Manchester
M3 3NW
Director Name | Mrs Deborah Byard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Deansgate Manchester M3 3NW |
Director Name | Mr Gavin David Redvers Oldham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Member Of Stock Exchange |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Roger Edward Wilson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parks Farm Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Secretary Name | Mr Glenvil Peter Fryer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Neil McCrone Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 21 May 2004) |
Role | Comapny Chairman |
Country of Residence | United Kingdom |
Correspondence Address | St Dunstans House Mill Lane Monks Risborough Buckinghamshire HP27 9JE |
Director Name | Peter Melville Forster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 108 High Street Northchurch Berkhamsted Hertfordshire HP4 3QN |
Director Name | Lady Sarah Lucy Rosita Studholme |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Halfcombe Farm Ide Exeter Devon EX2 7TQ |
Director Name | Martin Jeremy Helliwell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 April 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robinswood Close Leighton Buzzard Bedfordshire LU7 7JQ |
Director Name | Mr Iain Paul Wallace |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 September 2013) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Ms Lynn Shirley Fisher |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2002) |
Role | Advocate |
Country of Residence | United Kingdom |
Correspondence Address | 8 Storths Road Huddersfield West Yorkshire HD2 2XN |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Richard Ian Tolkien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 July 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Sandra Claire Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Director Name | Mr Guy James Knight |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2008) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Gables Lower Farm Road Effingham Surrey KT24 5JJ |
Director Name | Mr Richard William Stone |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Barbara Anne Pierssene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 June 2017) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Ms Francesca Eva Ecsery |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Michael David Birkett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Bucks HP21 8SZ |
Director Name | Mr Gareth Vaughan Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Secretary Name | Mr Giles Pemberton |
---|---|
Status | Resigned |
Appointed | 12 June 2017(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2021) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(27 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Deansgate Manchester M3 3NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.share.com/shareplc/ |
---|---|
Telephone | 01296 414141 |
Telephone region | Aylesbury |
Registered Address | 201 Deansgate Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £14,996,000 |
Net Worth | £19,389,000 |
Cash | £13,626,000 |
Current Liabilities | £14,394,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
28 February 2024 | Director's details changed for Mr Richard Simon Wilson on 8 March 2023 (2 pages) |
---|---|
31 August 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
31 March 2023 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages) |
8 November 2022 | Solvency Statement dated 03/11/22 (1 page) |
8 November 2022 | Statement of capital on 8 November 2022
|
8 November 2022 | Statement by Directors (4 pages) |
8 November 2022 | Resolutions
|
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Barry Michael Bicknell as a director on 4 July 2022 (2 pages) |
23 May 2022 | Termination of appointment of Michael David Birkett as a director on 23 May 2022 (1 page) |
16 March 2022 | Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Deansgate Manchester M3 3NW on 16 March 2022 (1 page) |
14 March 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 September 2021 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 1 the Embankment Leeds LS1 4DW (1 page) |
14 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
14 September 2021 | Termination of appointment of Giles Pemberton as a secretary on 14 September 2021 (1 page) |
10 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
21 September 2020 | Termination of appointment of Richard William Stone as a director on 18 September 2020 (1 page) |
15 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
4 August 2020 | Notification of Interactive Investor Services Limited as a person with significant control on 24 July 2020 (2 pages) |
4 August 2020 | Cessation of Antler Holdco Limited as a person with significant control on 24 July 2020 (1 page) |
20 July 2020 | Re-registration of Memorandum and Articles (25 pages) |
20 July 2020 | Re-registration from a public company to a private limited company (2 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 July 2020 | Scheme of arrangement (11 pages) |
13 July 2020 | Appointment of Mr Richard Simon Wilson as a director on 7 July 2020 (2 pages) |
13 July 2020 | Notification of Antler Holdco Limited as a person with significant control on 3 July 2020 (2 pages) |
13 July 2020 | Cessation of Gavin David Redvers Oldham as a person with significant control on 3 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Francesca Eva Ecsery as a director on 3 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Gareth Vaughan Thomas as a director on 3 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Richard Ian Tolkien as a director on 7 July 2020 (1 page) |
7 July 2020 | Memorandum and Articles of Association (59 pages) |
7 July 2020 | Resolutions
|
30 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
15 May 2020 | Memorandum and Articles of Association (58 pages) |
15 May 2020 | Resolutions
|
5 May 2020 | Resolutions
|
5 May 2020 | Resolutions
|
27 March 2020 | Group of companies' accounts made up to 31 December 2019 (86 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
25 June 2019 | Resolutions
|
2 May 2019 | Group of companies' accounts made up to 31 December 2018 (89 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
2 May 2018 | Group of companies' accounts made up to 31 December 2017 (87 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
17 August 2017 | Notification of Gavin David Redvers Oldham as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Gavin David Redvers Oldham as a person with significant control on 8 September 2016 (2 pages) |
17 August 2017 | Notification of Gavin David Redvers Oldham as a person with significant control on 8 September 2016 (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
14 June 2017 | Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Giles Pemberton as a secretary on 12 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Barbara Anne Pierssene as a secretary on 9 June 2017 (1 page) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (79 pages) |
3 May 2017 | Group of companies' accounts made up to 31 December 2016 (79 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (74 pages) |
11 September 2015 | Annual return made up to 8 September 2015 no member list Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 no member list Statement of capital on 2015-09-11
|
29 June 2015 | Resolutions
|
10 April 2015 | Group of companies' accounts made up to 31 December 2014 (71 pages) |
10 April 2015 | Group of companies' accounts made up to 31 December 2014 (71 pages) |
3 February 2015 | Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Gareth Vaughan Thomas as a director on 20 January 2015 (2 pages) |
9 September 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 no member list Statement of capital on 2014-09-09
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (74 pages) |
9 April 2014 | Group of companies' accounts made up to 31 December 2013 (74 pages) |
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
5 February 2014 | Appointment of Mr Michael David Birkett as a director (2 pages) |
31 December 2013 | Termination of appointment of Martin Jacomb as a director (1 page) |
31 December 2013 | Termination of appointment of Martin Jacomb as a director (1 page) |
9 September 2013 | Annual return made up to 8 September 2013 no member list Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 no member list Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 no member list Statement of capital on 2013-09-09
|
4 September 2013 | Termination of appointment of Iain Wallace as a director (1 page) |
4 September 2013 | Termination of appointment of Iain Wallace as a director (1 page) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
18 September 2012 | Annual return made up to 8 September 2012 no member list (6 pages) |
18 September 2012 | Annual return made up to 8 September 2012 no member list (6 pages) |
18 September 2012 | Annual return made up to 8 September 2012 no member list (6 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (73 pages) |
26 April 2012 | Group of companies' accounts made up to 31 December 2011 (73 pages) |
21 September 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages) |
21 September 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages) |
21 September 2011 | Annual return made up to 8 September 2011 with bulk list of shareholders (19 pages) |
22 August 2011 | Appointment of Ms Francesca Eva Ecsery as a director (3 pages) |
22 August 2011 | Appointment of Ms Francesca Eva Ecsery as a director (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
28 September 2010 | Cancellation of shares by a PLC. Statement of capital on 17 September 2010 (4 pages) |
28 September 2010 | Cancellation of shares by a PLC. Statement of capital on 17 September 2010 (4 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with bulk list of shareholders (18 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
10 May 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
11 February 2010 | Resolutions
|
14 December 2009 | Director's details changed for Richard William Stone on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 18 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Richard Ian Tolkien on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Sir Martin Jacomb on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Iain Paul Wallace on 16 November 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Barbara Anne Pierssene on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Richard Ian Tolkien on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Gavin David Redvers Oldham on 18 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Richard William Stone on 16 November 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Barbara Anne Pierssene on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Iain Paul Wallace on 16 November 2009 (3 pages) |
14 December 2009 | Director's details changed for Sir Martin Jacomb on 16 November 2009 (3 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Return made up to 08/09/09; bulk list available separately (11 pages) |
16 September 2009 | Return made up to 08/09/09; bulk list available separately (11 pages) |
11 August 2009 | Ad 11/08/09\gbp si [email protected]=495.5\gbp ic 828771.39/829266.89\ (2 pages) |
11 August 2009 | Ad 11/08/09\gbp si [email protected]=495.5\gbp ic 828771.39/829266.89\ (2 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Ad 11/05/09\gbp si [email protected]=12943.25\gbp ic 815828.14/828771.39\ (2 pages) |
15 May 2009 | Ad 11/05/09\gbp si [email protected]=12943.25\gbp ic 815828.14/828771.39\ (2 pages) |
15 May 2009 | Resolutions
|
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (71 pages) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (71 pages) |
26 November 2008 | Ad 07/11/08\gbp si [email protected]=14850\gbp ic 800978.14/815828.14\ (2 pages) |
26 November 2008 | Ad 07/11/08\gbp si [email protected]=14850\gbp ic 800978.14/815828.14\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
12 September 2008 | Return made up to 08/09/08; bulk list available separately (9 pages) |
12 September 2008 | Return made up to 08/09/08; bulk list available separately (9 pages) |
28 August 2008 | Ad 13/08/08\gbp si [email protected]=38850\gbp ic 814684/853534\ (2 pages) |
28 August 2008 | Minutes of meeting (2 pages) |
28 August 2008 | Ad 13/08/08\gbp si [email protected]=38850\gbp ic 814684/853534\ (2 pages) |
28 August 2008 | Minutes of meeting (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
20 May 2008 | Ad 15/05/08\gbp si [email protected]=20000\gbp ic 794684/814684\ (6 pages) |
20 May 2008 | Ad 15/05/08\gbp si [email protected]=20000\gbp ic 794684/814684\ (6 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Ad 09/05/08\gbp si [email protected]=15660\gbp ic 779024/794684\ (2 pages) |
16 May 2008 | Ad 09/05/08\gbp si [email protected]=15660\gbp ic 779024/794684\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (69 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (69 pages) |
18 April 2008 | Appointment terminated director martin helliwell (1 page) |
18 April 2008 | Appointment terminated director martin helliwell (1 page) |
18 April 2008 | Appointment terminated director guy knight (1 page) |
18 April 2008 | Appointment terminated director peter forster (1 page) |
18 April 2008 | Appointment terminated director guy knight (1 page) |
18 April 2008 | Appointment terminated director peter forster (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (59 pages) |
20 February 2008 | Memorandum and Articles of Association (59 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | £ nc 1500000/1308750 24/12/07 (1 page) |
8 January 2008 | £ nc 1500000/1308750 24/12/07 (1 page) |
2 January 2008 | £ ic 798149/779024 30/11/07 £ sr [email protected]=19125 (1 page) |
2 January 2008 | £ ic 798149/779024 30/11/07 £ sr [email protected]=19125 (1 page) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
20 September 2007 | Return made up to 08/09/07; bulk list available separately (11 pages) |
20 September 2007 | Return made up to 08/09/07; bulk list available separately (11 pages) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
14 May 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
4 October 2006 | Return made up to 08/09/06; bulk list available separately (11 pages) |
4 October 2006 | Return made up to 08/09/06; bulk list available separately (11 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
21 September 2005 | Return made up to 08/09/05; bulk list available separately (11 pages) |
21 September 2005 | Return made up to 08/09/05; bulk list available separately (11 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
22 September 2004 | Return made up to 08/09/04; bulk list available separately
|
22 September 2004 | Return made up to 08/09/04; bulk list available separately
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
7 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
7 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
21 January 2004 | Ad 30/12/03--------- £ si [email protected]=3647 £ ic 794499/798146 (2 pages) |
21 January 2004 | Ad 30/12/03--------- £ si [email protected]=3647 £ ic 794499/798146 (2 pages) |
31 December 2003 | Ad 28/11/03--------- £ si [email protected]=250 £ ic 794249/794499 (2 pages) |
31 December 2003 | Ad 28/11/03--------- £ si [email protected]=250 £ ic 794249/794499 (2 pages) |
22 October 2003 | Ad 03/10/03--------- £ si [email protected]=10722 £ ic 783527/794249 (3 pages) |
22 October 2003 | Ad 03/10/03--------- £ si [email protected]=10722 £ ic 783527/794249 (3 pages) |
19 September 2003 | Ad 09/09/03--------- £ si [email protected]=468 £ ic 783059/783527 (3 pages) |
19 September 2003 | Ad 09/09/03--------- £ si [email protected]=468 £ ic 783059/783527 (3 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (56 pages) |
18 September 2003 | Return made up to 08/09/03; full list of members (56 pages) |
16 August 2003 | Ad 06/08/03--------- £ si [email protected]=3272 £ ic 779785/783057 (2 pages) |
16 August 2003 | Ad 06/08/03--------- £ si [email protected]=3272 £ ic 779785/783057 (2 pages) |
17 July 2003 | Ad 11/07/03--------- £ si [email protected]=687 £ ic 779098/779785 (2 pages) |
17 July 2003 | Ad 11/07/03--------- £ si [email protected]=687 £ ic 779098/779785 (2 pages) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
8 June 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
7 May 2003 | Ad 01/04/03-29/04/03 £ si [email protected]=1228 £ ic 777870/779098 (2 pages) |
7 May 2003 | Ad 01/04/03-29/04/03 £ si [email protected]=1228 £ ic 777870/779098 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Ad 10/01/03--------- £ si [email protected]=369 £ ic 777501/777870 (2 pages) |
24 January 2003 | Ad 10/01/03--------- £ si [email protected]=369 £ ic 777501/777870 (2 pages) |
7 October 2002 | Ad 27/09/02--------- £ si [email protected]=602 £ ic 776899/777501 (2 pages) |
7 October 2002 | Ad 27/09/02--------- £ si [email protected]=602 £ ic 776899/777501 (2 pages) |
23 September 2002 | Return made up to 08/09/02; full list of members
|
23 September 2002 | Return made up to 08/09/02; full list of members
|
24 July 2002 | Ad 24/05/02--------- £ si [email protected]=1075 £ ic 775819/776894 (2 pages) |
24 July 2002 | Ad 24/05/02--------- £ si [email protected]=1075 £ ic 775819/776894 (2 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
15 May 2002 | Ad 03/05/02--------- £ si [email protected]=1000 £ ic 774819/775819 (3 pages) |
15 May 2002 | Ad 03/05/02--------- £ si [email protected]=1000 £ ic 774819/775819 (3 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=2734 £ ic 772085/774819 (2 pages) |
16 April 2002 | Ad 28/03/02--------- £ si [email protected]=2734 £ ic 772085/774819 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Ad 13/02/02--------- £ si [email protected]=583 £ ic 771502/772085 (2 pages) |
18 February 2002 | Ad 13/02/02--------- £ si [email protected]=583 £ ic 771502/772085 (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
9 January 2002 | Ad 31/12/01--------- £ si [email protected]=378 £ ic 771124/771502 (3 pages) |
9 January 2002 | Ad 31/12/01--------- £ si [email protected]=378 £ ic 771124/771502 (3 pages) |
28 October 2001 | Ad 12/10/01--------- £ si [email protected]=896 £ ic 770228/771124 (2 pages) |
28 October 2001 | Ad 12/10/01--------- £ si [email protected]=896 £ ic 770228/771124 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (29 pages) |
26 September 2001 | Return made up to 08/09/01; full list of members (29 pages) |
20 September 2001 | Ad 27/07/01--------- £ si [email protected]=15807 £ ic 754421/770228 (2 pages) |
20 September 2001 | Ad 27/07/01--------- £ si [email protected]=15807 £ ic 754421/770228 (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
24 July 2001 | Prospectus (3 pages) |
24 July 2001 | Prospectus (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
1 June 2001 | Ad 04/05/01--------- £ si [email protected]=1157 £ ic 752187/753344 (2 pages) |
1 June 2001 | Ad 18/05/01--------- £ si [email protected]=1077 £ ic 753344/754421 (2 pages) |
1 June 2001 | Ad 18/05/01--------- £ si [email protected]=1077 £ ic 753344/754421 (2 pages) |
1 June 2001 | Ad 04/05/01--------- £ si [email protected]=1157 £ ic 752187/753344 (2 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
30 April 2001 | Ad 20/04/01--------- £ si [email protected]=2687 £ ic 749500/752187 (2 pages) |
30 April 2001 | Ad 20/04/01--------- £ si [email protected]=2687 £ ic 749500/752187 (2 pages) |
17 April 2001 | Ad 16/03/01--------- £ si [email protected] £ ic 749500/749500 (2 pages) |
17 April 2001 | Ad 16/03/01--------- £ si [email protected] £ ic 749500/749500 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: greyfriars court, paradise square, oxford, OX1 1BB (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: greyfriars court, paradise square, oxford, OX1 1BB (1 page) |
21 February 2001 | Prospectus (83 pages) |
21 February 2001 | Prospectus (83 pages) |
19 February 2001 | Ad 26/01/01--------- £ si [email protected]=602 £ ic 748898/749500 (2 pages) |
19 February 2001 | Ad 26/01/01--------- £ si [email protected]=602 £ ic 748898/749500 (2 pages) |
28 November 2000 | Ad 24/11/00--------- £ si [email protected]=625 £ ic 748273/748898 (2 pages) |
28 November 2000 | Ad 24/11/00--------- £ si [email protected]=625 £ ic 748273/748898 (2 pages) |
7 November 2000 | Ad 18/10/00--------- £ si [email protected]=155 £ ic 748118/748273 (2 pages) |
7 November 2000 | Ad 18/10/00--------- £ si [email protected]=155 £ ic 748118/748273 (2 pages) |
16 October 2000 | Ad 29/09/00--------- £ si [email protected]=301 £ ic 747817/748118 (2 pages) |
16 October 2000 | Ad 29/09/00--------- £ si [email protected]=301 £ ic 747817/748118 (2 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members
|
5 October 2000 | Return made up to 08/09/00; full list of members
|
23 August 2000 | Ad 17/03/00--------- £ si [email protected]=312 £ ic 746591/746903 (2 pages) |
23 August 2000 | Ad 17/03/00--------- £ si [email protected]=312 £ ic 746591/746903 (2 pages) |
10 August 2000 | Ad 23/06/00--------- £ si [email protected]=16105 £ ic 730486/746591 (3 pages) |
10 August 2000 | Ad 23/06/00--------- £ si [email protected]=16105 £ ic 730486/746591 (3 pages) |
10 August 2000 | Ad 07/07/00--------- £ si [email protected]=875 £ ic 729611/730486 (2 pages) |
10 August 2000 | Ad 07/07/00--------- £ si [email protected]=875 £ ic 729611/730486 (2 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
8 May 2000 | Ad 31/03/00--------- £ si [email protected]=1675 £ ic 727936/729611 (2 pages) |
8 May 2000 | Ad 31/03/00--------- £ si [email protected]=1675 £ ic 727936/729611 (2 pages) |
12 April 2000 | Prospectus (4 pages) |
12 April 2000 | Prospectus (4 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Ad 07/02/00--------- £ si [email protected]=437122 £ ic 290814/727936 (8 pages) |
12 April 2000 | Ad 07/02/00--------- £ si [email protected]=437122 £ ic 290814/727936 (8 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | £ nc 450000/1500000 05/02/00 (1 page) |
12 April 2000 | £ nc 450000/1500000 05/02/00 (1 page) |
13 February 2000 | Prospectus (73 pages) |
13 February 2000 | Prospectus (73 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
7 February 2000 | Re-registration of Memorandum and Articles (68 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Application for reregistration from private to PLC (1 page) |
7 February 2000 | Application for reregistration from private to PLC (1 page) |
7 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Auditor's report (1 page) |
7 February 2000 | Auditor's statement (1 page) |
7 February 2000 | Declaration on reregistration from private to PLC (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | Re-registration of Memorandum and Articles (68 pages) |
7 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 February 2000 | Declaration on reregistration from private to PLC (1 page) |
7 February 2000 | Auditor's report (1 page) |
7 February 2000 | Auditor's statement (1 page) |
7 February 2000 | Balance Sheet (1 page) |
7 February 2000 | Balance Sheet (1 page) |
28 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
28 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 October 1998 | Return made up to 08/09/98; full list of members
|
27 October 1998 | Return made up to 08/09/98; full list of members
|
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house, pembroke street, oxford, oxfordshire OX1 1BL (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house, pembroke street, oxford, oxfordshire OX1 1BL (1 page) |
17 February 1998 | Return made up to 08/09/97; no change of members (6 pages) |
17 February 1998 | Return made up to 08/09/97; no change of members (6 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
30 September 1996 | Return made up to 08/09/96; change of members (8 pages) |
30 September 1996 | Return made up to 08/09/96; change of members (8 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
6 May 1996 | Ad 29/12/95-19/01/96 £ si 3800@1=3800 £ ic 247752/251552 (3 pages) |
6 May 1996 | Ad 29/12/95-19/01/96 £ si 3800@1=3800 £ ic 247752/251552 (3 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
11 September 1995 | Return made up to 08/09/95; full list of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
3 January 1995 | Ad 30/09/94--------- £ si 18750@1=18750 £ ic 229002/247752 (2 pages) |
3 January 1995 | Ad 30/09/94--------- £ si 18750@1=18750 £ ic 229002/247752 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 October 1994 | Ad 29/09/94--------- £ si 229000@1=229000 £ ic 2/229002 (2 pages) |
5 October 1994 | Ad 29/09/94--------- £ si 229000@1=229000 £ ic 2/229002 (2 pages) |
5 October 1994 | Resolutions
|
5 October 1994 | Accounting reference date notified as 31/12 (1 page) |
5 October 1994 | £ nc 250000/450000 29/09/94 (2 pages) |
5 October 1994 | £ nc 250000/450000 29/09/94 (2 pages) |
5 October 1994 | Accounting reference date notified as 31/12 (1 page) |
5 October 1994 | Resolutions
|
8 September 1994 | Incorporation (15 pages) |
8 September 1994 | Incorporation (15 pages) |