Stockport
Cheshire
SK4 1BS
Director Name | Mr Kevin Daekyung Ma |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 February 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suites 35-38, 10th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | David Brisco |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Willowpool House 25 Burford Road Lymm Cheshire WA13 0SE |
Director Name | Ian Mackinnon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 22 High Trees Drive Earley Reading RG8 1EU |
Secretary Name | David Brisco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 31a Hillbrow Reading Berkshire RG2 8JD |
Director Name | Lindsay Claude Neils Bury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Mr Barry Harvey Welck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 23 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 4 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Sally Ann Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petergate House St Petersgte Stockport Cheshire SK1 1HE |
Director Name | Hugh Fitzwilliam - Lay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Mr Mark Duffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Rudolph Edward Burger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Sally Ann Gillings |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Mr Richard Edward Mace |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Marne Elizabeth Martin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Secretary Name | Ms Marne Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Secretary Name | Mr Tajinder Singh Sandhu |
---|---|
Status | Resigned |
Appointed | 08 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Mr Tajinder Singh Sandhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Secretary Name | Mr Simon Andrew Evans |
---|---|
Status | Resigned |
Appointed | 10 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Petersgate House St Petersgate Stockport Cheshire SK1 1HE |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Website | servicepower.com |
---|---|
Telephone | 0161 4762277 |
Telephone region | Manchester |
Registered Address | Suites 35-38, 10th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,728,000 |
Gross Profit | £6,044,000 |
Net Worth | £320,000 |
Cash | £2,702,000 |
Current Liabilities | £5,086,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
19 November 2020 | Delivered on: 20 November 2020 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Patent with publication number GB2544487. For further details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
6 June 2008 | Delivered on: 24 June 2008 Satisfied on: 16 September 2015 Persons entitled: Herald Ventures Ii Limited Partnership (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
18 March 2022 | Change of details for Diversis Capital Ltd as a person with significant control on 1 January 2021 (2 pages) |
2 January 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 November 2020 | Registered office address changed from Petersgate House St Petersgate Stockport Cheshire SK1 1HE to Suites 35-38, 10th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 27 November 2020 (1 page) |
20 November 2020 | Registration of charge 039410060002, created on 19 November 2020 (58 pages) |
18 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Termination of appointment of Simon Andrew Evans as a secretary on 13 April 2018 (1 page) |
27 March 2018 | Termination of appointment of Marne Elizabeth Martin as a director on 27 March 2018 (1 page) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
11 July 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Re-registration of Memorandum and Articles (10 pages) |
11 April 2017 | Re-registration from a public company to a private limited company
|
11 April 2017 | Re-registration from a public company to a private limited company (2 pages) |
11 April 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 February 2017 | Appointment of Mr Kevin Daekyung Ma as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ron Nayot as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ron Nayot as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Kevin Daekyung Ma as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Hugh Fitzwilliam - Lay as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Hugh Fitzwilliam - Lay as a director on 7 February 2017 (1 page) |
20 January 2017 | Termination of appointment of Richard Edward Mace as a director on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Richard Edward Mace as a director on 17 January 2017 (1 page) |
16 June 2016 | Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016 (1 page) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
13 June 2016 | Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016 (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
16 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
16 September 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (66 pages) |
6 May 2015 | Cancellation of shares by a PLC. Statement of capital on 29 July 2014
|
6 May 2015 | Cancellation of shares by a PLC. Statement of capital on 29 July 2014
|
29 April 2015 | Cancellation of shares by a PLC. Statement of capital on 29 July 2014
|
29 April 2015 | Cancellation of shares by a PLC. Statement of capital on 29 July 2014
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 June 2014 | Appointment of Mr Tajinder Singh Sandhu as a director (2 pages) |
25 June 2014 | Appointment of Mr Tajinder Singh Sandhu as a director (2 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
8 May 2014 | Termination of appointment of Marne Martin as a secretary (1 page) |
8 May 2014 | Appointment of Mr Tajinder Singh Sandhu as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Marne Martin as a secretary (1 page) |
8 May 2014 | Appointment of Mr Tajinder Singh Sandhu as a secretary (2 pages) |
29 April 2014 | Annual return made up to 15 April 2014 no member list Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 April 2014 no member list Statement of capital on 2014-04-29
|
7 February 2014 | Director's details changed for Marne Elizabeth Martin on 11 September 2013 (2 pages) |
7 February 2014 | Termination of appointment of Mark Duffin as a director (1 page) |
7 February 2014 | Director's details changed for Marne Elizabeth Martin on 11 September 2013 (2 pages) |
7 February 2014 | Termination of appointment of Mark Duffin as a director (1 page) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
17 April 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
17 April 2013 | Annual return made up to 15 April 2013 no member list (5 pages) |
16 April 2013 | Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages) |
16 April 2013 | Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages) |
16 April 2013 | Director's details changed for Hugh Fitzwilliam - Lay on 1 January 2010 (2 pages) |
5 March 2013 | Appointment of Ms Marne Elizabeth Martin as a secretary (3 pages) |
5 March 2013 | Appointment of Ms Marne Elizabeth Martin as a secretary (3 pages) |
1 March 2013 | Termination of appointment of Sally Gillings as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Sally Gillings as a director (2 pages) |
1 March 2013 | Termination of appointment of Sally Gillings as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Sally Gillings as a director (2 pages) |
28 February 2013 | Appointment of Richard Edward Mace as a director (3 pages) |
28 February 2013 | Termination of appointment of Rudolph Burger as a director (2 pages) |
28 February 2013 | Termination of appointment of Rudolph Burger as a director (2 pages) |
28 February 2013 | Appointment of Richard Edward Mace as a director (3 pages) |
21 January 2013 | Appointment of Marne Elizabeth Martin as a director (3 pages) |
21 January 2013 | Appointment of Marne Elizabeth Martin as a director (3 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
28 March 2012 | Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Sally Ann Gillings on 1 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with bulk list of shareholders (18 pages) |
8 April 2011 | Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Mark Duffin on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Mark Duffin on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Hugh Fitzwilliam-Lay on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Rudolph Edward Burger on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Sally Ann Gillings on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Mark Duffin on 1 April 2010 (2 pages) |
8 April 2011 | Director's details changed for Lindsay Claude Neils Bury on 1 April 2010 (2 pages) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (61 pages) |
25 March 2011 | Annual return made up to 1 March 2011. List of shareholders has changed (17 pages) |
25 March 2011 | Annual return made up to 1 March 2011. List of shareholders has changed (17 pages) |
25 March 2011 | Annual return made up to 1 March 2011. List of shareholders has changed (17 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
11 March 2010 | Annual return made up to 1 March 2010. List of shareholders has changed (18 pages) |
11 March 2010 | Annual return made up to 1 March 2010. List of shareholders has changed (18 pages) |
11 March 2010 | Annual return made up to 1 March 2010. List of shareholders has changed (18 pages) |
13 December 2009 | Appointment of Sally Ann Gillings as a director (2 pages) |
13 December 2009 | Appointment of Sally Ann Gillings as a director (2 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
29 April 2009 | Return made up to 01/03/09; bulk list available separately (7 pages) |
29 April 2009 | Return made up to 01/03/09; bulk list available separately (7 pages) |
27 February 2009 | Director appointed rudolph edward burger (2 pages) |
27 February 2009 | Director appointed rudolph edward burger (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
7 January 2009 | Appointment terminated director barry welck (1 page) |
7 January 2009 | Appointment terminated director barry welck (1 page) |
20 October 2008 | Ad 20/10/08\gbp si [email protected]=1120\gbp ic 9927929/9929049\ (2 pages) |
20 October 2008 | Ad 20/10/08\gbp si [email protected]=1500\gbp ic 9926429/9927929\ (2 pages) |
20 October 2008 | Ad 20/10/08\gbp si [email protected]=1120\gbp ic 9927929/9929049\ (2 pages) |
20 October 2008 | Ad 20/10/08\gbp si [email protected]=1500\gbp ic 9926429/9927929\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Ad 26/09/08\gbp si [email protected]=1000000\gbp ic 8926429/9926429\ (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | S-div (2 pages) |
2 October 2008 | S-div (2 pages) |
2 October 2008 | Ad 26/09/08\gbp si [email protected]=1000000\gbp ic 8926429/9926429\ (4 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2008 | Appointment terminated director david brisco (1 page) |
20 May 2008 | Appointment terminated director ian mackinnon (1 page) |
20 May 2008 | Appointment terminated director ian mackinnon (1 page) |
20 May 2008 | Appointment terminated director david brisco (1 page) |
25 April 2008 | Return made up to 01/03/08; bulk list available separately
|
25 April 2008 | Return made up to 01/03/08; bulk list available separately
|
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (57 pages) |
6 June 2007 | Ad 14/05/07--------- £ si [email protected]=792600 £ ic 8118829/8911429 (3 pages) |
6 June 2007 | Ad 14/05/07--------- £ si [email protected]=792600 £ ic 8118829/8911429 (3 pages) |
30 May 2007 | Ad 11/05/07--------- £ si [email protected]=11200 £ ic 8107629/8118829 (2 pages) |
30 May 2007 | Particulars of contract relating to shares (2 pages) |
30 May 2007 | Particulars of contract relating to shares (2 pages) |
30 May 2007 | Ad 11/05/07--------- £ si [email protected]=11200 £ ic 8107629/8118829 (2 pages) |
29 March 2007 | Return made up to 01/03/07; bulk list available separately (9 pages) |
29 March 2007 | Return made up to 01/03/07; bulk list available separately (9 pages) |
8 January 2007 | Ad 16/11/06--------- £ si [email protected]=11324 £ ic 8096309/8107633 (2 pages) |
8 January 2007 | Ad 16/11/06--------- £ si [email protected]=11324 £ ic 8096309/8107633 (2 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
10 April 2006 | Return made up to 01/03/06; bulk list available separately (9 pages) |
10 April 2006 | Return made up to 01/03/06; bulk list available separately (9 pages) |
13 February 2006 | Particulars of contract relating to shares (4 pages) |
13 February 2006 | Particulars of contract relating to shares (4 pages) |
20 December 2005 | Particulars of contract relating to shares (4 pages) |
20 December 2005 | Ad 21/11/05--------- £ si [email protected]=15000 £ ic 7429456/7444456 (2 pages) |
20 December 2005 | Ad 21/11/05--------- £ si [email protected]=15000 £ ic 7429456/7444456 (2 pages) |
20 December 2005 | Particulars of contract relating to shares (4 pages) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
24 May 2005 | Ad 03/05/05--------- £ si [email protected]=16600 £ ic 7412856/7429456 (2 pages) |
24 May 2005 | Ad 03/05/05--------- £ si [email protected]=16600 £ ic 7412856/7429456 (2 pages) |
29 March 2005 | Return made up to 01/03/05; bulk list available separately (9 pages) |
29 March 2005 | Return made up to 01/03/05; bulk list available separately (9 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=7000 £ ic 9044730/9051730 (2 pages) |
7 December 2004 | Ad 19/11/04--------- £ si [email protected]=7000 £ ic 9044730/9051730 (2 pages) |
29 September 2004 | Ad 23/06/04-07/07/04 £ si [email protected]=10800 £ ic 9033930/9044730 (2 pages) |
29 September 2004 | Particulars of contract relating to shares (4 pages) |
29 September 2004 | Particulars of contract relating to shares (4 pages) |
29 September 2004 | Ad 23/06/04-07/07/04 £ si [email protected]=10800 £ ic 9033930/9044730 (2 pages) |
20 August 2004 | Ad 12/08/04--------- £ si [email protected]=72901 £ ic 8961029/9033930 (2 pages) |
20 August 2004 | Ad 12/08/04--------- £ si [email protected]=72901 £ ic 8961029/9033930 (2 pages) |
14 June 2004 | Ad 18/05/04--------- £ si [email protected]=10800 £ ic 8950229/8961029 (2 pages) |
14 June 2004 | Ad 18/05/04--------- £ si [email protected]=10800 £ ic 8950229/8961029 (2 pages) |
14 June 2004 | Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 7309141/8786413 (3 pages) |
14 June 2004 | Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 7309141/8786413 (3 pages) |
14 June 2004 | Ad 15/03/04--------- £ si [email protected]=150806 £ ic 8786413/8937219 (2 pages) |
14 June 2004 | Ad 15/03/04--------- £ si [email protected]=150806 £ ic 8786413/8937219 (2 pages) |
14 June 2004 | Ad 07/05/04--------- £ si [email protected]=13010 £ ic 8937219/8950229 (2 pages) |
14 June 2004 | Ad 07/05/04--------- £ si [email protected]=13010 £ ic 8937219/8950229 (2 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
9 June 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
6 April 2004 | Return made up to 01/03/04; bulk list available separately (9 pages) |
6 April 2004 | Return made up to 01/03/04; bulk list available separately (9 pages) |
3 April 2004 | Resolutions
|
23 March 2004 | Ad 15/03/04--------- £ si [email protected]=150806 £ ic 5681063/5831869 (2 pages) |
23 March 2004 | Ad 15/03/04--------- £ si [email protected]=150806 £ ic 5681063/5831869 (2 pages) |
23 March 2004 | Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 5831869/7309141 (4 pages) |
23 March 2004 | Ad 15/03/04--------- £ si [email protected]=1477272 £ ic 5831869/7309141 (4 pages) |
3 March 2004 | Listing of particulars (61 pages) |
3 March 2004 | Listing of particulars (61 pages) |
10 February 2004 | Ad 10/01/04--------- £ si [email protected]=11738 £ ic 5669325/5681063 (2 pages) |
10 February 2004 | Ad 10/01/04--------- £ si [email protected]=11738 £ ic 5669325/5681063 (2 pages) |
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Ad 24/09/03--------- £ si [email protected]=9771 £ ic 5659554/5669325 (2 pages) |
31 October 2003 | Ad 24/09/03--------- £ si [email protected]=9771 £ ic 5659554/5669325 (2 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
25 June 2003 | Ad 13/06/03--------- £ si [email protected]=41761 £ ic 5617793/5659554 (4 pages) |
25 June 2003 | Ad 17/06/03--------- £ si [email protected]=50000 £ ic 5107085/5157085 (2 pages) |
25 June 2003 | Ad 13/06/03--------- £ si [email protected]=41761 £ ic 5617793/5659554 (4 pages) |
25 June 2003 | Ad 29/05/03--------- £ si [email protected]=460708 £ ic 5157085/5617793 (2 pages) |
25 June 2003 | Ad 17/06/03--------- £ si [email protected]=50000 £ ic 5107085/5157085 (2 pages) |
25 June 2003 | Ad 29/05/03--------- £ si [email protected]=460708 £ ic 5157085/5617793 (2 pages) |
4 April 2003 | Return made up to 01/03/03; bulk list available separately
|
4 April 2003 | Return made up to 01/03/03; bulk list available separately
|
11 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
11 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
28 March 2002 | Return made up to 01/03/02; bulk list available separately (8 pages) |
28 March 2002 | Return made up to 01/03/02; bulk list available separately (8 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: james house, mere park dedmere road marlow buckinghamshire SL7 1FJ (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: james house, mere park dedmere road marlow buckinghamshire SL7 1FJ (1 page) |
23 May 2001 | Return made up to 01/03/01; bulk list available separately
|
23 May 2001 | Return made up to 01/03/01; bulk list available separately
|
6 April 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
6 April 2001 | Full group accounts made up to 31 December 2000 (35 pages) |
3 May 2000 | Listing of particulars (63 pages) |
3 May 2000 | Listing of particulars (63 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 April 2000 | Application to commence business (2 pages) |
10 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
10 April 2000 | Application to commence business (2 pages) |
10 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (3 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
2 March 2000 | Company name changed servicepower business technologi es PLC\certificate issued on 02/03/00 (2 pages) |
2 March 2000 | Company name changed servicepower business technologi es PLC\certificate issued on 02/03/00 (2 pages) |
1 March 2000 | Incorporation (141 pages) |
1 March 2000 | Incorporation (141 pages) |