Company NameUsherlink Limited
DirectorsLeigh Parry Thomas and Lee Howard
Company StatusActive
Company Number04186723
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(10 years after company formation)
Appointment Duration13 years
RoleBusiness Space Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameDr Malcolm Frederick Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressWhite Gates
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Jillian Court
19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed13 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr James Paul Lambert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Portman Avenue
East Sheen
London
SW14 8NX
Director NameMr Roger John Duncombe
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(3 years, 12 months after company formation)
Appointment Duration4 years (resigned 08 April 2009)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
16 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 4 Court Barton Lane
Clifford
Wetherby
LS23 6SN
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(10 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed25 July 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed28 March 2001(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed28 March 2001(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitewww.kier.co.uk
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

14 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: T/Nos. SY333971 (whole), SY714736 (whole) and SY703220 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 July 2004Delivered on: 12 August 2004
Satisfied on: 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2002Delivered on: 29 August 2002
Satisfied on: 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the land at frimley camberley t/no: SY33971. 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
16 August 2002Delivered on: 27 August 2002
Satisfied on: 5 July 2011
Persons entitled: Bae Systems Electronics Limited

Classification: Legal charge
Secured details: £10,000,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a n block and surrounding land (t/n SY333971) lyon way, frimley road, frimley, surrey GU16 5EX.
Fully Satisfied

Filing History

6 March 2024Satisfaction of charge 4 in full (2 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 July 2021Change of details for Kier Developments Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 April 2020Change of details for Kier Developments Limited as a person with significant control on 17 April 2020 (2 pages)
22 April 2020Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
20 March 2020Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page)
7 October 2019Resolutions
  • RES13 ‐ Co accounts 31/12/2018
(1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
29 March 2018Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(6 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(6 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
14 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
14 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
6 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
6 May 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
6 May 2011Appointment of Mr Kevin Dixon as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
15 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Turner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Appointment terminated director roger duncombe (1 page)
21 April 2009Appointment terminated director roger duncombe (1 page)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Director's change of particulars / nigel turner / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / andrew white / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / andrew white / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / nigel turner / 26/03/2009 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
3 April 2007Return made up to 26/03/07; full list of members (3 pages)
3 April 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
7 April 2003Return made up to 26/03/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
30 August 2002Registered office changed on 30/08/02 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
29 August 2002Particulars of mortgage/charge (14 pages)
29 August 2002Particulars of mortgage/charge (14 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
11 April 2002Return made up to 26/03/02; full list of members (7 pages)
11 April 2002Return made up to 26/03/02; full list of members (7 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
18 June 2001Registered office changed on 18/06/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2001Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page)
3 April 2001Registered office changed on 03/04/01 from: 120 east road london N1 6AA (1 page)
26 March 2001Incorporation (15 pages)
26 March 2001Incorporation (15 pages)