Return made up to 22/01/99; no change of members (4 pages)
15 February 1999Return made up to 22/01/99; no change of members (4 pages)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page)
26 February 1998Return made up to 22/01/98; full list of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Return made up to 22/01/98; full list of members (6 pages)
26 February 1998Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 January 1996Return made up to 22/01/96; no change of members (4 pages)
28 January 1996Return made up to 22/01/96; no change of members (4 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 February 1995Return made up to 22/01/95; full list of members (7 pages)
1 February 1995Return made up to 22/01/95; full list of members (7 pages)
23 December 1994Particulars of mortgage/charge (7 pages)
23 December 1994Particulars of mortgage/charge (7 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 October 1994Memorandum and Articles of Association (9 pages)
6 October 1994£ nc 250000/300000 15/09/94 (1 page)
6 October 1994£ nc 250000/300000 15/09/94 (1 page)
6 October 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 October 1994Memorandum and Articles of Association (9 pages)
3 October 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 October 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 September 1994Ad 16/09/94--------- £ si 54000@1=54000 £ ic 175002/229002 (2 pages)
22 September 1994Ad 16/09/94--------- £ si 54000@1=54000 £ ic 175002/229002 (2 pages)
27 May 1994Ad 29/04/94--------- £ si 25000@1=25000 £ ic 150002/175002 (2 pages)
27 May 1994Ad 29/04/94--------- £ si 25000@1=25000 £ ic 150002/175002 (2 pages)
27 April 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 April 1994Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 February 1994Return made up to 22/01/94; full list of members (8 pages)
8 February 1994Return made up to 22/01/94; full list of members (8 pages)
10 February 1993Return made up to 22/01/93; no change of members (6 pages)
10 February 1993Return made up to 22/01/93; no change of members (6 pages)
18 August 1992Full accounts made up to 31 December 1991 (11 pages)
18 August 1992Full accounts made up to 31 December 1991 (11 pages)
14 February 1992Ad 16/12/91--------- £ si 40000@1 (2 pages)
14 February 1992Return made up to 22/01/92; full list of members (7 pages)
14 February 1992Return made up to 22/01/92; full list of members (7 pages)
14 February 1992Ad 16/12/91--------- £ si 40000@1 (2 pages)
3 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 60002/110002 (2 pages)
30 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1991Ad 26/03/91--------- £ si 50000@1=50000 £ ic 60002/110002 (2 pages)
30 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1991Full accounts made up to 31 December 1990 (8 pages)
19 March 1991Full accounts made up to 31 December 1990 (8 pages)
30 January 1991Return made up to 22/01/91; full list of members (7 pages)
30 January 1991Return made up to 22/01/91; full list of members (7 pages)
21 January 1991Ad 15/12/90--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
21 January 1991Ad 15/12/90--------- £ si 10000@1=10000 £ ic 50002/60002 (2 pages)
14 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1990Ad 08/08/90--------- £ si 20002@1=20002 £ ic 30000/50002 (2 pages)
15 August 1990Ad 08/08/90--------- £ si 20002@1=20002 £ ic 30000/50002 (2 pages)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1990Nc inc already adjusted 11/04/90 (1 page)
24 April 1990Ad 11/04/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 April 1990Ad 11/04/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
24 April 1990Nc inc already adjusted 11/04/90 (1 page)
26 January 1990Accounting reference date notified as 31/12 (1 page)
26 January 1990Accounting reference date notified as 31/12 (1 page)
22 January 1990Incorporation (25 pages)
22 January 1990Incorporation (25 pages)