Company NameVega Consulting Services Limited
Company StatusDissolved
Company Number01393778
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kevin Geoffrey Thomsit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2021)
RoleDirector, Legal, Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director NameMr Craig Porter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameChristopher John Duckworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMeadowlands Dudley Hill
Whins Lane Read
Burnley
Lancashire
BB12 7RB
Director NameJohn Christopher Rigg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Angus Sutherland Johnson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHammonds
Hammonds Lane
St. Albans
Hertfordshire
AL4 9BG
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Secretary NameMr Steven Mark Sanderson
NationalityBritish
StatusResigned
Appointed17 May 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
Watford
Hertfordshire
WD2 3NH
Director NameJohn Charles Lewis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1998)
RoleConsultant Engineer
Correspondence AddressNieder Ramstaedter Strasse 219a
Darmstadt
64285
Director NameMr Kelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurners Hall Farm Mackeyre End
Harpenden
Hertfordshire
AL5 5DU
Director NameMr Steven Mark Sanderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Road
Bushey
Watford
Hertfordshire
WD2 3NH
Director NameAnthony John Constable
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1999)
RoleEngineering Manager
Correspondence Address2 Ash Drive
St. Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Director NameDr Roger Gilbert
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovers End
Bramfield Road Datchworth
Knebworth
Hertfordshire
SG3 6RX
Director NameMr Andrew Henry Roberts
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Keep House
Sendmarsh Road
Woking
Surrey
GU23 7DG
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 2005)
RoleChartered Accountant
Correspondence AddressBeechwood House
Old Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameVance John Kearney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2002)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Decks 1 Felden Heights
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0BB
Director NamePaul Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2001)
RoleEngineer
Correspondence Address5 The Pastures
Hillside Road
Upper Stondon
Bedfordshire
SG16 6QB
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameMr Richard John Amos
NationalityBritish
StatusResigned
Appointed12 January 2000(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Director NameMr Paul Francis Martin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 February 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address43 Ashley Park
Ashley Heath
Ringwood
Hampshire
BH24 2HB
Director NameMr Philip Cartmell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(22 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2008)
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressTyme Cottage
Plough Lane
Hazeley Lea
Hampshire
RG27 8ND
Director NameAlan Gaby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(22 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address22 Astonbury Manor
Aston
Stevenage
Herts
SG2 7EG
Director NameMr Martin James Blomley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grimwood Road
Twickenham
Middlesex
TW1 1BY
Secretary NameKenneth Blyth
NationalityBritish
StatusResigned
Appointed10 October 2003(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address26 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BQ
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mill
Hertingfordbury
Hertford
Hertfordshire
SG14 2SB
Director NameMr Stanley Brian Birkenhead
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Presidents Quay
St Katharines Way
London
E1W 1UF
Director NameKenneth Blyth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(29 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 December 2008)
RoleAccountant
Correspondence Address26 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BQ
Director NameMichael William John Clayforth Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(29 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a The Ridgeway
Fareham
Hampshire
PO16 8RF
Director NameSir Brian Kevin Burridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2013)
RoleVice President
Country of ResidenceEngland
Correspondence AddressFinmeccanica Uk Ltd 8 - 10 Great George Street
London
SW1P 3AE
Director NameMr David John Gould
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Bradford Road
Bath
Banes
BA2 5BL
Secretary NameKenneth Blyth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2011)
RoleAccountant
Correspondence Address26 Beehive Lane
Welwyn Garden City
Hertfordshire
AL7 4BQ
Secretary NameHeather Rose Quenault Garnham
NationalityBritish
StatusResigned
Appointed16 February 2011(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2012)
RoleCompany Director
Correspondence Address2 Falcon Way Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Paul Anthony Macgregor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2011(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameMr Marco Porfiri
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2011(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameMr Michael William John Clayforth-Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Secretary NameMr Kenneth Blyth
StatusResigned
Appointed16 April 2012(33 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2013)
RoleCompany Director
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ

Contact

Websitewww.vega.co.uk
Email address[email protected]

Location

Registered AddressSigma House
Christopher Martin Road
Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 July 2007Delivered on: 18 July 2007
Satisfied on: 2 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland (The Original Pledgee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors or any of them to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vega it existing share, the vega it future shares, anite existing share and the antie future shares, together with all ancillary rights and claims. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 16 September 2004
Satisfied on: 2 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share and future shares in the company known as anite systems gmbh including the right to receive dividends,. See the mortgage charge document for full details.
Fully Satisfied
16 October 1997Delivered on: 22 October 1997
Satisfied on: 2 May 2009
Persons entitled: Abn Amro Bank N.V.(The Trustee)

Classification: Charge of shares
Secured details: All monies due or to become due from the company,assetco and opco to the chargee under or in connection with any security document.
Particulars: By way of fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
16 October 1997Delivered on: 22 October 1997
Satisfied on: 2 May 2009
Persons entitled: Abn Amro Bank N.V. (As Trustee)

Classification: Charge of shares
Secured details: All monies due or to become due from the company,assetco and opco to the chargee under or in connection with any security document.
Particulars: By way of fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
30 April 1997Delivered on: 9 May 1997
Satisfied on: 30 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of security over cash depsoits
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 25/4/97 and this charge.
Particulars: All or any of the amounts from time to time deposited by and on behalf of the borrower to the credit of the account of the borrower with the bank numbered 00830024. see the mortgage charge document for full details.
Fully Satisfied
14 August 1996Delivered on: 16 August 1996
Satisfied on: 2 May 2009
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.
Fully Satisfied
17 October 1995Delivered on: 20 October 1995
Satisfied on: 13 January 1998
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: The obligation of the company to pay the rent and other sums due to allied dunbar assurance PLC under a lease dated 17 october 1995.
Particulars: The sum secured is £216,060.17 (subject to increase as provided in the rent deposit deed).
Fully Satisfied
28 July 1992Delivered on: 4 August 1992
Satisfied on: 11 November 1993
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: (See form 395 for full details). 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
14 March 1990Delivered on: 24 March 1990
Satisfied on: 13 January 1998
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.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 February 2020Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 June 2017Second filing of the annual return made up to 5 May 2016 (19 pages)
23 June 2017Second filing of the annual return made up to 5 May 2016 (19 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (10 pages)
6 June 2017Full accounts made up to 31 December 2016 (10 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,098,838.55
(4 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,098,838.55
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Solvency Statement dated 18/03/16 (1 page)
12 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Solvency Statement dated 18/03/16 (1 page)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (15 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (15 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,098,838.55
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,098,838.55
(4 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,098,838.55
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (23 pages)
28 May 2014Full accounts made up to 31 December 2013 (23 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,098,838.55
(3 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,098,838.55
(3 pages)
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,098,838.55
(3 pages)
12 February 2014Termination of appointment of Michael Clayforth-Carr as a director (1 page)
12 February 2014Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 12 February 2014 (1 page)
12 February 2014Appointment of Mr Craig Porter as a director (2 pages)
12 February 2014Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
12 February 2014Termination of appointment of Michael Clayforth-Carr as a director (1 page)
12 February 2014Registered office address changed from , 430 Bristol Business Park, Bristol, BS16 1EJ, England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from , 430 Bristol Business Park, Bristol, BS16 1EJ, England on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Marco Porfiri as a director (1 page)
12 February 2014Termination of appointment of Paul Macgregor as a director (1 page)
12 February 2014Termination of appointment of Paul Macgregor as a director (1 page)
12 February 2014Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
12 February 2014Termination of appointment of Marco Porfiri as a director (1 page)
12 February 2014Termination of appointment of Brian Burridge as a director (1 page)
12 February 2014Appointment of Mr Craig Porter as a director (2 pages)
12 February 2014Termination of appointment of Brian Burridge as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
11 June 2013Full accounts made up to 31 December 2012 (20 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Sir Brian Kevin Burridge on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Sir Brian Kevin Burridge on 24 May 2013 (2 pages)
5 April 2013Termination of appointment of Kenneth Blyth as a secretary (1 page)
5 April 2013Termination of appointment of Kenneth Blyth as a secretary (1 page)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 July 2012Termination of appointment of David Gould as a director (1 page)
18 July 2012Termination of appointment of David Gould as a director (1 page)
28 June 2012Auditor's resignation (1 page)
28 June 2012Auditor's resignation (1 page)
28 June 2012Section 519 (1 page)
28 June 2012Section 519 (1 page)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
6 June 2012Registered office address changed from , 2 Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page)
6 June 2012Registered office address changed from , 2 Falcon Way Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW on 6 June 2012 (1 page)
8 May 2012Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Mr Paul Anthony Macgregor on 5 May 2012 (2 pages)
18 April 2012Appointment of Mr Kenneth Blyth as a secretary (1 page)
18 April 2012Termination of appointment of Heather Quenault Garnham as a secretary (1 page)
18 April 2012Appointment of Mr Kenneth Blyth as a secretary (1 page)
18 April 2012Termination of appointment of Heather Quenault Garnham as a secretary (1 page)
17 January 2012Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages)
17 January 2012Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Mr Paul Anthony Macgregor as a director (2 pages)
3 May 2011Appointment of Mr Marco Porfiri as a director (2 pages)
3 May 2011Appointment of Mr Marco Porfiri as a director (2 pages)
3 May 2011Appointment of Mr Paul Anthony Macgregor as a director (2 pages)
21 February 2011Termination of appointment of Kenneth Blyth as a secretary (2 pages)
21 February 2011Termination of appointment of Kenneth Blyth as a secretary (2 pages)
21 February 2011Appointment of Heather Rose Quenault Garnham as a secretary (3 pages)
21 February 2011Appointment of Heather Rose Quenault Garnham as a secretary (3 pages)
13 January 2011Termination of appointment of Peter Young as a director (2 pages)
13 January 2011Termination of appointment of Peter Young as a director (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
10 May 2010Director's details changed for David John Gould on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Young on 5 May 2010 (2 pages)
10 May 2010Director's details changed for David John Gould on 5 May 2010 (2 pages)
10 May 2010Director's details changed for David John Gould on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (50 pages)
16 March 2010Full accounts made up to 31 December 2009 (50 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 2 falcon way, shire park, welwyn garden city, hertfordshire, AL7 1TW (1 page)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Registered office changed on 19/05/2009 from, 2 falcon way, shire park, welwyn garden city, hertfordshire, AL7 1TW (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Location of register of members (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2009Secretary appointed kenneth blyth (1 page)
9 April 2009Secretary appointed kenneth blyth (1 page)
9 April 2009Director appointed david gould (2 pages)
9 April 2009Director appointed david gould (2 pages)
2 January 2009Appointment terminated director and secretary kenneth blyth (1 page)
2 January 2009Appointment terminated director and secretary kenneth blyth (1 page)
28 December 2008Director appointed peter young (2 pages)
28 December 2008Director appointed sir brian burridge (2 pages)
28 December 2008Appointment terminated director michael clayforth carr (1 page)
28 December 2008Director appointed peter young (2 pages)
28 December 2008Director appointed sir brian burridge (2 pages)
28 December 2008Appointment terminated director michael clayforth carr (1 page)
28 December 2008Appointment terminated director andrew roberts (1 page)
28 December 2008Appointment terminated director andrew roberts (1 page)
17 December 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 December 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2008Application for reregistration from PLC to private (1 page)
17 December 2008Re-registration of Memorandum and Articles (13 pages)
17 December 2008Re-registration of Memorandum and Articles (13 pages)
17 December 2008Application for reregistration from PLC to private (1 page)
3 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 December 2008Group of companies' accounts made up to 30 April 2008 (36 pages)
2 December 2008Group of companies' accounts made up to 30 April 2008 (36 pages)
4 June 2008Appointment terminated director philip cartmell (1 page)
4 June 2008Appointment terminated director philip cartmell (1 page)
3 June 2008Director appointed michael clayforth carr (2 pages)
3 June 2008Director appointed michael clayforth carr (2 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
2 June 2008Return made up to 05/05/08; full list of members (4 pages)
25 March 2008Director appointed kenneth blyth (2 pages)
25 March 2008Director appointed kenneth blyth (2 pages)
10 March 2008Appointment terminated director susan bygrave (1 page)
10 March 2008Appointment terminated director susan bygrave (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2007Group of companies' accounts made up to 30 April 2007 (45 pages)
13 September 2007Group of companies' accounts made up to 30 April 2007 (45 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
25 May 2007Return made up to 05/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(70 pages)
25 May 2007Return made up to 05/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(70 pages)
2 October 2006Group of companies' accounts made up to 30 April 2006 (72 pages)
2 October 2006Group of companies' accounts made up to 30 April 2006 (72 pages)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 June 2006Return made up to 05/05/06; bulk list available separately (9 pages)
5 June 2006Return made up to 05/05/06; bulk list available separately (9 pages)
16 September 2005Director resigned (1 page)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2005Group of companies' accounts made up to 30 April 2005 (35 pages)
16 September 2005Director resigned (1 page)
16 September 2005Group of companies' accounts made up to 30 April 2005 (35 pages)
16 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2005Return made up to 09/05/05; bulk list available separately (10 pages)
25 May 2005Return made up to 09/05/05; bulk list available separately (10 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
4 November 2004Ad 26/08/04--------- £ si [email protected]=92446 £ ic 925394/1017840 (2 pages)
4 November 2004Ad 26/08/04--------- £ si [email protected]=92446 £ ic 925394/1017840 (2 pages)
21 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2004Group of companies' accounts made up to 30 April 2004 (30 pages)
21 September 2004Group of companies' accounts made up to 30 April 2004 (30 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
7 June 2004Return made up to 17/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2004Return made up to 17/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2004Ad 14/06/01-24/07/01 £ si [email protected] (2 pages)
3 April 2004Ad 14/06/01-24/07/01 £ si [email protected] (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
14 September 2003Group of companies' accounts made up to 30 April 2003 (32 pages)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 September 2003Director resigned (1 page)
14 September 2003Group of companies' accounts made up to 30 April 2003 (32 pages)
18 June 2003Return made up to 17/05/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2003Return made up to 17/05/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
10 June 2003Return made up to 17/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 June 2003Return made up to 17/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 February 2003Certificate of reduction of share premium (1 page)
20 February 2003Certificate of reduction of share premium (1 page)
19 February 2003Reduction share premium account (2 pages)
19 February 2003Reduction share premium account (2 pages)
12 February 2003Resolutions
  • RES13 ‐ Share premium account 14/01/03
(1 page)
12 February 2003Resolutions
  • RES13 ‐ Share premium account 14/01/03
(1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
20 September 2002Group of companies' accounts made up to 30 April 2002 (30 pages)
20 September 2002Group of companies' accounts made up to 30 April 2002 (30 pages)
16 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
6 June 2002Return made up to 17/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2002Return made up to 17/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
17 December 2001Auditor's resignation (2 pages)
17 December 2001Auditor's resignation (2 pages)
17 September 2001Group of companies' accounts made up to 30 April 2001 (41 pages)
17 September 2001Group of companies' accounts made up to 30 April 2001 (41 pages)
17 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 September 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
8 June 2001Return made up to 17/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2001Return made up to 17/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
31 October 2000Memorandum and Articles of Association (55 pages)
31 October 2000Memorandum and Articles of Association (55 pages)
13 September 2000Full group accounts made up to 30 April 2000 (56 pages)
13 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 September 2000Full group accounts made up to 30 April 2000 (56 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Return made up to 17/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2000Return made up to 17/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2000Director's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
1 February 2000Ad 02/11/99--------- £ si [email protected]=9556 £ ic 853198/862754 (2 pages)
1 February 2000Ad 02/11/99--------- £ si [email protected]=9556 £ ic 853198/862754 (2 pages)
1 February 2000Statement of affairs (73 pages)
1 February 2000Statement of affairs (73 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
11 October 1999Particulars of contract relating to shares (4 pages)
11 October 1999Ad 30/06/99--------- £ si [email protected]=17379 £ ic 835819/853198 (2 pages)
11 October 1999Ad 30/06/99--------- £ si [email protected]=17379 £ ic 835819/853198 (2 pages)
11 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1999£ nc 900000/2700000 07/07/99 (1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1999Director resigned (1 page)
4 October 1999£ nc 900000/2700000 07/07/99 (1 page)
4 October 1999Director resigned (1 page)
1 October 1999Full group accounts made up to 30 April 1999 (44 pages)
1 October 1999Full group accounts made up to 30 April 1999 (44 pages)
22 September 1999Ad 30/06/99--------- £ si [email protected]=63886 £ ic 771933/835819 (6 pages)
22 September 1999Ad 30/06/99--------- £ si [email protected]=63886 £ ic 771933/835819 (6 pages)
3 June 1999Return made up to 17/05/99; bulk list available separately (7 pages)
3 June 1999Return made up to 17/05/99; bulk list available separately (7 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
17 November 1998Full group accounts made up to 30 April 1998 (40 pages)
17 November 1998Full group accounts made up to 30 April 1998 (40 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=892 £ ic 771041/771933 (6 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=892 £ ic 771041/771933 (6 pages)
2 June 1998Return made up to 17/05/98; bulk list available separately (8 pages)
2 June 1998Return made up to 17/05/98; bulk list available separately (8 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of mortgage charge released/ceased (1 page)
12 December 1997Declaration of mortgage charge released/ceased (1 page)
12 December 1997Declaration of mortgage charge released/ceased (1 page)
12 December 1997Declaration of mortgage charge released/ceased (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
24 October 1997Memorandum and Articles of Association (73 pages)
24 October 1997Memorandum and Articles of Association (73 pages)
22 October 1997Particulars of mortgage/charge (12 pages)
22 October 1997Full group accounts made up to 30 April 1997 (40 pages)
22 October 1997Particulars of mortgage/charge (12 pages)
22 October 1997Particulars of mortgage/charge (12 pages)
22 October 1997Full group accounts made up to 30 April 1997 (40 pages)
22 October 1997Particulars of mortgage/charge (12 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 01/05/97--------- £ si [email protected] (2 pages)
15 August 1997Particulars of contract relating to shares (3 pages)
15 August 1997Ad 01/05/97--------- £ si [email protected] (2 pages)
20 May 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 1997Return made up to 17/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
2 September 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
2 September 1996Particulars of contract relating to shares (4 pages)
2 September 1996Particulars of contract relating to shares (4 pages)
2 September 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
28 August 1996Full accounts made up to 30 April 1996 (37 pages)
28 August 1996Full accounts made up to 30 April 1996 (37 pages)
16 August 1996Ad 05/08/96--------- £ si [email protected]=26250 £ ic 716636/742886 (2 pages)
16 August 1996Ad 05/08/96--------- £ si [email protected]=26250 £ ic 716636/742886 (2 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
16 August 1996Particulars of mortgage/charge (5 pages)
21 June 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/96
(7 pages)
21 June 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/96
(7 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
6 September 1995Full accounts made up to 30 April 1995 (38 pages)
6 September 1995Full accounts made up to 30 April 1995 (38 pages)
1 June 1995Return made up to 17/05/95; full list of members (8 pages)
1 June 1995Return made up to 17/05/95; full list of members (8 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
9 June 1992Listing of particulars (41 pages)
9 June 1992Listing of particulars (41 pages)
29 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 May 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 May 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 March 1991Memorandum and Articles of Association (22 pages)
22 March 1991Memorandum and Articles of Association (22 pages)
25 June 1990Memorandum and Articles of Association (23 pages)
25 June 1990Memorandum and Articles of Association (23 pages)
9 October 1989Memorandum and Articles of Association (22 pages)
9 October 1989Memorandum and Articles of Association (22 pages)
10 May 1984Accounts made up to 30 April 1983 (12 pages)
10 May 1984Accounts made up to 30 April 1983 (12 pages)
4 June 1983Accounts made up to 30 April 1982 (6 pages)
4 June 1983Accounts made up to 30 April 1982 (6 pages)