Company NameVote It Limited
DirectorsSarah Katherine Nichol and Christian Henry Wells
Company StatusActive
Company Number03726054
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Christian Henry Wells
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMichael Rodney Grimsted
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleManaging Agent
Correspondence Address8 Belmont Drive
Failand
Bristol
Avon
BS8 3UT
Director NameMr Julian Stanley Sheppard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCommunications Director
Correspondence AddressHawthorns
Topwood
Holcombe
Somerset
BA3 5EZ
Director NameDonnette Pauline Pearce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleChief Executive
Correspondence Address43 Wheelers Road
Midsomer Norton
Bath
Avon
BA3 2BT
Secretary NameJohn Edward Osborne Bufton
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address43 Wheelers Road
Midsomer Norton
Bath
Avon
BA3 2BT
Director NameMr John McGlone
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChapel House
Shoscombe
Bath
BA2 8LS
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Keith David Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Michael William Mustard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(23 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenbrown.co.uk
Telephone0161 2382000
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

44k at £1N Brown Group PLC
88.00%
Ordinary B
3.5k at £1N Brown Group PLC
7.00%
Ordinary A
1.3k at £1James Gannaway
2.50%
Ordinary A
1.3k at £1Sean Duffin
2.50%
Ordinary A

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

23 November 1999Delivered on: 3 December 1999
Persons entitled: N Brown Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to any loan document (as defined) and/or the debenture.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

29 June 2023Accounts for a dormant company made up to 4 March 2023 (4 pages)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 26 February 2022 (4 pages)
24 October 2022Termination of appointment of Michael William Mustard as a director on 15 August 2022 (1 page)
24 October 2022Appointment of Mr Christian Henry Wells as a director on 15 August 2022 (2 pages)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Keith David Nelson as a director on 31 May 2022 (1 page)
31 May 2022Appointment of Mr Michael William Mustard as a director on 31 May 2022 (2 pages)
28 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 27 February 2021 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
20 January 2021Termination of appointment of Ian Carr as a director on 28 January 2018 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Mr Keith David Nelson as a director on 28 June 2020 (2 pages)
16 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
13 January 2020Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
28 June 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
28 June 2017Accounts for a dormant company made up to 4 March 2017 (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 July 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
9 July 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
(4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 April 2009Return made up to 03/03/09; no change of members (10 pages)
9 April 2009Return made up to 03/03/09; no change of members (10 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
7 April 2008Return made up to 03/03/08; no change of members (7 pages)
7 April 2008Return made up to 03/03/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
22 March 2007Return made up to 03/03/07; full list of members (8 pages)
22 March 2007Return made up to 03/03/07; full list of members (8 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (8 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (8 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
28 March 2006Return made up to 03/03/06; full list of members (6 pages)
28 March 2006Return made up to 03/03/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (8 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (8 pages)
31 March 2005Return made up to 03/03/05; no change of members (6 pages)
31 March 2005Return made up to 03/03/05; no change of members (6 pages)
4 January 2005Full accounts made up to 28 February 2004 (14 pages)
4 January 2005Full accounts made up to 28 February 2004 (14 pages)
21 April 2004Return made up to 03/03/04; no change of members (6 pages)
21 April 2004Return made up to 03/03/04; no change of members (6 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
31 December 2003Full accounts made up to 1 March 2003 (15 pages)
31 December 2003Full accounts made up to 1 March 2003 (15 pages)
31 December 2003Full accounts made up to 1 March 2003 (15 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (16 pages)
31 December 2002Full accounts made up to 2 March 2002 (16 pages)
31 December 2002Full accounts made up to 2 March 2002 (16 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 April 2002Registered office changed on 18/04/02 from: communications house 35 old mills paulton, bristol avon BS39 7SU (1 page)
18 April 2002Registered office changed on 18/04/02 from: communications house 35 old mills paulton, bristol avon BS39 7SU (1 page)
9 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2002Return made up to 03/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2002Conve 26/03/02 (1 page)
3 April 2002Conve 26/03/02 (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
28 December 2001Full accounts made up to 3 March 2001 (12 pages)
28 December 2001Full accounts made up to 3 March 2001 (12 pages)
28 December 2001Full accounts made up to 3 March 2001 (12 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
26 March 2001Return made up to 03/03/01; full list of members (9 pages)
26 March 2001Return made up to 03/03/01; full list of members (9 pages)
28 December 2000Full accounts made up to 26 February 2000 (10 pages)
28 December 2000Full accounts made up to 26 February 2000 (10 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 May 2000Conve 19/04/00 (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Conve 19/04/00 (1 page)
10 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
17 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
17 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
24 December 1999Registered office changed on 24/12/99 from: 124 high street midsomer norton bath BA3 2DA (1 page)
24 December 1999Registered office changed on 24/12/99 from: 124 high street midsomer norton bath BA3 2DA (1 page)
21 December 1999Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
21 December 1999Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page)
3 December 1999Particulars of mortgage/charge (15 pages)
3 December 1999Particulars of mortgage/charge (15 pages)
9 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 1999Re-registration of Memorandum and Articles (6 pages)
9 November 1999Re-registration of Memorandum and Articles (6 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 1999Application for reregistration from PLC to private (1 page)
9 November 1999Application for reregistration from PLC to private (1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Ad 31/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Ad 31/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 September 1999New director appointed (2 pages)
9 June 1999Certificate of authorisation to commence business and borrow (1 page)
9 June 1999Application to commence business (2 pages)
9 June 1999Certificate of authorisation to commence business and borrow (1 page)
9 June 1999Application to commence business (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
3 March 1999Incorporation (16 pages)
3 March 1999Incorporation (16 pages)