Company NameMaybridge Chemical Holdings Limited
Company StatusActive
Company Number03438255
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(26 years, 7 months after company formation)
Appointment Duration1 week, 1 day
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(26 years, 7 months after company formation)
Appointment Duration1 week, 1 day
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRoger Frank Newton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFord Hill House
Little Hadham
Ware
Hertfordshire
SG11 2AZ
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameBernard Thomas Bull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2000)
RoleChemist
Correspondence AddressDoneys House
St Clether
Launceston
Cornwall
PL15 8PT
Secretary NameBernard Thomas Bull
NationalityBritish
StatusResigned
Appointed26 September 1997(1 week, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressDoneys House
St Clether
Launceston
Cornwall
PL15 8PT
Director NameMr Leslie Eastlake
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(2 months after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestvale House
Tremeer Lane, St. Tudy
Bodmin
Cornwall
PL30 3NF
Secretary NameMr Leslie Eastlake
NationalityBritish
StatusResigned
Appointed17 November 1997(2 months after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestvale House
Tremeer Lane, St. Tudy
Bodmin
Cornwall
PL30 3NF
Director NameMr Andrew John Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheddon Corner
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LB
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Director NameDr Nicholas Anthony Kerton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Copse Lane
Holtwood
Wimborne
Dorset
BH21 7EF
Director NameIain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressCaldcoats
Dodside Road
Glasgow
G77 6PW
Scotland
Director NameTodd Michael Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address11 Hunter Drive
Hampton Nh
Rockingham 03842
United States
Director NamePaul Meister
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2006)
RoleExecutive
Correspondence Address19 Ship Rock Road
North Hampton
New Hampshire 03862
United States
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2006)
RoleBusinessman/Lawyer
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameMark Douglas Roellig
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 December 2005)
RoleLawyer/Businessman
Correspondence Address10936 Pine Drive
Parker
Co80138
United States
Director NameSarah Hlavinka McConnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleLawyer
Correspondence AddressFisher Scientific Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(8 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(17 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed29 November 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2007)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemaybridge.com

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 70 other UK companies use this postal address

Shareholders

241k at £1Fisher Maybridge Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 January 2001Delivered on: 31 January 2001
Satisfied on: 27 December 2002
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As that Term is Definedin the Charge)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnity of even date herewith (other than dividend on any shares).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1997Delivered on: 15 October 1997
Satisfied on: 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company, rjb partners limited and maybridge chemical company limited to the chargee under or pursuant to the secured documents (as defined).
Particulars: By way of first legal mortgage land at mengleth trevillet tintagel cornwall t/n-CL103493. Land at the north side of a road leading from bossiney to davidstow trevillet tintagel cornwall t/n-CL67280. Land at mengleth trevillet tintagel cornwall t/n- CL128386; by way of first fixed charge the plant machinery and equipment (if any)(being none); all book debts and other debts; the goodwill and uncalled capital. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
26 September 1997Delivered on: 4 October 1997
Satisfied on: 27 December 2002
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an investment agreement of even date.
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

Filing History

1 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 241,000
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 241,000
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 241,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
17 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Auditor's resignation (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Director resigned (1 page)
19 October 2007Registered office changed on 19/10/07 from: trevillett tintagel cornwall PL34 0HW (1 page)
14 August 2007New director appointed (3 pages)
24 July 2007Full accounts made up to 31 December 2005 (13 pages)
24 July 2007Full accounts made up to 31 December 2004 (13 pages)
17 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
30 May 2007Full accounts made up to 31 December 2003 (15 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2006Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Director's particulars changed (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2003Nc inc already adjusted 30/04/03 (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2003Location of register of members (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
31 January 2002New director appointed (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (10 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (10 pages)
11 July 2000Full group accounts made up to 31 December 1999 (22 pages)
11 July 2000Full group accounts made up to 31 December 1998 (23 pages)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(10 pages)
30 April 1999Ad 19/04/99--------- £ si 5805@1=5805 £ ic 229890/235695 (2 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
6 January 1999New director appointed (3 pages)
22 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 September 1998Full group accounts made up to 31 December 1997 (25 pages)
11 June 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
9 June 1998Ad 18/05/98--------- £ si 27777@1=27777 £ ic 202114/229891 (2 pages)
17 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
26 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 January 1998Memorandum and Articles of Association (35 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1997Ad 26/09/97--------- £ si 5556@1=5556 £ ic 1/5557 (2 pages)
22 December 1997Ad 18/09/97--------- £ si 155557@1=155557 £ ic 46557/202114 (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Ad 26/09/97--------- £ si [email protected]=41000 £ ic 5557/46557 (2 pages)
22 December 1997£ nc 155557/241222 26/09/97 (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997£ nc 1000/155557 18/09/97 (1 page)
22 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
15 October 1997Particulars of mortgage/charge (27 pages)
4 October 1997Particulars of mortgage/charge (4 pages)
17 September 1997Incorporation (16 pages)