Company NameHamptons Group Limited
DirectorsRichard John Twigg and David Kerry Plumtree
Company StatusActive
Company Number03145691
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Previous NameCashcoil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 December 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRobin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPishill Farm House
Pishill
Henley On Thames
Oxfordshire
RG9 6HH
Director NameRoger Hicklin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 month after company formation)
Appointment Duration4 years (resigned 09 March 2000)
RoleEstate Agent
Correspondence Address1 Ashley Piece
Ramsbury
Marlborough
Wiltshire
SN8 2QE
Secretary NameRoger Hicklin
NationalityBritish
StatusResigned
Appointed16 February 1996(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 April 1996)
RoleEstate Agent
Correspondence Address1 Ashley Piece
Ramsbury
Marlborough
Wiltshire
SN8 2QE
Director NameMr Christopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
21-22 Ennismore Gardens
London
SW7 1AB
Director NameWilliam Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2005)
RoleInvestment Banker
Correspondence Address9 Napier Avenue
London
SW6 3PS
Secretary NameAlan Jeffrey Richards
NationalityBritish
StatusResigned
Appointed12 April 1996(3 months after company formation)
Appointment Duration9 years (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressTiryns Forest Road
Wokingham
Berkshire
RG40 5QR
Director NameMr Allan Martin Russell Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameDavid John Lawrence
Date of BirthApril 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed19 September 1997(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2006)
RoleManaging Director
Correspondence Address19b Ewart Park
Singapore
279773
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Director NameMr Rupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Doneraile Street
London
SW6 6EP
Director NameJeremy Robert Priestley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Macaulay Road
Clapham
London
SW4 0QX
Director NameCharles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 21 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Chipstead Street
London
SW6 3SR
Director NameMr Charles Philip Ralph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Manor
Horsley
Gloucestershire
GL6 0PY
Wales
Director NameJonathan Darell Seal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Pipers
Didling
Midhurst
West Sussex
GU29 0LH
Director NameMr Mark Andrew D'Arcy Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaybrook Cottage
Pewsey
Wiltshire
SN5 5NT
Director NameQuinn Ye Kwan Law
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressFlat 1 19th Floor Block A
Nicholson Tower 8 Wong
Nai Chung Gap Road
Foreign
Hong Kong
Secretary NameDavid John Errington
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressFoxstone House
Fieldways
Nailsworth
Gloucestershire
GL6 0DY
Wales
Director NameVinod Kumar Gomber
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySingaporean
StatusResigned
Appointed24 August 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2010)
RoleGroup Ceo
Country of ResidenceUnited Arab Emirates
Correspondence Address3413 Grosvenor House
Dubai Marina
Dubai
UAE
Director NameLow Ping
Date of BirthMay 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed24 August 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2010)
RoleFinance Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressGo3 Al Arta 3
Greens
Dubai
UAE
Director NameMr Mohamed Ali Rashed Alabbar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEmirian
StatusResigned
Appointed24 August 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2010)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressSalama Villa Nad El Shiba
No 25
Dubai
UAE
Director NameMr Robert David Booth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2010)
RoleReal Estate Developer
Country of ResidenceCanada
Correspondence Address3570 West, 42nd Avenue
Vancouver
Bc V6n 3h6
Foreign
Director NameMr Naaman Mohamed Atallah
Date of BirthMay 1965 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed11 September 2009(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 4 Al Hasah Street
Blue Number 30
Jumeirah 3
Dubai
Foreign
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 July 2017)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Secretary NameMr Gareth Rhys Williams
StatusResigned
Appointed31 January 2011(15 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Graham Richard Bell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleFinance Director, Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed20 September 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2008)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitehamptons.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

11.4m at £0.01Countrywide Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£9,540,000
Current Liabilities£72,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 September 2011Delivered on: 4 October 2011
Satisfied on: 24 May 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 August 1996Delivered on: 12 August 1996
Satisfied on: 2 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 1996Delivered on: 12 August 1996
Satisfied on: 2 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the "financing documents" (as defined) including the agreement.
Particulars: All the company's interest and benefit in and to the policies with general accident life assurance company policy no's:- 2522138LF dated 15TH june 1997 and 2823983LX dated 14TH june 2001 on the lives of robin james charles paterson (2522138LF) and christopher palmer (2823983LX). See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 8 January 2021 with updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 April 2019Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages)
3 April 2019Secretary's details changed for Mr. Gareth Rhys Williams on 18 March 2019 (1 page)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 November 2018Registered office address changed from 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
5 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 October 2016Appointment of Mr. Gareth Rhys Williams as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Mr. Gareth Rhys Williams as a director on 31 October 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 114,328.47
(6 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 114,328.47
(6 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
4 January 2016Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016 (1 page)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
2 October 2015Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
2 October 2015Appointment of Mr Graham Richard Bell as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Paul Lewis Creffield as a director on 2 October 2015 (1 page)
1 June 2015Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 114,328.47
(7 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 114,328.47
(7 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
11 December 2014Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Graham Richard Bell as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
3 September 2014Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 1 September 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
12 February 2014Director's details changed for Mr Paul Lewis Creffield on 13 December 2013 (2 pages)
12 February 2014Director's details changed for Mr Paul Lewis Creffield on 13 December 2013 (2 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 114,328.47
(8 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 114,328.47
(8 pages)
24 December 2013Appointment of Mr Paul Lewis Creffield as a director (2 pages)
24 December 2013Appointment of Mr Graham Richard Bell as a director (2 pages)
24 December 2013Appointment of Mr Paul Lewis Creffield as a director (2 pages)
24 December 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 December 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 December 2013Appointment of Mr Graham Richard Bell as a director (2 pages)
22 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
22 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (16 pages)
24 May 2013Satisfaction of charge 3 in full (4 pages)
24 May 2013Satisfaction of charge 3 in full (4 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 January 2013Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England (1 page)
21 January 2013Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages)
21 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
21 January 2013Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
21 January 2013Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages)
21 January 2013Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England (1 page)
21 January 2013Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
21 January 2013Director's details changed for Mr Grenville Turner on 1 June 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
1 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
16 December 2011Full accounts made up to 31 December 2010 (16 pages)
16 December 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Appointment of Mr. Gareth Rhys Williams as a secretary (2 pages)
4 February 2011Appointment of Mr. Gareth Rhys Williams as a secretary (2 pages)
3 February 2011Termination of appointment of David Errington as a secretary (1 page)
3 February 2011Termination of appointment of David Errington as a secretary (1 page)
16 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
16 July 2010Appointment of Grenville Turner as a director (3 pages)
16 July 2010Termination of appointment of Mohamed Alabbar as a director (2 pages)
16 July 2010Appointment of Jim Clarke as a director (3 pages)
16 July 2010Appointment of Jim Clarke as a director (3 pages)
16 July 2010Termination of appointment of Mohamed Alabbar as a director (2 pages)
16 July 2010Termination of appointment of Low Ping as a director (2 pages)
16 July 2010Termination of appointment of Robert Booth as a director (2 pages)
16 July 2010Termination of appointment of Naaman Atallah as a director (2 pages)
16 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
16 July 2010Termination of appointment of Low Ping as a director (2 pages)
16 July 2010Termination of appointment of Robert Booth as a director (2 pages)
16 July 2010Appointment of Grenville Turner as a director (3 pages)
16 July 2010Termination of appointment of Naaman Atallah as a director (2 pages)
15 July 2010Termination of appointment of Mark Anderson as a director (1 page)
15 July 2010Termination of appointment of Mark Anderson as a director (1 page)
12 July 2010Auditor's resignation (1 page)
12 July 2010Auditor's resignation (1 page)
10 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
10 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
15 February 2010Termination of appointment of Vinod Gomber as a director (1 page)
15 February 2010Termination of appointment of Vinod Gomber as a director (1 page)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
18 September 2009Director appointed naaman mohamed atallah (1 page)
18 September 2009Director appointed naaman mohamed atallah (1 page)
19 February 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
19 February 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
1 July 2008Appointment terminated secretary quayseco LIMITED (1 page)
1 July 2008Appointment terminated secretary quayseco LIMITED (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
8 January 2007Registered office changed on 08/01/07 from: 7 lower sloane street london SW1W 8AH (1 page)
8 January 2007Registered office changed on 08/01/07 from: 7 lower sloane street london SW1W 8AH (1 page)
20 December 2006Auditor's resignation (1 page)
20 December 2006Auditor's resignation (1 page)
23 November 2006Auditor's resignation (2 pages)
23 November 2006Auditor's resignation (2 pages)
6 October 2006Ad 24/08/06--------- £ si [email protected]=1627 £ ic 111700/113327 (2 pages)
6 October 2006Ad 24/08/06--------- £ si [email protected]=1627 £ ic 111700/113327 (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2006Memorandum and Articles of Association (5 pages)
7 September 2006Memorandum and Articles of Association (5 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
21 July 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
21 July 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Return made up to 12/01/06; full list of members (9 pages)
26 January 2006Return made up to 12/01/06; full list of members (9 pages)
25 January 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
25 January 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 September 2005New secretary appointed (1 page)
29 September 2005Ad 21/04/05--------- £ si [email protected]=2630 £ ic 109070/111700 (2 pages)
29 September 2005£ sr [email protected] 21/02/02 (2 pages)
29 September 2005£ sr [email protected] 21/02/02 (2 pages)
29 September 2005Ad 21/04/05--------- £ si [email protected]=2630 £ ic 109070/111700 (2 pages)
29 September 2005New secretary appointed (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
20 May 2005New director appointed (3 pages)
20 May 2005New director appointed (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
31 March 2005Return made up to 12/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Return made up to 12/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
18 November 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
21 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
1 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
1 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2003Return made up to 12/01/03; full list of members (10 pages)
25 January 2003Return made up to 12/01/03; full list of members (10 pages)
17 December 2002Group of companies' accounts made up to 30 June 2002 (30 pages)
17 December 2002Group of companies' accounts made up to 30 June 2002 (30 pages)
23 October 2002Ad 24/04/02--------- £ si [email protected]=1781 £ ic 108147/109928 (2 pages)
23 October 2002Ad 24/04/02--------- £ si [email protected]=1781 £ ic 108147/109928 (2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
19 September 2002£ nc 117042/117044 29/08/02 (1 page)
19 September 2002£ nc 117042/117044 29/08/02 (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 September 2002Ad 29/08/02--------- £ si [email protected] £ ic 108147/108147 (2 pages)
11 September 2002Ad 29/08/02--------- £ si [email protected] £ ic 108147/108147 (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
11 March 2002Return made up to 12/01/02; full list of members (12 pages)
11 March 2002Return made up to 12/01/02; full list of members (12 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 December 2000Ad 13/10/00--------- £ si [email protected]=573 £ ic 107573/108146 (2 pages)
13 December 2000Ad 13/10/00--------- £ si [email protected]=573 £ ic 107573/108146 (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 November 2000Memorandum and Articles of Association (32 pages)
10 November 2000Memorandum and Articles of Association (32 pages)
8 November 2000S-div 18/10/00 (2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 2000S-div 18/10/00 (2 pages)
26 October 2000Full group accounts made up to 30 June 2000 (28 pages)
26 October 2000Full group accounts made up to 30 June 2000 (28 pages)
20 October 2000New director appointed (6 pages)
20 October 2000New director appointed (6 pages)
10 October 2000Ad 12/09/00--------- £ si [email protected]=227 £ ic 107346/107573 (2 pages)
10 October 2000Ad 12/09/00--------- £ si [email protected]=227 £ ic 107346/107573 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
30 May 2000Ad 24/04/00--------- £ si [email protected]=1405 £ ic 105941/107346 (2 pages)
30 May 2000Ad 24/04/00--------- £ si [email protected]=1405 £ ic 105941/107346 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
14 February 2000£ ic 110516/105941 14/01/00 £ sr [email protected]=4575 (3 pages)
14 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
14 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
14 February 2000£ ic 110516/105941 14/01/00 £ sr [email protected]=4575 (3 pages)
2 February 2000New director appointed (6 pages)
2 February 2000New director appointed (6 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
25 November 1999Memorandum and Articles of Association (32 pages)
25 November 1999Memorandum and Articles of Association (32 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Ad 03/11/99-08/11/99 £ si [email protected]=2177 £ ic 108339/110516 (2 pages)
12 November 1999Ad 03/11/99-08/11/99 £ si [email protected]=2177 £ ic 108339/110516 (2 pages)
27 October 1999Full group accounts made up to 30 June 1999 (26 pages)
27 October 1999Full group accounts made up to 30 June 1999 (26 pages)
22 June 1999Ad 17/05/99--------- £ si [email protected]=970 £ ic 107369/108339 (2 pages)
22 June 1999Ad 17/05/99--------- £ si [email protected]=970 £ ic 107369/108339 (2 pages)
2 March 1999Ad 23/09/98-11/01/99 £ si [email protected]=1173 £ ic 106196/107369 (2 pages)
2 March 1999Return made up to 12/01/99; full list of members (11 pages)
2 March 1999Return made up to 12/01/99; full list of members (11 pages)
2 March 1999Ad 23/09/98-11/01/99 £ si [email protected]=1173 £ ic 106196/107369 (2 pages)
1 December 1998Full group accounts made up to 30 June 1998 (30 pages)
1 December 1998Full group accounts made up to 30 June 1998 (30 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1998Memorandum and Articles of Association (27 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 November 1998Memorandum and Articles of Association (27 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
10 February 1998Return made up to 12/01/98; full list of members (8 pages)
10 February 1998Return made up to 12/01/98; full list of members (8 pages)
3 November 1997Full group accounts made up to 30 June 1997 (37 pages)
3 November 1997Full group accounts made up to 30 June 1997 (37 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
10 October 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(31 pages)
10 October 1997Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(31 pages)
10 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
10 October 1997£ nc 117038/117042 19/09/97 (3 pages)
10 October 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(3 pages)
10 October 1997£ ic 2469754/106196 19/09/97 £ sr 2363558@1=2363558 (3 pages)
10 October 1997Conso s-div 19/09/97 (3 pages)
10 October 1997£ nc 117038/117042 19/09/97 (3 pages)
10 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(25 pages)
10 October 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(3 pages)
10 October 1997£ nc 2480596/117038 19/09/97 (3 pages)
10 October 1997Conso s-div 19/09/97 (3 pages)
10 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(25 pages)
10 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
10 October 1997£ ic 2469754/106196 19/09/97 £ sr 2363558@1=2363558 (3 pages)
10 October 1997£ nc 2480596/117038 19/09/97 (3 pages)
10 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(31 pages)
16 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 December 1996Accounting reference date extended from 30/06/96 to 30/06/97 (1 page)
18 December 1996Accounting reference date extended from 30/06/96 to 30/06/97 (1 page)
27 November 1996Location of register of members (1 page)
27 November 1996Location of register of directors' interests (1 page)
27 November 1996Location of register of members (1 page)
27 November 1996Location of register of directors' interests (1 page)
11 November 1996Ad 04/11/96--------- £ si [email protected]=1411 £ ic 2468343/2469754 (2 pages)
11 November 1996Ad 04/11/96--------- £ si [email protected]=1411 £ ic 2468343/2469754 (2 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
8 September 1996Statement of affairs (45 pages)
8 September 1996Statement of affairs (45 pages)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(46 pages)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(46 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 August 1996Memorandum and Articles of Association (41 pages)
23 August 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
23 August 1996Ad 07/08/96--------- £ si [email protected]=65067 £ ic 2403276/2468343 (2 pages)
23 August 1996Memorandum and Articles of Association (41 pages)
23 August 1996Conve 07/08/96 (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 August 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
23 August 1996Ad 07/08/96--------- £ si [email protected]=2372 £ ic 2400904/2403276 (2 pages)
23 August 1996Ad 07/08/96--------- £ si [email protected]=65067 £ ic 2403276/2468343 (2 pages)
23 August 1996Conve 07/08/96 (1 page)
23 August 1996Ad 07/08/96--------- £ si [email protected]=2372 £ ic 2400904/2403276 (2 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
21 June 1996Company name changed cashcoil LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Company name changed cashcoil LIMITED\certificate issued on 24/06/96 (2 pages)
26 April 1996Accounting reference date shortened from 01/05 to 30/06 (1 page)
26 April 1996Accounting reference date shortened from 01/05 to 30/06 (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
10 April 1996Accounting reference date shortened from 30/06 to 01/05 (1 page)
10 April 1996Accounting reference date shortened from 30/06 to 01/05 (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
14 March 1996S-div 21/02/96 (1 page)
14 March 1996New director appointed (1 page)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
14 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(51 pages)
14 March 1996Ad 21/02/96--------- £ si [email protected]=37344 £ si 2363558@1=2363558 £ ic 2/2400904 (2 pages)
14 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(51 pages)
14 March 1996S-div 21/02/96 (1 page)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996£ nc 100/2485769 21/02/96 (1 page)
14 March 1996Ad 21/02/96--------- £ si [email protected]=37344 £ si 2363558@1=2363558 £ ic 2/2400904 (2 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996£ nc 100/2485769 21/02/96 (1 page)
14 March 1996New director appointed (1 page)
14 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 March 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 84 temple chambers temple avenue london WC2A 3PF (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned;director resigned (2 pages)
25 February 1996Secretary resigned;director resigned (2 pages)
12 January 1996Incorporation (13 pages)
12 January 1996Incorporation (13 pages)