Company NameIntelek Limited
DirectorsRobert Mehrabian and Nicholas James Wargent
Company StatusActive
Company Number00464296
CategoryPrivate Limited Company
Incorporation Date4 February 1949(75 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2010(61 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed17 November 2017(68 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(70 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr John Stuart Ellison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameJames Keith Edward Stanford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressGrange Farm
Spratton
Northampton
NN6 8LA
Director NameDonald Parvin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOld Knowles Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UR
Director NameMr John Graham Holgate
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressGhyll Croft
St Mary's Close
Kempsford
Gloucestershire
GL7 4NF
Wales
Director NameJohn Patrick Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressSandwath
Newbiggin On Lune
Cumbria
CA17 4LY
Director NameGerald Dare
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoynton Lodge
Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed05 October 1992(43 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameDonald Wilson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(46 years, 5 months after company formation)
Appointment Duration15 years (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove Cottage
4 Little Hayes Lane, Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameMr David Griffiths Scott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(46 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Wick
Pershore
Worcestershire
WR10 3NZ
Director NameMr Roger Barrett Fletcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(50 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Villocq House
Le Villocq
Castel
Guernsey
GY5 7SA
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(50 years, 7 months after company formation)
Appointment Duration3 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address2 Prospect Place
Cirencester
Gloucestershire
GL7 1EZ
Wales
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(51 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr Nigel Lindsay Mills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(52 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaven
Shenfield Place, Shenfield
Brentwood
Essex
CM15 9AJ
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed30 June 2001(52 years, 5 months after company formation)
Appointment Duration9 years (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameJames Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2002(53 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address162 Houtz Lane
Port Matilda
Pennsylvania 16870
United States
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(55 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameJohn Michael Restivo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(60 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleSubsidiary Co President
Country of ResidenceUnited States
Correspondence Address106 Oak Pointe Circle
State College
Pennsylvania
16801
Director NameMr Harry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(61 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House Harmondsworth Lane
Harmondsworth
West Drayton
Middlesex
UB7 0LQ
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(61 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Harry Thomas Barnshaw
StatusResigned
Appointed26 July 2010(61 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressAviation House Harmondsworth Lane
Harmondsworth
West Drayton
Middlesex
UB7 0LQ
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleGroup Cfo And Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed28 April 2017(68 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websiteintelek.plc.uk

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87.6m at £0.05Teledyne Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£26,967,173
Current Liabilities£96,026

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

11 January 2002Delivered on: 18 January 2002
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy: legal and general policy number 009307944-0 for £340,000 life assured: james dixon and all amounts (including bonuses) that are to be paid under it.
Fully Satisfied
22 June 2001Delivered on: 27 June 2001
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy over the life of neil lindsay mills with royal & sun alliance policy number 0306151306/001 and all amounts (including bonuses) that are to be paid under it.
Fully Satisfied
29 May 2001Delivered on: 14 June 2001
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. the company's assignment to the bank is absolute but the company does have the right to have the policy assigned back to the company when the company pays or discharges the final balance of the amounts secured to the bank.
Fully Satisfied
29 May 2001Delivered on: 14 June 2001
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Own account assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. the company's assignment to the bank is absolute but the company does have the right to have the policy assigned back to the company when the company pays or discharges the final balance of the amounts secured to the bank.
Fully Satisfied
7 March 2001Delivered on: 20 March 2001
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures or other securities deposited with the bank being the entire issued share capital in intelek properties limited, cml group limited, labtech limited and paradise datacom limited.
Fully Satisfied
7 March 2001Delivered on: 20 March 2001
Satisfied on: 19 November 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to into in the schedule to the deed of charge (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon.
Fully Satisfied
7 March 2001Delivered on: 13 March 2001
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
28 February 1964Delivered on: 4 February 1965
Satisfied on: 17 March 2000
Persons entitled: County Borough of Berkenhead

Classification: Mortgage registered pursuant to an order of court dated 1/2/65
Secured details: £67,500.
Particulars: New factory piece street birkenhead in county of chester.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 July 2023Accounts for a small company made up to 1 January 2023 (24 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 2 January 2022 (25 pages)
19 October 2021Termination of appointment of Aldo Pichelli as a director on 15 October 2021 (1 page)
7 October 2021Accounts for a small company made up to 3 January 2021 (23 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 29 December 2019 (22 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 30 December 2018 (23 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
7 November 2018Auditor's resignation (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 16 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 16 November 2017 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
30 August 2017Registered office address changed from Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page)
30 August 2017Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,379,178.6
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,379,178.6
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,379,178.6
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,379,178.6
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,379,178.6
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,379,178.6
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,379,178.6
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,379,178.6
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,379,178.6
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Auditor's resignation (1 page)
4 January 2011Auditor's resignation (1 page)
8 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
8 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
8 November 2010Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 4,379,179
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 4,379,179
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 4,368,803.6
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 4,368,803.6
(3 pages)
23 September 2010Termination of appointment of John Restivo as a director (1 page)
23 September 2010Termination of appointment of David Bramwell as a director (1 page)
23 September 2010Appointment of Mr Harry Thomas Barnshaw as a director (2 pages)
23 September 2010Appointment of Mr Robert Mehrabian as a director (2 pages)
23 September 2010Appointment of Mr Aldo Pichelli as a director (2 pages)
23 September 2010Appointment of Mr Harry Thomas Barnshaw as a director (2 pages)
23 September 2010Termination of appointment of David Bramwell as a director (1 page)
23 September 2010Appointment of Mr Aldo Pichelli as a director (2 pages)
23 September 2010Termination of appointment of Kevin Edwards as a secretary (1 page)
23 September 2010Appointment of Mr Harry Thomas Barnshaw as a secretary (1 page)
23 September 2010Termination of appointment of Kevin Edwards as a secretary (1 page)
23 September 2010Appointment of Mr Robert Mehrabian as a director (2 pages)
23 September 2010Termination of appointment of Donald Wilson as a director (1 page)
23 September 2010Appointment of Mr Harry Thomas Barnshaw as a secretary (1 page)
23 September 2010Termination of appointment of Kevin Edwards as a director (1 page)
23 September 2010Termination of appointment of Donald Wilson as a director (1 page)
23 September 2010Termination of appointment of John Restivo as a director (1 page)
23 September 2010Termination of appointment of Kevin Edwards as a director (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/09/2010
(5 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 10/09/2010
(5 pages)
13 September 2010Re-registration from a public company to a private limited company (2 pages)
13 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
13 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
13 September 2010Re-registration from a public company to a private limited company (2 pages)
13 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 2010Re-registration of Memorandum and Articles (9 pages)
13 September 2010Re-registration of Memorandum and Articles (9 pages)
9 September 2010Termination of appointment of Ian Brodie as a director (1 page)
9 September 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Group of companies' accounts made up to 31 March 2010 (64 pages)
27 August 2010Group of companies' accounts made up to 31 March 2010 (64 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (17 pages)
15 September 2009Resolutions
  • RES13 ‐ General company business 11/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2009Resolutions
  • RES13 ‐ General company business 11/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2009Group of companies' accounts made up to 31 March 2009 (70 pages)
26 August 2009Group of companies' accounts made up to 31 March 2009 (70 pages)
2 March 2009Director appointed john michael restivo (1 page)
2 March 2009Director appointed john michael restivo (1 page)
13 November 2008Return made up to 05/10/08; full list of members (8 pages)
13 November 2008Return made up to 05/10/08; full list of members (8 pages)
18 September 2008Resolutions
  • RES13 ‐ Various company business 12/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
18 September 2008Resolutions
  • RES13 ‐ Various company business 12/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
18 September 2008Memorandum and Articles of Association (80 pages)
18 September 2008Memorandum and Articles of Association (80 pages)
14 August 2008Group of companies' accounts made up to 31 March 2008 (70 pages)
14 August 2008Group of companies' accounts made up to 31 March 2008 (70 pages)
8 November 2007Return made up to 05/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 2007Return made up to 05/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (68 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (68 pages)
12 January 2007Cert to cancel sha prem& cap res (1 page)
12 January 2007Cert to cancel sha prem& cap res (1 page)
5 January 2007Resolutions
  • RES13 ‐ Cancel share premium 15/11/06
(2 pages)
5 January 2007Resolutions
  • RES13 ‐ Cancel share premium 15/11/06
(2 pages)
22 December 2006Cancel sha prem acc& cap red res (5 pages)
22 December 2006Cancel sha prem acc& cap red res (5 pages)
24 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2006Resolutions
  • RES13 ‐ Cancellation approved 15/11/06
(1 page)
22 November 2006Resolutions
  • RES13 ‐ Cancellation approved 15/11/06
(1 page)
9 November 2006Return made up to 05/10/06; bulk list available separately (10 pages)
9 November 2006Return made up to 05/10/06; bulk list available separately (10 pages)
26 October 2006Ad 18/10/06--------- £ si [email protected]=65000 £ ic 4303803/4368803 (2 pages)
26 October 2006Ad 18/10/06--------- £ si [email protected]=65000 £ ic 4303803/4368803 (2 pages)
26 September 2006Resolutions
  • RES13 ‐ Long term incentive pla 15/09/06
(1 page)
26 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 September 2006Resolutions
  • RES13 ‐ Long term incentive pla 15/09/06
(1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
27 July 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
27 July 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
10 November 2005Return made up to 05/10/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 05/10/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (51 pages)
26 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
26 September 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
10 January 2005Location of register of members (non legible) (1 page)
10 January 2005Location of register of members (non legible) (1 page)
23 November 2004Return made up to 05/10/04; bulk list available separately (9 pages)
23 November 2004Return made up to 05/10/04; bulk list available separately (9 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
4 November 2003Return made up to 05/10/03; bulk list available separately (10 pages)
4 November 2003Return made up to 05/10/03; bulk list available separately (10 pages)
21 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (48 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (48 pages)
9 February 2003Ad 10/10/02--------- £ si [email protected]=390895 £ ic 3912908/4303803 (2 pages)
9 February 2003Ad 10/10/02--------- £ si [email protected]=390895 £ ic 3912908/4303803 (2 pages)
9 February 2003Statement of affairs (143 pages)
9 February 2003Statement of affairs (143 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
14 October 2002Return made up to 05/10/02; bulk list available separately (9 pages)
14 October 2002Return made up to 05/10/02; bulk list available separately (9 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (42 pages)
19 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2002Particulars of mortgage/charge (6 pages)
18 January 2002Particulars of mortgage/charge (6 pages)
10 October 2001Return made up to 05/10/01; bulk list available separately (8 pages)
10 October 2001Return made up to 05/10/01; bulk list available separately (8 pages)
1 October 2001Resolutions
  • RES13 ‐ The scheme be adopted 14/09/01
(1 page)
1 October 2001Resolutions
  • RES13 ‐ The scheme be adopted 14/09/01
(1 page)
1 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
20 September 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
20 September 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
27 June 2001Particulars of mortgage/charge (6 pages)
27 June 2001Particulars of mortgage/charge (6 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected]=375 £ ic 3912531/3912906 (2 pages)
19 June 2001Ad 14/06/01--------- £ si [email protected]=375 £ ic 3912531/3912906 (2 pages)
18 June 2001Ad 07/03/01--------- £ si [email protected]=962102 £ ic 2950429/3912531 (4 pages)
18 June 2001Ad 07/03/01--------- £ si [email protected]=962102 £ ic 2950429/3912531 (4 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (6 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (6 pages)
25 May 2001Ad 22/05/01--------- £ si [email protected]=375 £ ic 2950054/2950429 (2 pages)
25 May 2001Ad 22/05/01--------- £ si [email protected]=375 £ ic 2950054/2950429 (2 pages)
14 May 2001Statement of affairs (144 pages)
14 May 2001Ad 07/03/01--------- £ si [email protected]=357142 £ ic 2592912/2950054 (2 pages)
14 May 2001Statement of affairs (144 pages)
14 May 2001Ad 07/03/01--------- £ si [email protected]=357142 £ ic 2592912/2950054 (2 pages)
5 April 2001Nc inc already adjusted 06/03/01 (1 page)
5 April 2001Nc inc already adjusted 06/03/01 (1 page)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 March 2001Ad 22/03/01--------- £ si [email protected]=750 £ ic 2592162/2592912 (2 pages)
27 March 2001Ad 22/03/01--------- £ si [email protected]=750 £ ic 2592162/2592912 (2 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001Ad 07/03/01--------- £ si [email protected]=408375 £ ic 2183787/2592162 (87 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 07/03/01--------- £ si [email protected]=408375 £ ic 2183787/2592162 (87 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
5 March 2001Ad 28/02/01--------- £ si [email protected]=1500 £ ic 2182287/2183787 (2 pages)
5 March 2001Ad 28/02/01--------- £ si [email protected]=1500 £ ic 2182287/2183787 (2 pages)
21 February 2001Listing of particulars (79 pages)
21 February 2001Listing of particulars (79 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=375 £ ic 2181912/2182287 (2 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=375 £ ic 2181912/2182287 (2 pages)
11 January 2001Ad 08/01/01--------- £ si [email protected]=1000 £ ic 2180912/2181912 (2 pages)
11 January 2001Ad 08/01/01--------- £ si [email protected]=1000 £ ic 2180912/2181912 (2 pages)
17 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
17 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
11 October 2000Return made up to 05/10/00; bulk list available separately (8 pages)
11 October 2000Return made up to 05/10/00; bulk list available separately (8 pages)
2 October 2000Ad 21/09/00--------- £ si [email protected]=375 £ ic 2181286/2181661 (2 pages)
2 October 2000Ad 21/09/00--------- £ si [email protected]=375 £ ic 2181286/2181661 (2 pages)
27 September 2000Full group accounts made up to 31 March 2000 (40 pages)
27 September 2000Full group accounts made up to 31 March 2000 (40 pages)
20 July 2000Ad 14/07/00--------- £ si [email protected]=750 £ ic 2180536/2181286 (2 pages)
20 July 2000Ad 14/07/00--------- £ si [email protected]=750 £ ic 2180536/2181286 (2 pages)
19 July 2000Ad 14/07/00--------- £ si [email protected]=750 £ ic 2179786/2180536 (2 pages)
19 July 2000Ad 14/07/00--------- £ si [email protected]=750 £ ic 2179786/2180536 (2 pages)
15 June 2000Ad 12/06/00--------- £ si [email protected]=6129 £ ic 2173657/2179786 (2 pages)
15 June 2000Ad 12/06/00--------- £ si [email protected]=6129 £ ic 2173657/2179786 (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
6 April 2000Ad 31/03/00--------- £ si [email protected]=5000 £ ic 2167546/2172546 (2 pages)
6 April 2000Ad 31/03/00--------- £ si [email protected]=5000 £ ic 2167546/2172546 (2 pages)
6 April 2000Ad 22/03/00--------- £ si [email protected]=1111 £ ic 2172546/2173657 (2 pages)
6 April 2000Ad 22/03/00--------- £ si [email protected]=1111 £ ic 2172546/2173657 (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
7 December 1999Ad 02/12/99--------- £ si [email protected]=3750 £ ic 2163796/2167546 (2 pages)
7 December 1999Ad 02/12/99--------- £ si [email protected]=3750 £ ic 2163796/2167546 (2 pages)
19 November 1999Ad 15/11/99--------- premium £ si [email protected]=5000 £ ic 2144926/2149926 (2 pages)
19 November 1999Ad 15/11/99--------- premium £ si [email protected]=13870 £ ic 2149926/2163796 (2 pages)
19 November 1999Ad 15/11/99--------- premium £ si [email protected]=5000 £ ic 2144926/2149926 (2 pages)
19 November 1999Ad 15/11/99--------- premium £ si [email protected]=13870 £ ic 2149926/2163796 (2 pages)
19 October 1999Ad 14/10/99--------- £ si [email protected]=375 £ ic 2144551/2144926 (2 pages)
19 October 1999Ad 14/10/99--------- £ si [email protected]=375 £ ic 2144551/2144926 (2 pages)
18 October 1999Return made up to 05/10/99; bulk list available separately (8 pages)
18 October 1999Return made up to 05/10/99; bulk list available separately (8 pages)
1 October 1999Ad 29/09/99--------- £ si [email protected]=1000 £ ic 2143551/2144551 (2 pages)
1 October 1999Ad 29/09/99--------- £ si [email protected]=1000 £ ic 2143551/2144551 (2 pages)
17 September 1999Full group accounts made up to 31 March 1999 (40 pages)
17 September 1999Full group accounts made up to 31 March 1999 (40 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(89 pages)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 March 1999New director appointed (3 pages)
15 March 1999New director appointed (3 pages)
12 March 1999Ad 26/02/99--------- £ si [email protected]=50000 £ ic 2093551/2143551 (2 pages)
12 March 1999Ad 26/02/99--------- £ si [email protected]=50000 £ ic 2093551/2143551 (2 pages)
22 October 1998Return made up to 05/10/98; bulk list available separately (8 pages)
22 October 1998Return made up to 05/10/98; bulk list available separately (8 pages)
14 August 1998Full group accounts made up to 31 March 1998 (40 pages)
14 August 1998Full group accounts made up to 31 March 1998 (40 pages)
14 October 1997Return made up to 05/10/97; bulk list available separately (9 pages)
14 October 1997Return made up to 05/10/97; bulk list available separately (9 pages)
1 October 1997Full group accounts made up to 31 March 1997 (39 pages)
1 October 1997Full group accounts made up to 31 March 1997 (39 pages)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 August 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
17 December 1996Ad 11/12/96--------- £ si [email protected]=62500 £ ic 2986051/3048551 (2 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=62500 £ ic 2986051/3048551 (2 pages)
25 October 1996Return made up to 05/10/96; bulk list available separately (9 pages)
25 October 1996Return made up to 05/10/96; bulk list available separately (9 pages)
22 October 1996Full group accounts made up to 30 April 1996 (39 pages)
22 October 1996Full group accounts made up to 30 April 1996 (39 pages)
2 October 1996Conve 27/09/96 (1 page)
2 October 1996Conve 27/09/96 (1 page)
2 October 1996Ad 23/09/96--------- £ si [email protected]=903 £ ic 3021148/3022051 (2 pages)
2 October 1996Conve 27/09/96 (1 page)
2 October 1996Ad 23/09/96--------- £ si [email protected]=903 £ ic 3021148/3022051 (2 pages)
2 October 1996Conve 27/09/96 (1 page)
30 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
20 October 1995Return made up to 05/10/95; bulk list available separately (7 pages)
20 October 1995Return made up to 05/10/95; bulk list available separately (7 pages)
12 October 1995Full accounts made up to 30 April 1995 (36 pages)
12 October 1995Full accounts made up to 30 April 1995 (36 pages)
3 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
3 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
3 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 August 1995New director appointed (6 pages)
4 August 1995New director appointed (6 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
18 April 1995Company name changed aerospace engineering P L C\certificate issued on 18/04/95 (9 pages)
18 April 1995Company name changed aerospace engineering P L C\certificate issued on 18/04/95 (9 pages)
22 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
22 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
28 February 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
28 February 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 February 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
28 February 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 February 1995Reduction of iss capital and minute (oc) £ ic 11620892/ 3021148 (4 pages)
23 February 1995Reduction of iss capital and minute (oc) £ ic 11620892/ 3021148 (4 pages)
24 January 1995Ad 16/01/95--------- £ si [email protected]=121212 £ ic 11499680/11620892 (2 pages)
24 January 1995Ad 16/01/95--------- £ si [email protected]=121212 £ ic 11499680/11620892 (2 pages)
22 January 1995Memorandum and Articles of Association (55 pages)
22 January 1995Memorandum and Articles of Association (55 pages)
19 January 1995£ nc 13500000/12284744 16/01/95
  • 122 ‐
(1 page)
19 January 1995£ nc 13500000/12284744 16/01/95
  • 122 ‐
(1 page)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 January 1995Listing of particulars (79 pages)
5 January 1995Listing of particulars (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (477 pages)
19 October 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 October 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
17 October 1994Return made up to 05/10/94; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/94
(10 pages)
17 October 1994Return made up to 05/10/94; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/94
(10 pages)
17 October 1994Full group accounts made up to 30 April 1994 (34 pages)
1 February 1994Nc inc already adjusted 18/12/92 (1 page)
1 February 1994Nc inc already adjusted 18/12/92 (1 page)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(84 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(84 pages)
23 December 1993Full accounts made up to 30 April 1993 (30 pages)
23 December 1993Full accounts made up to 30 April 1993 (30 pages)
1 November 1993Return made up to 05/10/93; bulk list available separately (10 pages)
1 November 1993Return made up to 05/10/93; bulk list available separately (10 pages)
6 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
4 March 1993Ad 31/12/92--------- £ si 1000000@1 (2 pages)
4 March 1993Statement of affairs (179 pages)
4 March 1993Ad 31/12/92--------- £ si 1000000@1 (2 pages)
4 March 1993Statement of affairs (179 pages)
3 February 1993Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 10499680/11499680 (2 pages)
3 February 1993Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 10499680/11499680 (2 pages)
8 January 1993Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 9499680/10499680 (4 pages)
8 January 1993Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 9499680/10499680 (4 pages)
19 October 1992Return made up to 05/10/92; bulk list available separately (10 pages)
19 October 1992Return made up to 05/10/92; bulk list available separately (10 pages)
19 October 1992Full group accounts made up to 30 April 1992 (23 pages)
12 October 1992Memorandum and Articles of Association (42 pages)
12 October 1992Memorandum and Articles of Association (42 pages)
7 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 October 1992£ nc 12000000/14500000 24/09/92 (1 page)
7 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 October 1992£ nc 12000000/14500000 24/09/92 (1 page)
3 April 1992New director appointed (2 pages)
3 April 1992New director appointed (2 pages)
25 November 1991Ad 15/10/91--------- £ si [email protected]=939 £ ic 2039501/2040440 (2 pages)
25 November 1991Ad 15/10/91--------- £ si [email protected]=939 £ ic 2039501/2040440 (2 pages)
15 November 1991Return made up to 04/10/91; bulk list available separately (9 pages)
15 November 1991Return made up to 04/10/91; bulk list available separately (9 pages)
15 November 1991Full accounts made up to 30 April 1991 (19 pages)
4 October 1991Ad 23/09/91--------- £ si [email protected]=705267 £ ic 1334234/2039501 (2 pages)
4 October 1991Ad 23/09/91--------- £ si [email protected]=705267 £ ic 1334234/2039501 (2 pages)
1 July 1991Statement of affairs (102 pages)
1 July 1991Ad 18/04/90--------- £ si [email protected] (2 pages)
1 July 1991Ad 18/04/90--------- £ si [email protected] (2 pages)
1 July 1991Statement of affairs (102 pages)
12 April 1991Ad 22/03/91--------- £ si 15531@25=388275 £ ic 945959/1334234 (1 page)
12 April 1991Ad 22/03/91--------- £ si 15531@25=388275 £ ic 945959/1334234 (1 page)
13 January 1991Ad 21/12/90--------- £ si [email protected]=836 £ ic 945123/945959 (2 pages)
13 January 1991Ad 21/12/90--------- £ si [email protected]=836 £ ic 945123/945959 (2 pages)
2 November 1990Return made up to 05/10/90; bulk list available separately (8 pages)
2 November 1990Full group accounts made up to 30 April 1990 (24 pages)
2 November 1990Return made up to 05/10/90; bulk list available separately (8 pages)
17 August 1990Ad 01/08/90--------- £ si [email protected]=1331 £ ic 943792/945123 (2 pages)
17 August 1990Ad 01/08/90--------- £ si [email protected]=1331 £ ic 943792/945123 (2 pages)
24 May 1990Ad 18/04/90--------- £ si [email protected]=325000 £ ic 618792/943792 (2 pages)
24 May 1990Ad 18/04/90--------- £ si [email protected]=325000 £ ic 618792/943792 (2 pages)
23 May 1990Ad 07/03/90--------- £ si [email protected]=4965 £ ic 471242/476207 (2 pages)
23 May 1990Ad 07/03/90--------- £ si [email protected]=4965 £ ic 471242/476207 (2 pages)
19 March 1990Ad 05/12/88--------- £ si [email protected] (35 pages)
19 March 1990Ad 05/12/88--------- £ si [email protected] (35 pages)
19 March 1990Statement of affairs (16 pages)
19 March 1990Statement of affairs (16 pages)
23 February 1990Ad 05/12/88--------- £ si [email protected] (2 pages)
23 February 1990Ad 05/12/88--------- £ si [email protected] (2 pages)
17 January 1990Div 20/12/89 (1 page)
17 January 1990Memorandum and Articles of Association (28 pages)
17 January 1990Memorandum and Articles of Association (28 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 January 1990Div 20/12/89 (1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 January 1990Ad 02/01/90--------- £ si [email protected]=202877 £ ic 268365/471242 (2 pages)
12 January 1990Ad 02/01/90--------- £ si [email protected]=202877 £ ic 268365/471242 (2 pages)
24 November 1989Ad 02/11/89--------- £ si [email protected]=1408 £ ic 266957/268365 (2 pages)
24 November 1989Ad 02/11/89--------- £ si [email protected]=1408 £ ic 266957/268365 (2 pages)
2 November 1989Ad 27/04/87--------- £ si [email protected] (2 pages)
2 November 1989Ad 27/04/87--------- £ si [email protected] (2 pages)
24 October 1989Wd 18/10/89 ad 20/09/89--------- £ si [email protected] (2 pages)
24 October 1989Wd 18/10/89 ad 20/09/89--------- £ si [email protected] (2 pages)
23 October 1989Wd 17/10/89 ad 10/10/89--------- premium £ si [email protected]=2482 £ ic 264475/266957 (2 pages)
23 October 1989Wd 17/10/89 ad 25/08/89--------- premium £ si [email protected]=5700 £ ic 258775/264475 (2 pages)
23 October 1989Wd 17/10/89 ad 10/10/89--------- premium £ si [email protected]=2482 £ ic 264475/266957 (2 pages)
23 October 1989Full group accounts made up to 30 April 1989 (24 pages)
23 October 1989Return made up to 04/10/89; full list of members (6 pages)
23 October 1989Full group accounts made up to 30 April 1989 (24 pages)
23 October 1989Return made up to 04/10/89; full list of members (6 pages)
23 October 1989Wd 17/10/89 ad 25/08/89--------- premium £ si [email protected]=5700 £ ic 258775/264475 (2 pages)
5 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
5 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
14 July 1989Wd 13/07/89 ad 28/06/89--------- premium £ si [email protected]=82286 £ ic 174232/256518 (2 pages)
14 July 1989Wd 13/07/89 ad 28/06/89--------- premium £ si [email protected]=82286 £ ic 174232/256518 (2 pages)
5 July 1989Wd 29/06/89 ad 31/03/89--------- premium £ si [email protected]=1113 £ ic 173119/174232 (2 pages)
5 July 1989Wd 29/06/89 ad 31/03/89--------- premium £ si [email protected]=1113 £ ic 173119/174232 (2 pages)
12 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 November 1988Return made up to 30/09/88; bulk list available separately (6 pages)
28 November 1988Return made up to 30/09/88; bulk list available separately (6 pages)
18 July 1988Statement of affairs (58 pages)
18 July 1988Statement of affairs (58 pages)
20 April 1988Wd 08/03/88 ad 18/09/87--------- £ si [email protected]=705851 £ ic 3908716/4614567 (2 pages)
20 April 1988Particulars of contract relating to shares (3 pages)
20 April 1988Wd 08/03/88 ad 18/09/87--------- £ si [email protected]=705851 £ ic 3908716/4614567 (2 pages)
20 April 1988Particulars of contract relating to shares (3 pages)
11 April 1988Registered office changed on 11/04/88 from: price street, birkenhead, cheshire (1 page)
11 April 1988Registered office changed on 11/04/88 from: price street, birkenhead, cheshire (1 page)
3 March 1988Listing of particulars (17 pages)
3 March 1988Listing of particulars (17 pages)
9 November 1987Return made up to 02/10/87; bulk list available separately (7 pages)
9 November 1987Return made up to 02/10/87; bulk list available separately (7 pages)
22 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 September 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
28 May 1987Memorandum and Articles of Association (48 pages)
28 May 1987Memorandum and Articles of Association (48 pages)
7 May 1987Memorandum and Articles of Association (48 pages)
7 May 1987Memorandum and Articles of Association (48 pages)
30 October 1986Return made up to 03/10/86; full list of members (10 pages)
30 October 1986Return made up to 03/10/86; full list of members (10 pages)
30 October 1986Group of companies' accounts made up to 30 April 1986 (18 pages)
30 October 1986Group of companies' accounts made up to 30 April 1986 (18 pages)
2 October 1986Gazettable document (35 pages)
2 October 1986Gazettable document (35 pages)
28 November 1985Accounts made up to 30 April 1985 (18 pages)
28 November 1985Accounts made up to 30 April 1985 (18 pages)
8 November 1984Accounts made up to 30 April 1984 (18 pages)
8 November 1984Accounts made up to 30 April 1984 (18 pages)
16 November 1983Accounts made up to 30 April 1983 (17 pages)
16 November 1983Accounts made up to 30 April 1983 (17 pages)
28 October 1982Accounts made up to 24 September 1982 (15 pages)
28 October 1982Accounts made up to 24 September 1982 (15 pages)
20 August 1981Accounts made up to 30 April 1981 (18 pages)
20 August 1981Accounts made up to 30 April 1981 (18 pages)
19 August 1981Accounts made up to 30 April 1980 (11 pages)
19 August 1981Accounts made up to 30 April 1980 (11 pages)
25 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1981Company name changed\certificate issued on 17/06/81 (4 pages)
17 June 1981Company name changed\certificate issued on 17/06/81 (4 pages)
13 September 1974Company name changed\certificate issued on 13/09/74 (5 pages)
13 September 1974Company name changed\certificate issued on 13/09/74 (5 pages)
4 February 1949Incorporation (12 pages)
4 February 1949Incorporation (12 pages)