Company NameIntertek Testing Services Caleb Brett Egypt Limited
Company StatusActive
Company Number00542087
CategoryPrivate Limited Company
Incorporation Date17 December 1954(69 years, 4 months ago)
Previous NamesS.E.D.(Cirencester)Limited and Caleb Brett (Egypt) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Edward Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(57 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(58 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Luai Elyan Abdin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityJordanian
StatusCurrent
Appointed31 March 2022(67 years, 4 months after company formation)
Appointment Duration2 years
RoleRegional Finance Controller - Mena&P
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(58 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameKassem Wahid Ezz El Din Kassem
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEgyptian
StatusResigned
Appointed10 August 1992(37 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameClive Norman Johnston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(37 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 August 1994)
RoleCargo Surveyor
Correspondence Address53 York Road
Ashingdon
Rochford
Essex
SS4 3HG
Director NameJohn Anthony Doyle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(37 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 October 1992)
RoleOperations Manager
Correspondence Address129 Elm Park Avenue
Hornchurch
Essex
RM12 4SN
Secretary NameBrian John Goodrich
NationalityBritish
StatusResigned
Appointed10 August 1992(37 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address17 West Hallowes
Mottingham
London
SE9 4EY
Director NameChristopher Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCo Director
Correspondence AddressDilmun House 22a Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NameBrian John Goodrich
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(41 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1999)
RoleCompany Accountant
Correspondence Address17 West Hallowes
Mottingham
London
SE9 4EY
Director NameWilliam Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(41 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1999)
RoleFinance Director
Correspondence Address9 Mathews Close
Stevenage
Hertfordshire
SG1 4XB
Secretary NameDavid Charles Turner
StatusResigned
Appointed23 July 1998(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMuthutantri Bastiange Udaya Namal Fernando
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 October 1999(44 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleFinance Manager-Middle East
Correspondence AddressPO Box 4660
Sharjah
United Arab Emirates
Director NameJohn Richard Notman Watt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ripley Way
Epsom
Surrey
KT19 7DB
Secretary NameSarah Hale
NationalityBritish
StatusResigned
Appointed05 November 2001(46 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address81 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDavid Marcus John Rice
NationalityBritish
StatusResigned
Appointed19 March 2003(48 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address11 Shooters Hill Road
London
SE3 7AR
Director NameRaymond Pirie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2008)
RoleCompany Director
Correspondence Address8 Capability Way
Greenhithe
Essex
DA9 9GY
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed07 June 2004(49 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(50 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(51 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameJay Gutierrez
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2008(53 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2012)
RoleCompany Director
Correspondence Address1442 Tiki Drive
Tiki Island
Texas
77554
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(57 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Hatem Helmy Hassan El Husseiny
Date of BirthApril 1955 (Born 69 years ago)
NationalityEgyptian
StatusResigned
Appointed01 July 2019(64 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleGeneral Manager
Country of ResidenceEgypt
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Intertek International LTD
50.00%
Ordinary
1 at £1Intertek Overseas Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,686,000
Gross Profit£639,000
Net Worth£510,000
Cash£310,000
Current Liabilities£662,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (33 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (28 pages)
8 August 2019Appointment of Mr Hatem Helmy Hassan El Husseiny as a director on 1 July 2019 (2 pages)
8 August 2019Termination of appointment of Kassem Wahid Ezz El Din Kassem as a director on 30 June 2019 (1 page)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 December 2017 (22 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Stephen Arthur Harrington on 1 April 2017 (2 pages)
15 February 2018Full accounts made up to 31 December 2016 (17 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 August 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
30 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 October 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Full accounts made up to 31 December 2011 (15 pages)
12 February 2013Full accounts made up to 31 December 2011 (15 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
30 October 2012Director's details changed for Ian Edward Galloway on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Ian Edward Galloway on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Kassem Wahid Ezz El Din Kassem on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Kassem Wahid Ezz El Din Kassem on 30 October 2012 (2 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 July 2012Appointment of Ian Edward Galloway as a director (2 pages)
24 July 2012Appointment of Ian Edward Galloway as a director (2 pages)
24 July 2012Termination of appointment of Jay Gutierrez as a director (1 page)
24 July 2012Termination of appointment of Jay Gutierrez as a director (1 page)
1 May 2012Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jay Gutierrez on 1 May 2012 (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
17 July 2008Director appointed jay antony gutierrez (1 page)
17 July 2008Director appointed jay antony gutierrez (1 page)
16 July 2008Appointment terminated director raymond pirie (1 page)
16 July 2008Appointment terminated director raymond pirie (1 page)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Full accounts made up to 31 December 2006 (17 pages)
23 April 2008Full accounts made up to 31 December 2006 (17 pages)
30 August 2007Return made up to 04/08/07; full list of members (2 pages)
30 August 2007Return made up to 04/08/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 September 2005Return made up to 04/08/05; full list of members (2 pages)
9 September 2005Return made up to 04/08/05; full list of members (2 pages)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Return made up to 04/08/04; full list of members (5 pages)
6 September 2004New secretary appointed (4 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Return made up to 04/08/04; full list of members (5 pages)
6 September 2004New director appointed (6 pages)
6 September 2004New secretary appointed (4 pages)
6 September 2004New director appointed (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
21 June 2004Full accounts made up to 31 December 2003 (14 pages)
21 June 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Return made up to 04/08/03; full list of members (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (5 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (3 pages)
16 June 2003New secretary appointed (3 pages)
16 June 2003Secretary resigned (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (27 pages)
2 November 2002Full accounts made up to 31 December 2001 (27 pages)
21 August 2002Return made up to 04/08/02; full list of members (4 pages)
21 August 2002Return made up to 04/08/02; full list of members (4 pages)
11 April 2002Auditor's resignation (1 page)
11 April 2002Auditor's resignation (1 page)
5 March 2002Full accounts made up to 31 December 2000 (14 pages)
5 March 2002Full accounts made up to 31 December 2000 (14 pages)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 04/08/01; full list of members; amend (5 pages)
25 February 2002Return made up to 04/08/01; full list of members; amend (5 pages)
25 February 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 September 2001Return made up to 04/08/01; full list of members (6 pages)
24 September 2001Return made up to 04/08/01; full list of members (6 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 December 1999 (15 pages)
15 January 2001Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 January 2000Full accounts made up to 31 December 1998 (15 pages)
31 January 2000Full accounts made up to 31 December 1998 (15 pages)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
31 August 1999Return made up to 04/08/99; no change of members (5 pages)
31 August 1999Return made up to 04/08/99; no change of members (5 pages)
16 July 1999Company name changed caleb brett (egypt) LIMITED\certificate issued on 19/07/99 (2 pages)
16 July 1999Company name changed caleb brett (egypt) LIMITED\certificate issued on 19/07/99 (2 pages)
11 May 1999Full accounts made up to 31 December 1997 (16 pages)
11 May 1999Full accounts made up to 31 December 1997 (16 pages)
9 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 September 1998Secretary's particulars changed (1 page)
15 September 1998Secretary's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
9 September 1998Return made up to 04/08/98; full list of members (6 pages)
9 September 1998Return made up to 04/08/98; full list of members (6 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (1 page)
24 August 1998New secretary appointed (1 page)
24 August 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
2 February 1998Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 August 1997Return made up to 04/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 04/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 October 1996Return made up to 10/08/96; no change of members (4 pages)
9 October 1996Return made up to 10/08/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
15 July 1996Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1986New director appointed (1 page)
3 November 1977Company name changed\certificate issued on 03/11/77 (2 pages)
3 November 1977Company name changed\certificate issued on 03/11/77 (2 pages)
17 December 1954Certificate of incorporation (1 page)
17 December 1954Certificate of incorporation (1 page)