Chelmsford
Essex
CM1 2QU
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 17 November 2017(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(70 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | James Keith Edward Stanford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Grange Farm Spratton Northampton NN6 8LA |
Director Name | Donald Parvin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Old Knowles Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Director Name | Mr John Graham Holgate |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Ghyll Croft St Mary's Close Kempsford Gloucestershire GL7 4NF Wales |
Director Name | John Patrick Davis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | Sandwath Newbiggin On Lune Cumbria CA17 4LY |
Director Name | Gerald Dare |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boynton Lodge Westminster Avenue Chester Cheshire CH4 8JB Wales |
Director Name | Ian Duncan Brodie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Secretary Name | Mr John Stuart Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cloudsmoor Moor Court Rodborough Common Stroud Gloucestershire GL5 5DA Wales |
Director Name | Donald Wilson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(46 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxglove Cottage 4 Little Hayes Lane, Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Mr David Griffiths Scott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Barn Main Street Wick Pershore Worcestershire WR10 3NZ |
Director Name | Mr Roger Barrett Fletcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Villocq House Le Villocq Castel Guernsey GY5 7SA |
Director Name | Neil Adrian Perry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(50 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 2 Prospect Place Cirencester Gloucestershire GL7 1EZ Wales |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Mr Nigel Lindsay Mills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(52 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaven Shenfield Place, Shenfield Brentwood Essex CM15 9AJ |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(52 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | James Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2002(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 162 Houtz Lane Port Matilda Pennsylvania 16870 United States |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | John Michael Restivo |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(60 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2010) |
Role | Subsidiary Co President |
Country of Residence | United States |
Correspondence Address | 106 Oak Pointe Circle State College Pennsylvania 16801 |
Director Name | Mr Harry Thomas Barnshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(61 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(61 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mr Harry Thomas Barnshaw |
---|---|
Status | Resigned |
Appointed | 26 July 2010(61 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex UB7 0LQ |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Group Cfo And Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 28 April 2017(68 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland |
Website | intelek.plc.uk |
---|
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
87.6m at £0.05 | Teledyne Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,967,173 |
Current Liabilities | £96,026 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
11 January 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1964 | Delivered 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 |
10 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Accounts for a small company made up to 1 January 2023 (24 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 2 January 2022 (25 pages) |
19 October 2021 | Termination of appointment of Aldo Pichelli as a director on 15 October 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 3 January 2021 (23 pages) |
6 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 29 December 2019 (22 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 30 December 2018 (23 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
7 November 2018 | Auditor's resignation (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 16 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 16 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
30 August 2017 | Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register inspection address has been changed (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2011 | Auditor's resignation (1 page) |
4 January 2011 | Auditor's resignation (1 page) |
8 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (16 pages) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 1 November 2010 (1 page) |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
23 September 2010 | Termination of appointment of John Restivo as a director (1 page) |
23 September 2010 | Termination of appointment of David Bramwell as a director (1 page) |
23 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a director (2 pages) |
23 September 2010 | Appointment of Mr Robert Mehrabian as a director (2 pages) |
23 September 2010 | Appointment of Mr Aldo Pichelli as a director (2 pages) |
23 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a director (2 pages) |
23 September 2010 | Termination of appointment of David Bramwell as a director (1 page) |
23 September 2010 | Appointment of Mr Aldo Pichelli as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Edwards as a secretary (1 page) |
23 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a secretary (1 page) |
23 September 2010 | Termination of appointment of Kevin Edwards as a secretary (1 page) |
23 September 2010 | Appointment of Mr Robert Mehrabian as a director (2 pages) |
23 September 2010 | Termination of appointment of Donald Wilson as a director (1 page) |
23 September 2010 | Appointment of Mr Harry Thomas Barnshaw as a secretary (1 page) |
23 September 2010 | Termination of appointment of Kevin Edwards as a director (1 page) |
23 September 2010 | Termination of appointment of Donald Wilson as a director (1 page) |
23 September 2010 | Termination of appointment of John Restivo as a director (1 page) |
23 September 2010 | Termination of appointment of Kevin Edwards as a director (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
13 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
13 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
9 September 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
9 September 2010 | Termination of appointment of Ian Brodie as a director (1 page) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (64 pages) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (64 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
26 August 2009 | Group of companies' accounts made up to 31 March 2009 (70 pages) |
26 August 2009 | Group of companies' accounts made up to 31 March 2009 (70 pages) |
2 March 2009 | Director appointed john michael restivo (1 page) |
2 March 2009 | Director appointed john michael restivo (1 page) |
13 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
13 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Memorandum and Articles of Association (80 pages) |
18 September 2008 | Memorandum and Articles of Association (80 pages) |
14 August 2008 | Group of companies' accounts made up to 31 March 2008 (70 pages) |
14 August 2008 | Group of companies' accounts made up to 31 March 2008 (70 pages) |
8 November 2007 | Return made up to 05/10/07; bulk list available separately
|
8 November 2007 | Return made up to 05/10/07; bulk list available separately
|
22 September 2007 | Auditor's resignation (1 page) |
22 September 2007 | Auditor's resignation (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (68 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (68 pages) |
12 January 2007 | Cert to cancel sha prem& cap res (1 page) |
12 January 2007 | Cert to cancel sha prem& cap res (1 page) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
22 December 2006 | Cancel sha prem acc& cap red res (5 pages) |
22 December 2006 | Cancel sha prem acc& cap red res (5 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
9 November 2006 | Return made up to 05/10/06; bulk list available separately (10 pages) |
9 November 2006 | Return made up to 05/10/06; bulk list available separately (10 pages) |
26 October 2006 | Ad 18/10/06--------- £ si [email protected]=65000 £ ic 4303803/4368803 (2 pages) |
26 October 2006 | Ad 18/10/06--------- £ si [email protected]=65000 £ ic 4303803/4368803 (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
27 July 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
27 July 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
10 November 2005 | Return made up to 05/10/05; bulk list available separately
|
10 November 2005 | Return made up to 05/10/05; bulk list available separately
|
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (51 pages) |
5 October 2005 | Group of companies' accounts made up to 31 March 2005 (51 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
10 January 2005 | Location of register of members (non legible) (1 page) |
10 January 2005 | Location of register of members (non legible) (1 page) |
23 November 2004 | Return made up to 05/10/04; bulk list available separately (9 pages) |
23 November 2004 | Return made up to 05/10/04; bulk list available separately (9 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 05/10/03; bulk list available separately (10 pages) |
4 November 2003 | Return made up to 05/10/03; bulk list available separately (10 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (48 pages) |
9 September 2003 | Group of companies' accounts made up to 31 March 2003 (48 pages) |
9 February 2003 | Ad 10/10/02--------- £ si [email protected]=390895 £ ic 3912908/4303803 (2 pages) |
9 February 2003 | Ad 10/10/02--------- £ si [email protected]=390895 £ ic 3912908/4303803 (2 pages) |
9 February 2003 | Statement of affairs (143 pages) |
9 February 2003 | Statement of affairs (143 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 05/10/02; bulk list available separately (9 pages) |
14 October 2002 | Return made up to 05/10/02; bulk list available separately (9 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
18 January 2002 | Particulars of mortgage/charge (6 pages) |
18 January 2002 | Particulars of mortgage/charge (6 pages) |
10 October 2001 | Return made up to 05/10/01; bulk list available separately (8 pages) |
10 October 2001 | Return made up to 05/10/01; bulk list available separately (8 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
20 September 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
20 September 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
27 June 2001 | Particulars of mortgage/charge (6 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected]=375 £ ic 3912531/3912906 (2 pages) |
19 June 2001 | Ad 14/06/01--------- £ si [email protected]=375 £ ic 3912531/3912906 (2 pages) |
18 June 2001 | Ad 07/03/01--------- £ si [email protected]=962102 £ ic 2950429/3912531 (4 pages) |
18 June 2001 | Ad 07/03/01--------- £ si [email protected]=962102 £ ic 2950429/3912531 (4 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (6 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (6 pages) |
25 May 2001 | Ad 22/05/01--------- £ si [email protected]=375 £ ic 2950054/2950429 (2 pages) |
25 May 2001 | Ad 22/05/01--------- £ si [email protected]=375 £ ic 2950054/2950429 (2 pages) |
14 May 2001 | Statement of affairs (144 pages) |
14 May 2001 | Ad 07/03/01--------- £ si [email protected]=357142 £ ic 2592912/2950054 (2 pages) |
14 May 2001 | Statement of affairs (144 pages) |
14 May 2001 | Ad 07/03/01--------- £ si [email protected]=357142 £ ic 2592912/2950054 (2 pages) |
5 April 2001 | Nc inc already adjusted 06/03/01 (1 page) |
5 April 2001 | Nc inc already adjusted 06/03/01 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
27 March 2001 | Ad 22/03/01--------- £ si [email protected]=750 £ ic 2592162/2592912 (2 pages) |
27 March 2001 | Ad 22/03/01--------- £ si [email protected]=750 £ ic 2592162/2592912 (2 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Ad 07/03/01--------- £ si [email protected]=408375 £ ic 2183787/2592162 (87 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 07/03/01--------- £ si [email protected]=408375 £ ic 2183787/2592162 (87 pages) |
20 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
13 March 2001 | Particulars of mortgage/charge (5 pages) |
5 March 2001 | Ad 28/02/01--------- £ si [email protected]=1500 £ ic 2182287/2183787 (2 pages) |
5 March 2001 | Ad 28/02/01--------- £ si [email protected]=1500 £ ic 2182287/2183787 (2 pages) |
21 February 2001 | Listing of particulars (79 pages) |
21 February 2001 | Listing of particulars (79 pages) |
19 February 2001 | Ad 14/02/01--------- £ si [email protected]=375 £ ic 2181912/2182287 (2 pages) |
19 February 2001 | Ad 14/02/01--------- £ si [email protected]=375 £ ic 2181912/2182287 (2 pages) |
11 January 2001 | Ad 08/01/01--------- £ si [email protected]=1000 £ ic 2180912/2181912 (2 pages) |
11 January 2001 | Ad 08/01/01--------- £ si [email protected]=1000 £ ic 2180912/2181912 (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
11 October 2000 | Return made up to 05/10/00; bulk list available separately (8 pages) |
11 October 2000 | Return made up to 05/10/00; bulk list available separately (8 pages) |
2 October 2000 | Ad 21/09/00--------- £ si [email protected]=375 £ ic 2181286/2181661 (2 pages) |
2 October 2000 | Ad 21/09/00--------- £ si [email protected]=375 £ ic 2181286/2181661 (2 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
27 September 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
20 July 2000 | Ad 14/07/00--------- £ si [email protected]=750 £ ic 2180536/2181286 (2 pages) |
20 July 2000 | Ad 14/07/00--------- £ si [email protected]=750 £ ic 2180536/2181286 (2 pages) |
19 July 2000 | Ad 14/07/00--------- £ si [email protected]=750 £ ic 2179786/2180536 (2 pages) |
19 July 2000 | Ad 14/07/00--------- £ si [email protected]=750 £ ic 2179786/2180536 (2 pages) |
15 June 2000 | Ad 12/06/00--------- £ si [email protected]=6129 £ ic 2173657/2179786 (2 pages) |
15 June 2000 | Ad 12/06/00--------- £ si [email protected]=6129 £ ic 2173657/2179786 (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 31/03/00--------- £ si [email protected]=5000 £ ic 2167546/2172546 (2 pages) |
6 April 2000 | Ad 31/03/00--------- £ si [email protected]=5000 £ ic 2167546/2172546 (2 pages) |
6 April 2000 | Ad 22/03/00--------- £ si [email protected]=1111 £ ic 2172546/2173657 (2 pages) |
6 April 2000 | Ad 22/03/00--------- £ si [email protected]=1111 £ ic 2172546/2173657 (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
7 December 1999 | Ad 02/12/99--------- £ si [email protected]=3750 £ ic 2163796/2167546 (2 pages) |
7 December 1999 | Ad 02/12/99--------- £ si [email protected]=3750 £ ic 2163796/2167546 (2 pages) |
19 November 1999 | Ad 15/11/99--------- premium £ si [email protected]=5000 £ ic 2144926/2149926 (2 pages) |
19 November 1999 | Ad 15/11/99--------- premium £ si [email protected]=13870 £ ic 2149926/2163796 (2 pages) |
19 November 1999 | Ad 15/11/99--------- premium £ si [email protected]=5000 £ ic 2144926/2149926 (2 pages) |
19 November 1999 | Ad 15/11/99--------- premium £ si [email protected]=13870 £ ic 2149926/2163796 (2 pages) |
19 October 1999 | Ad 14/10/99--------- £ si [email protected]=375 £ ic 2144551/2144926 (2 pages) |
19 October 1999 | Ad 14/10/99--------- £ si [email protected]=375 £ ic 2144551/2144926 (2 pages) |
18 October 1999 | Return made up to 05/10/99; bulk list available separately (8 pages) |
18 October 1999 | Return made up to 05/10/99; bulk list available separately (8 pages) |
1 October 1999 | Ad 29/09/99--------- £ si [email protected]=1000 £ ic 2143551/2144551 (2 pages) |
1 October 1999 | Ad 29/09/99--------- £ si [email protected]=1000 £ ic 2143551/2144551 (2 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
17 September 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | New director appointed (3 pages) |
12 March 1999 | Ad 26/02/99--------- £ si [email protected]=50000 £ ic 2093551/2143551 (2 pages) |
12 March 1999 | Ad 26/02/99--------- £ si [email protected]=50000 £ ic 2093551/2143551 (2 pages) |
22 October 1998 | Return made up to 05/10/98; bulk list available separately (8 pages) |
22 October 1998 | Return made up to 05/10/98; bulk list available separately (8 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
14 October 1997 | Return made up to 05/10/97; bulk list available separately (9 pages) |
14 October 1997 | Return made up to 05/10/97; bulk list available separately (9 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
1 October 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
17 March 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=62500 £ ic 2986051/3048551 (2 pages) |
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=62500 £ ic 2986051/3048551 (2 pages) |
25 October 1996 | Return made up to 05/10/96; bulk list available separately (9 pages) |
25 October 1996 | Return made up to 05/10/96; bulk list available separately (9 pages) |
22 October 1996 | Full group accounts made up to 30 April 1996 (39 pages) |
22 October 1996 | Full group accounts made up to 30 April 1996 (39 pages) |
2 October 1996 | Conve 27/09/96 (1 page) |
2 October 1996 | Conve 27/09/96 (1 page) |
2 October 1996 | Ad 23/09/96--------- £ si [email protected]=903 £ ic 3021148/3022051 (2 pages) |
2 October 1996 | Conve 27/09/96 (1 page) |
2 October 1996 | Ad 23/09/96--------- £ si [email protected]=903 £ ic 3021148/3022051 (2 pages) |
2 October 1996 | Conve 27/09/96 (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
20 October 1995 | Return made up to 05/10/95; bulk list available separately (7 pages) |
20 October 1995 | Return made up to 05/10/95; bulk list available separately (7 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (36 pages) |
12 October 1995 | Full accounts made up to 30 April 1995 (36 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
4 August 1995 | New director appointed (6 pages) |
4 August 1995 | New director appointed (6 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
18 April 1995 | Company name changed aerospace engineering P L C\certificate issued on 18/04/95 (9 pages) |
18 April 1995 | Company name changed aerospace engineering P L C\certificate issued on 18/04/95 (9 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
28 February 1995 | Resolutions
|
28 February 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 February 1995 | Resolutions
|
28 February 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 February 1995 | Reduction of iss capital and minute (oc) £ ic 11620892/ 3021148 (4 pages) |
23 February 1995 | Reduction of iss capital and minute (oc) £ ic 11620892/ 3021148 (4 pages) |
24 January 1995 | Ad 16/01/95--------- £ si [email protected]=121212 £ ic 11499680/11620892 (2 pages) |
24 January 1995 | Ad 16/01/95--------- £ si [email protected]=121212 £ ic 11499680/11620892 (2 pages) |
22 January 1995 | Memorandum and Articles of Association (55 pages) |
22 January 1995 | Memorandum and Articles of Association (55 pages) |
19 January 1995 | £ nc 13500000/12284744 16/01/95
|
19 January 1995 | £ nc 13500000/12284744 16/01/95
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
5 January 1995 | Listing of particulars (79 pages) |
5 January 1995 | Listing of particulars (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (477 pages) |
19 October 1994 | Resolutions
|
19 October 1994 | Resolutions
|
17 October 1994 | Return made up to 05/10/94; bulk list available separately
|
17 October 1994 | Return made up to 05/10/94; bulk list available separately
|
17 October 1994 | Full group accounts made up to 30 April 1994 (34 pages) |
1 February 1994 | Nc inc already adjusted 18/12/92 (1 page) |
1 February 1994 | Nc inc already adjusted 18/12/92 (1 page) |
19 January 1994 | Resolutions
|
19 January 1994 | Resolutions
|
23 December 1993 | Full accounts made up to 30 April 1993 (30 pages) |
23 December 1993 | Full accounts made up to 30 April 1993 (30 pages) |
1 November 1993 | Return made up to 05/10/93; bulk list available separately (10 pages) |
1 November 1993 | Return made up to 05/10/93; bulk list available separately (10 pages) |
6 October 1993 | Resolutions
|
6 October 1993 | Resolutions
|
4 March 1993 | Ad 31/12/92--------- £ si 1000000@1 (2 pages) |
4 March 1993 | Statement of affairs (179 pages) |
4 March 1993 | Ad 31/12/92--------- £ si 1000000@1 (2 pages) |
4 March 1993 | Statement of affairs (179 pages) |
3 February 1993 | Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 10499680/11499680 (2 pages) |
3 February 1993 | Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 10499680/11499680 (2 pages) |
8 January 1993 | Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 9499680/10499680 (4 pages) |
8 January 1993 | Ad 31/12/92--------- £ si 1000000@1=1000000 £ ic 9499680/10499680 (4 pages) |
19 October 1992 | Return made up to 05/10/92; bulk list available separately (10 pages) |
19 October 1992 | Return made up to 05/10/92; bulk list available separately (10 pages) |
19 October 1992 | Full group accounts made up to 30 April 1992 (23 pages) |
12 October 1992 | Memorandum and Articles of Association (42 pages) |
12 October 1992 | Memorandum and Articles of Association (42 pages) |
7 October 1992 | Resolutions
|
7 October 1992 | £ nc 12000000/14500000 24/09/92 (1 page) |
7 October 1992 | Resolutions
|
7 October 1992 | £ nc 12000000/14500000 24/09/92 (1 page) |
3 April 1992 | New director appointed (2 pages) |
3 April 1992 | New director appointed (2 pages) |
25 November 1991 | Ad 15/10/91--------- £ si [email protected]=939 £ ic 2039501/2040440 (2 pages) |
25 November 1991 | Ad 15/10/91--------- £ si [email protected]=939 £ ic 2039501/2040440 (2 pages) |
15 November 1991 | Return made up to 04/10/91; bulk list available separately (9 pages) |
15 November 1991 | Return made up to 04/10/91; bulk list available separately (9 pages) |
15 November 1991 | Full accounts made up to 30 April 1991 (19 pages) |
4 October 1991 | Ad 23/09/91--------- £ si [email protected]=705267 £ ic 1334234/2039501 (2 pages) |
4 October 1991 | Ad 23/09/91--------- £ si [email protected]=705267 £ ic 1334234/2039501 (2 pages) |
1 July 1991 | Statement of affairs (102 pages) |
1 July 1991 | Ad 18/04/90--------- £ si [email protected] (2 pages) |
1 July 1991 | Ad 18/04/90--------- £ si [email protected] (2 pages) |
1 July 1991 | Statement of affairs (102 pages) |
12 April 1991 | Ad 22/03/91--------- £ si 15531@25=388275 £ ic 945959/1334234 (1 page) |
12 April 1991 | Ad 22/03/91--------- £ si 15531@25=388275 £ ic 945959/1334234 (1 page) |
13 January 1991 | Ad 21/12/90--------- £ si [email protected]=836 £ ic 945123/945959 (2 pages) |
13 January 1991 | Ad 21/12/90--------- £ si [email protected]=836 £ ic 945123/945959 (2 pages) |
2 November 1990 | Return made up to 05/10/90; bulk list available separately (8 pages) |
2 November 1990 | Full group accounts made up to 30 April 1990 (24 pages) |
2 November 1990 | Return made up to 05/10/90; bulk list available separately (8 pages) |
17 August 1990 | Ad 01/08/90--------- £ si [email protected]=1331 £ ic 943792/945123 (2 pages) |
17 August 1990 | Ad 01/08/90--------- £ si [email protected]=1331 £ ic 943792/945123 (2 pages) |
24 May 1990 | Ad 18/04/90--------- £ si [email protected]=325000 £ ic 618792/943792 (2 pages) |
24 May 1990 | Ad 18/04/90--------- £ si [email protected]=325000 £ ic 618792/943792 (2 pages) |
23 May 1990 | Ad 07/03/90--------- £ si [email protected]=4965 £ ic 471242/476207 (2 pages) |
23 May 1990 | Ad 07/03/90--------- £ si [email protected]=4965 £ ic 471242/476207 (2 pages) |
19 March 1990 | Ad 05/12/88--------- £ si [email protected] (35 pages) |
19 March 1990 | Ad 05/12/88--------- £ si [email protected] (35 pages) |
19 March 1990 | Statement of affairs (16 pages) |
19 March 1990 | Statement of affairs (16 pages) |
23 February 1990 | Ad 05/12/88--------- £ si [email protected] (2 pages) |
23 February 1990 | Ad 05/12/88--------- £ si [email protected] (2 pages) |
17 January 1990 | Div 20/12/89 (1 page) |
17 January 1990 | Memorandum and Articles of Association (28 pages) |
17 January 1990 | Memorandum and Articles of Association (28 pages) |
17 January 1990 | Resolutions
|
17 January 1990 | Div 20/12/89 (1 page) |
17 January 1990 | Resolutions
|
12 January 1990 | Ad 02/01/90--------- £ si [email protected]=202877 £ ic 268365/471242 (2 pages) |
12 January 1990 | Ad 02/01/90--------- £ si [email protected]=202877 £ ic 268365/471242 (2 pages) |
24 November 1989 | Ad 02/11/89--------- £ si [email protected]=1408 £ ic 266957/268365 (2 pages) |
24 November 1989 | Ad 02/11/89--------- £ si [email protected]=1408 £ ic 266957/268365 (2 pages) |
2 November 1989 | Ad 27/04/87--------- £ si [email protected] (2 pages) |
2 November 1989 | Ad 27/04/87--------- £ si [email protected] (2 pages) |
24 October 1989 | Wd 18/10/89 ad 20/09/89--------- £ si [email protected] (2 pages) |
24 October 1989 | Wd 18/10/89 ad 20/09/89--------- £ si [email protected] (2 pages) |
23 October 1989 | Wd 17/10/89 ad 10/10/89--------- premium £ si [email protected]=2482 £ ic 264475/266957 (2 pages) |
23 October 1989 | Wd 17/10/89 ad 25/08/89--------- premium £ si [email protected]=5700 £ ic 258775/264475 (2 pages) |
23 October 1989 | Wd 17/10/89 ad 10/10/89--------- premium £ si [email protected]=2482 £ ic 264475/266957 (2 pages) |
23 October 1989 | Full group accounts made up to 30 April 1989 (24 pages) |
23 October 1989 | Return made up to 04/10/89; full list of members (6 pages) |
23 October 1989 | Full group accounts made up to 30 April 1989 (24 pages) |
23 October 1989 | Return made up to 04/10/89; full list of members (6 pages) |
23 October 1989 | Wd 17/10/89 ad 25/08/89--------- premium £ si [email protected]=5700 £ ic 258775/264475 (2 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
14 July 1989 | Wd 13/07/89 ad 28/06/89--------- premium £ si [email protected]=82286 £ ic 174232/256518 (2 pages) |
14 July 1989 | Wd 13/07/89 ad 28/06/89--------- premium £ si [email protected]=82286 £ ic 174232/256518 (2 pages) |
5 July 1989 | Wd 29/06/89 ad 31/03/89--------- premium £ si [email protected]=1113 £ ic 173119/174232 (2 pages) |
5 July 1989 | Wd 29/06/89 ad 31/03/89--------- premium £ si [email protected]=1113 £ ic 173119/174232 (2 pages) |
12 December 1988 | Resolutions
|
12 December 1988 | Resolutions
|
28 November 1988 | Return made up to 30/09/88; bulk list available separately (6 pages) |
28 November 1988 | Return made up to 30/09/88; bulk list available separately (6 pages) |
18 July 1988 | Statement of affairs (58 pages) |
18 July 1988 | Statement of affairs (58 pages) |
20 April 1988 | Wd 08/03/88 ad 18/09/87--------- £ si [email protected]=705851 £ ic 3908716/4614567 (2 pages) |
20 April 1988 | Particulars of contract relating to shares (3 pages) |
20 April 1988 | Wd 08/03/88 ad 18/09/87--------- £ si [email protected]=705851 £ ic 3908716/4614567 (2 pages) |
20 April 1988 | Particulars of contract relating to shares (3 pages) |
11 April 1988 | Registered office changed on 11/04/88 from: price street, birkenhead, cheshire (1 page) |
11 April 1988 | Registered office changed on 11/04/88 from: price street, birkenhead, cheshire (1 page) |
3 March 1988 | Listing of particulars (17 pages) |
3 March 1988 | Listing of particulars (17 pages) |
9 November 1987 | Return made up to 02/10/87; bulk list available separately (7 pages) |
9 November 1987 | Return made up to 02/10/87; bulk list available separately (7 pages) |
22 September 1987 | Resolutions
|
22 September 1987 | Resolutions
|
28 May 1987 | Memorandum and Articles of Association (48 pages) |
28 May 1987 | Memorandum and Articles of Association (48 pages) |
7 May 1987 | Memorandum and Articles of Association (48 pages) |
7 May 1987 | Memorandum and Articles of Association (48 pages) |
30 October 1986 | Return made up to 03/10/86; full list of members (10 pages) |
30 October 1986 | Return made up to 03/10/86; full list of members (10 pages) |
30 October 1986 | Group of companies' accounts made up to 30 April 1986 (18 pages) |
30 October 1986 | Group of companies' accounts made up to 30 April 1986 (18 pages) |
2 October 1986 | Gazettable document (35 pages) |
2 October 1986 | Gazettable document (35 pages) |
28 November 1985 | Accounts made up to 30 April 1985 (18 pages) |
28 November 1985 | Accounts made up to 30 April 1985 (18 pages) |
8 November 1984 | Accounts made up to 30 April 1984 (18 pages) |
8 November 1984 | Accounts made up to 30 April 1984 (18 pages) |
16 November 1983 | Accounts made up to 30 April 1983 (17 pages) |
16 November 1983 | Accounts made up to 30 April 1983 (17 pages) |
28 October 1982 | Accounts made up to 24 September 1982 (15 pages) |
28 October 1982 | Accounts made up to 24 September 1982 (15 pages) |
20 August 1981 | Accounts made up to 30 April 1981 (18 pages) |
20 August 1981 | Accounts made up to 30 April 1981 (18 pages) |
19 August 1981 | Accounts made up to 30 April 1980 (11 pages) |
19 August 1981 | Accounts made up to 30 April 1980 (11 pages) |
25 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 1981 | Company name changed\certificate issued on 17/06/81 (4 pages) |
17 June 1981 | Company name changed\certificate issued on 17/06/81 (4 pages) |
13 September 1974 | Company name changed\certificate issued on 13/09/74 (5 pages) |
13 September 1974 | Company name changed\certificate issued on 13/09/74 (5 pages) |
4 February 1949 | Incorporation (12 pages) |
4 February 1949 | Incorporation (12 pages) |