Company NameChannel Electric Equipment Limited
DirectorPaul Vincent Curtis
Company StatusActive
Company Number00919987
CategoryPrivate Limited Company
Incorporation Date26 October 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(43 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameLucien Blanchet
Date of BirthMarch 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleEngineer
Correspondence Address37 Bis Avenue De Lane Laurraine
7810 Les Vesinet
Foreign
Director NameJohn Donington Campbell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCedar Swiffe Farm
Broad Oak
Heathfield
Sussex
TN21 8UR
Director NameMichael Edmonds
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address14 Marlborough Road Aldbourne
Marlborough
Wiltshire
SN8 2DD
Director NameRalph Alan Winter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressHahren Strausse 25
Erlenbach Ch 8703
Foreign
Director NameMr Jean-Alexis Pernelle
Date of BirthOctober 1922 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address72 Bis Ruedescerisiers
Colombes
Foreign
Secretary NameJohn Donington Campbell
NationalityBritish
StatusResigned
Appointed08 April 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressCedar Swiffe Farm
Broad Oak
Heathfield
Sussex
TN21 8UR
Director NameMr Michel Marchet
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1994)
RoleCo Director
Correspondence Address5 Avenue Gambetta
St Germain En Laye
78100 St Germain En Laye
Foreign
Director NameRichard James Gilbert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 2001)
RoleManager
Correspondence AddressThe Old Infant School
Stratfield Saye
Reading
Berkshire
RG7 1EG
Secretary NameMichael Edmonds
NationalityBritish
StatusResigned
Appointed12 October 1994(26 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address14 Marlborough Road Aldbourne
Marlborough
Wiltshire
SN8 2DD
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(30 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Michael Rusch
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock House Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameMaureen Teresa Minx
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2002)
RoleAdministration Director
Correspondence Address65 Old Newtown Road
Newbury
Berkshire
RG14 7DE
Director NameMr Neil Pearson Fraser
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(31 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 1999)
RoleElectronic Component Distribut
Correspondence Address16 Deane Street
Loughborough
Leicestershire
LE11 5NQ
Director NameJohn Barry Giddins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2003)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod
Middle Road, Stanton St. John
Oxford
Oxfordshire
OX33 1EX
Director NameChristine Susan Antysz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2012)
RoleSales Office Manager
Country of ResidenceEngland
Correspondence Address86 Craven Road
Newbury
Berkshire
RG14 5NP
Director NameGeorge Alfred Renshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(32 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Malmesbury Road
Chippenham
Wiltshire
SN15 1QD
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(34 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Secretary NameMr Stephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed08 March 2005(37 years, 4 months after company formation)
Appointment Duration13 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(50 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Christopher James Buckenham
StatusResigned
Appointed22 March 2018(50 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitelpa-group.com
Telephone01635 864866
Telephone regionNewbury

Location

Registered AddressLight & Power House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Shareholders

250k at £1Channel Electric Equipment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,568,725
Gross Profit£1,138,921
Net Worth£4,162,202
Cash£145,583
Current Liabilities£605,927

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

28 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument).
Outstanding
28 July 2016Delivered on: 4 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land known as channel electric equipment LTD, bath road, thatcham. Title no. BK157569.
Outstanding
17 July 2000Delivered on: 1 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings on the south side of bath road thatcham west berkshire t/n BK15769...all that l/h property k/a unit 9 green lane thatcham west berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 July 2000Delivered on: 1 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
12 October 1994Delivered on: 27 October 1994
Satisfied on: 26 July 2000
Persons entitled: Lloyds 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

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 September 2022 (14 pages)
8 March 2023Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages)
8 March 2023Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 September 2022Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page)
2 September 2022Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page)
23 May 2022Full accounts made up to 30 September 2021 (28 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 August 2021Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page)
16 April 2021Full accounts made up to 30 September 2020 (28 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 April 2020Full accounts made up to 30 September 2019 (22 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
26 March 2019Full accounts made up to 30 September 2018 (19 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages)
22 March 2018Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Paul Vincent Curtis on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page)
22 March 2018Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 September 2017 (19 pages)
7 July 2017Full accounts made up to 30 September 2016 (20 pages)
7 July 2017Full accounts made up to 30 September 2016 (20 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 August 2016Registration of charge 009199870005, created on 28 July 2016 (27 pages)
5 August 2016Registration of charge 009199870005, created on 28 July 2016 (27 pages)
4 August 2016Satisfaction of charge 3 in full (2 pages)
4 August 2016Satisfaction of charge 3 in full (2 pages)
4 August 2016Satisfaction of charge 2 in full (1 page)
4 August 2016Satisfaction of charge 2 in full (1 page)
4 August 2016Registration of charge 009199870004, created on 28 July 2016 (10 pages)
4 August 2016Registration of charge 009199870004, created on 28 July 2016 (10 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250,000
(6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 250,000
(6 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(6 pages)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN England to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 250,000
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 250,000
(6 pages)
21 March 2013Full accounts made up to 30 September 2012 (17 pages)
21 March 2013Full accounts made up to 30 September 2012 (17 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
31 October 2012Termination of appointment of Christine Antysz as a director (1 page)
31 October 2012Termination of appointment of Christine Antysz as a director (1 page)
28 May 2012Full accounts made up to 30 September 2011 (17 pages)
28 May 2012Full accounts made up to 30 September 2011 (17 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 May 2011Full accounts made up to 30 September 2010 (17 pages)
27 May 2011Full accounts made up to 30 September 2010 (17 pages)
9 March 2011Termination of appointment of George Renshaw as a director (1 page)
9 March 2011Appointment of Paul Vincent Curtis as a director (2 pages)
9 March 2011Termination of appointment of George Renshaw as a director (1 page)
9 March 2011Appointment of Paul Vincent Curtis as a director (2 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
17 March 2010Director's details changed for Christine Susan Antysz on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for George Alfred Renshaw on 17 March 2010 (2 pages)
17 March 2010Director's details changed for George Alfred Renshaw on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Christine Susan Antysz on 17 March 2010 (2 pages)
1 July 2009Full accounts made up to 30 September 2008 (18 pages)
1 July 2009Full accounts made up to 30 September 2008 (18 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 July 2006Full accounts made up to 30 September 2005 (16 pages)
21 July 2006Full accounts made up to 30 September 2005 (16 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
20 June 2005Full accounts made up to 30 September 2004 (17 pages)
20 June 2005Full accounts made up to 30 September 2004 (17 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 March 2005Return made up to 28/02/05; full list of members (3 pages)
21 July 2004Full accounts made up to 30 September 2003 (17 pages)
21 July 2004Full accounts made up to 30 September 2003 (17 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 June 2003Full accounts made up to 30 September 2002 (19 pages)
11 June 2003Full accounts made up to 30 September 2002 (19 pages)
27 March 2003Return made up to 28/02/03; full list of members (9 pages)
27 March 2003Return made up to 28/02/03; full list of members (9 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Full accounts made up to 30 September 2001 (18 pages)
5 July 2002Full accounts made up to 30 September 2001 (18 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
16 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(9 pages)
16 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(9 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
16 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2000Return made up to 03/05/00; full list of members (8 pages)
22 May 2000Return made up to 03/05/00; full list of members (8 pages)
19 April 2000Full accounts made up to 30 September 1999 (20 pages)
19 April 2000Full accounts made up to 30 September 1999 (20 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 03/05/99; full list of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 03/05/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (16 pages)
9 May 1999Full accounts made up to 30 September 1998 (16 pages)
5 October 1998Full accounts made up to 16 February 1998 (15 pages)
5 October 1998Full accounts made up to 16 February 1998 (15 pages)
21 May 1998Accounting reference date shortened from 17/02/99 to 30/09/98 (1 page)
21 May 1998Accounting reference date shortened from 17/02/99 to 30/09/98 (1 page)
1 May 1998Return made up to 03/05/98; full list of members (6 pages)
1 May 1998Return made up to 03/05/98; full list of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
20 February 1998Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Registered office changed on 20/02/98 from: bath road thatcham berkshire RG18 3ST (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
1 February 1998Accounting reference date extended from 31/12/97 to 17/02/98 (1 page)
1 February 1998Accounting reference date extended from 31/12/97 to 17/02/98 (1 page)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
20 May 1997Return made up to 03/05/97; no change of members (4 pages)
16 May 1997Full accounts made up to 31 December 1996 (13 pages)
16 May 1997Full accounts made up to 31 December 1996 (13 pages)
9 June 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
9 June 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
24 April 1996Return made up to 03/05/96; no change of members
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1996Return made up to 03/05/96; no change of members
  • 363(287) ‐ Registered office changed on 24/04/96
  • 363(288) ‐ Director resigned
(4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
9 May 1995Return made up to 03/05/95; full list of members (8 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995Return made up to 03/05/95; full list of members (8 pages)
28 April 1995Full accounts made up to 31 December 1994 (14 pages)
28 April 1995Full accounts made up to 31 December 1994 (14 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1994Particulars of mortgage/charge (4 pages)
27 October 1994Particulars of mortgage/charge (4 pages)
20 January 1993Director resigned (2 pages)
20 January 1993Director resigned (2 pages)
21 April 1992New director appointed (2 pages)
21 April 1992New director appointed (2 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 April 1988Secretary resigned;new secretary appointed (2 pages)
28 April 1988Secretary resigned;new secretary appointed (2 pages)
23 June 1987Secretary resigned;new secretary appointed (2 pages)
23 June 1987Secretary resigned;new secretary appointed (2 pages)
11 August 1976Memorandum of association (10 pages)
11 August 1976Memorandum of association (10 pages)
26 October 1967Incorporation (15 pages)
26 October 1967Incorporation (15 pages)