Bracknell
Berkshire
RG12 1EB
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2013) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Dr Peter McGeehin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(same day as company formation) |
Role | Non Executive Director |
Correspondence Address | Oakbridge School Road, Compton Newbury Berkshire RG20 6QU |
Director Name | Mr Victor Geoffrey Planer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1992) |
Role | Marketing Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House Upper Eldon Kings Somborne Hampshire SO20 6QN |
Director Name | Dr George Planer |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1992) |
Role | (Technical) Director |
Country of Residence | England |
Correspondence Address | Chase Lodge, 22a Fife Road East Sheen London SW14 7EL |
Director Name | Dr Peter McGeehin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1992) |
Role | Consultant (Self Employed) |
Correspondence Address | Oakbridge School Road, Compton Newbury Berkshire RG20 6QU |
Secretary Name | Mrs Faye Elizabeth McGeehin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Oakbridge School Road Compton Newbury Berkshire RG16 0QU |
Director Name | Mr Joseph John Salmon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borrowdale Gates Whitwick Road Copt Oak Leicester Leicestershire LE67 9QB |
Director Name | Dr Patrick Timothy Moseley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage South Row, Chilton Didcot Oxfordshire OX11 0RT |
Director Name | Susan Deborah Leigh Flynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Investment Management |
Correspondence Address | 4 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Alan Taylor Jeffers |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2000) |
Role | Chairman |
Country of Residence | Ireland |
Correspondence Address | 51 Clearwater Cove Old Dunleary Road Dun Laoghaire Dublin Irish |
Director Name | Dr John Anderson Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Secretary Name | Dr John Anderson Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Newtown Common Newbury Berkshire RG20 9DA |
Director Name | Dr Geoffrey Nicholas Vernon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2000) |
Role | Non-Executive Director |
Correspondence Address | 209 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Dr Richard Graham Hine |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2001) |
Role | Chief Executive |
Correspondence Address | Ardmore Old Long Grove Seer Green Bucks HP92 2QH |
Director Name | Mr Brian Michael Roake |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 20 Spinnaker Grange Northney Lane Hayling Island Hampshire PO11 0SJ |
Secretary Name | Mr John James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 29 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Fortunes Field Broad Hinton Swindon Wiltshire SN4 9PW |
Director Name | Mr David Vernon Bridgland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Farm Berrick Salome Wallingford Oxfordshire OX10 6JP |
Secretary Name | Mr David Vernon Bridgland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Farm Berrick Salome Wallingford Oxfordshire OX10 6JP |
Director Name | Mr Charles Edmund King |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 39 Hazel Crescent Kidlington Oxfordshire OX5 1EH |
Director Name | Dr Ian Robins |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2000) |
Role | Operations Director |
Correspondence Address | 6 Dunster Close Harefield Uxbridge Middlesex UB9 6BS |
Director Name | Harry Edward Fitzgibbons |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Phillimore Gardens London W8 7QG |
Director Name | Oliver Graham Burns |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 23 Oakfield Road Harpenden Hertfordshire AL5 2NW |
Director Name | Mr Kevin Dominic Breen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Place House Aldwick Road Bognor Regis West Sussex PO21 3RW |
Director Name | Bruce David Atkinson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 21 Mountain View Standish Maine 04084 04084 |
Secretary Name | Mr Neil William Harold Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cold Norton Priory Heythorp Oxfordshire OX7 5TA |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Secretary Name | Ms Jennifer Margaret Owen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(16 years after company formation) |
Appointment Duration | 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | David De Meo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(16 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr John J Tus |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2010) |
Role | Director Of Companies |
Country of Residence | United States |
Correspondence Address | 10 Charter Circle Ivyland Pennsylvania 18974 United States |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
127.7k at £0.1 | First Technology LTD 8.85% Ordinary A |
---|---|
1.1m at £0.1 | First Technology LTD 74.65% Preferred |
238k at £0.1 | First Technology LTD 16.50% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 19 October 2012 (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of David De Meo as a director on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of David De Meo as a director on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of David De Meo as a director on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for David De Meo on 1 January 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
8 October 2010 | Termination of appointment of John Tus as a director (1 page) |
8 October 2010 | Termination of appointment of John Tus as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
3 October 2008 | Secretary appointed sisec LIMITED (1 page) |
3 October 2008 | Secretary appointed sisec LIMITED (1 page) |
22 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 July 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Location of register of members (1 page) |
19 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Full accounts made up to 25 March 2006 (10 pages) |
3 July 2007 | Full accounts made up to 25 March 2006 (10 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive southwood business park farnborough hampshire GU14 0NZ (1 page) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive southwood business park farnborough hampshire GU14 0NZ (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (9 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (19 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members
|
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (18 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
27 October 2001 | Full accounts made up to 31 August 2000 (17 pages) |
27 October 2001 | Full accounts made up to 31 August 2000 (17 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 28/02/01; full list of members (10 pages) |
16 May 2001 | Return made up to 28/02/01; full list of members
|
16 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
16 May 2001 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Ad 01/08/00--------- £ si [email protected]=1500 £ ic 142755/144255 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Ad 01/08/00--------- £ si [email protected]=1500 £ ic 142755/144255 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Auditor's resignation (1 page) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Auditor's resignation (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 11 moorbrook park didcot oxfordshire OX11 7HP (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 11 moorbrook park didcot oxfordshire OX11 7HP (1 page) |
17 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (8 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (8 pages) |
31 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Full accounts made up to 31 August 1999 (21 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (21 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members (16 pages) |
19 April 2000 | Return made up to 28/02/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
18 May 1999 | Ad 23/04/99--------- £ si [email protected]=2301 £ ic 140454/142755 (2 pages) |
18 May 1999 | Ad 23/04/99--------- £ si [email protected]=2301 £ ic 140454/142755 (2 pages) |
12 April 1999 | Return made up to 28/02/99; full list of members
|
12 April 1999 | Return made up to 28/02/99; full list of members (12 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Memorandum and Articles of Association (28 pages) |
25 February 1999 | Conve 30/11/98 (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Memorandum and Articles of Association (28 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Conve 30/11/98 (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Ad 24/04/98--------- £ si [email protected]=12768 £ ic 127686/140454 (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Memorandum and Articles of Association (36 pages) |
19 May 1998 | Memorandum and Articles of Association (36 pages) |
19 May 1998 | Ad 24/04/98--------- £ si [email protected]=12768 £ ic 127686/140454 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
14 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members
|
29 August 1997 | Particulars of mortgage/charge (6 pages) |
29 August 1997 | Particulars of mortgage/charge (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
23 April 1997 | Recon 17/04/97 (1 page) |
23 April 1997 | Recon 17/04/97 (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
20 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 66 milton park abingdon oxon OX14 4RY (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 66 milton park abingdon oxon OX14 4RY (1 page) |
9 September 1996 | Ad 05/07/96--------- £ si [email protected]=22388 £ ic 105296/127684 (4 pages) |
9 September 1996 | Ad 05/07/96--------- £ si [email protected]=22388 £ ic 105296/127684 (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 28/02/96; full list of members (9 pages) |
22 May 1996 | Return made up to 28/02/96; full list of members (9 pages) |
18 February 1996 | Ad 22/01/96--------- £ si [email protected]=3307 £ ic 101989/105296 (2 pages) |
18 February 1996 | Ad 22/01/96--------- £ si [email protected]=3307 £ ic 101989/105296 (2 pages) |
18 February 1996 | New director appointed (2 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
19 December 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Memorandum and Articles of Association (32 pages) |
7 September 1995 | Memorandum and Articles of Association (64 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
9 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (2 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (10 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | Ad 19/07/94--------- £ si [email protected] (2 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (9 pages) |
22 March 1995 | Ad 19/07/94--------- £ si [email protected] (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
20 May 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
20 May 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
26 January 1993 | Ad 13/01/93--------- £ si [email protected]=223 £ ic 34005/34228 (2 pages) |
26 January 1993 | Ad 13/01/93--------- £ si [email protected]=223 £ ic 34005/34228 (2 pages) |
19 August 1992 | Memorandum and Articles of Association (37 pages) |
19 August 1992 | Memorandum and Articles of Association (37 pages) |
19 August 1992 | £ nc 20000/1000000 13/07/92 (1 page) |
19 August 1992 | Ad 13/07/92--------- premium £ si [email protected]=33905 £ ic 100/34005 (4 pages) |
19 August 1992 | Ad 13/07/92--------- premium £ si [email protected]=33905 £ ic 100/34005 (4 pages) |
19 August 1992 | £ nc 20000/1000000 13/07/92 (1 page) |
5 August 1992 | Memorandum and Articles of Association (37 pages) |
5 August 1992 | Memorandum and Articles of Association (37 pages) |
3 August 1992 | Div 13/07/92 (1 page) |
3 August 1992 | Div 13/07/92 (1 page) |
3 August 1992 | £ nc 100/20000 13/07/92 (1 page) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
3 August 1992 | £ nc 100/20000 13/07/92 (1 page) |
19 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
19 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
17 May 1990 | Ad 28/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1990 | Ad 28/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1990 | Incorporation (11 pages) |
28 February 1990 | Incorporation (11 pages) |