Company NameDSV Gil Pension Trustees Limited
Company StatusActive
Company Number01822696
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martyn Willetts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(27 years, 12 months after company formation)
Appointment Duration11 years, 11 months
RoleKey Account Manager
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Stephen Peter Wareham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(29 years after company formation)
Appointment Duration10 years, 11 months
RoleFreight Forwarder-European Insurance Co-Ordinator
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NameMr Andrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
RH8 9PF
Director NameMrs Suzanne Dickson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceEngland
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
Director NamePitmans Trustees Limited (Corporation)
StatusCurrent
Appointed31 May 2013(29 years after company formation)
Appointment Duration10 years, 11 months
Correspondence Address4th Floor, The Anchorage 34 Bridge Street
Reading
RG1 2LU
Director NameJohn Wasp
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address8 Becket Wood
Mill Lane
Newdigate
Surrey
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 20 November 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NameAndrew Robert Bernard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Broadham Green Road
Oxted
Surrey
RH8 9PF
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameMr George Papageorghiou
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(9 years after company formation)
Appointment Duration16 years (resigned 29 June 2009)
RoleCompany Director
Correspondence Address172 The Grove
Biggin Hill
Westerham
Kent
TN16 3TD
Director NameSteven Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleFreight Forwarder
Correspondence Address9 Browning Close
Camberley
Surrey
GU15 1DJ
Secretary NameMr David Jonathan Barlow
NationalityBritish
StatusResigned
Appointed31 December 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Correspondence Address92 Shilton Road
Barwell
Leicestershire
LE9 8BN
Director NameMr Christopher David Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Pickenfield
Thame
Oxfordshire
OX9 3HG
Director NameMrs Carole Ann Swetenham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(27 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameDebra Lois Waller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(27 years, 12 months after company formation)
Appointment Duration3 years (resigned 09 June 2015)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Philip David Randall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(27 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2016)
RoleLogistics Regional Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Michael Brian Woodmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(27 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMrs Nicola Lynn Barber
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(37 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 North Radius Park, Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(37 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG

Contact

Websiteagilitylogistics.com

Location

Registered AddressScandinavia House Refinery Road
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Agility Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

28 December 2004Delivered on: 13 January 2005
Satisfied on: 23 September 2005
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
31 March 2000Delivered on: 12 April 2000
Persons entitled: Burdale Financial Limited

Classification: Guarantee and 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

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 March 2023Change of details for Pitmans Trustees Limited as a person with significant control on 21 March 2023 (2 pages)
22 March 2023Director's details changed for Pitmans Trustees Limited on 21 March 2023 (1 page)
21 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
21 March 2023Cessation of Stephen Peter Wareham as a person with significant control on 31 December 2022 (1 page)
21 March 2023Cessation of Martyn Willetts as a person with significant control on 31 December 2022 (1 page)
24 February 2023Cessation of Dsv a/S as a person with significant control on 21 February 2023 (1 page)
24 February 2023Notification of Dsv Road Holding Limited as a person with significant control on 21 February 2023 (2 pages)
3 February 2023Termination of appointment of Andrew Robert Bernard as a director on 1 February 2023 (1 page)
5 April 2022Termination of appointment of Gary Maurice Ridsdale as a director on 28 March 2022 (1 page)
5 April 2022Appointment of Mrs Suzanne Dickson as a director on 28 March 2022 (2 pages)
21 March 2022Cessation of Hitesh Nathwani as a person with significant control on 21 March 2022 (1 page)
21 March 2022Notification of Dsv a/S as a person with significant control on 16 August 2021 (2 pages)
21 March 2022Cessation of Andrew Robert Bernard as a person with significant control on 21 March 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
9 March 2022Company name changed agility pension plan trustees LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
(3 pages)
8 March 2022Registered office address changed from Unit 6 North Radius Park, Faggs Road Feltham Middlesex TW14 0NG to Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG on 8 March 2022 (1 page)
7 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 November 2021Appointment of Mr Gary Maurice Ridsdale as a director on 4 November 2021 (2 pages)
25 October 2021Termination of appointment of Gary Maurice Ridsdale as a director on 13 October 2021 (1 page)
22 October 2021Appointment of Mr Gary Maurice Ridsdale as a director on 13 October 2021 (2 pages)
8 October 2021Cessation of Colm Patrick Mcalinden as a person with significant control on 30 September 2021 (1 page)
17 September 2021Director's details changed for Pitmans Trustees Limited on 17 September 2021 (1 page)
17 September 2021Termination of appointment of Nicola Lynn Barber as a director on 26 August 2021 (1 page)
17 September 2021Cessation of Nicola Lynn Barber as a person with significant control on 26 August 2021 (1 page)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Michael Brian Woodmore as a director on 31 December 2020 (1 page)
21 April 2021Cessation of Michael Brian Woodmore as a person with significant control on 31 December 2020 (1 page)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 June 2018Notification of Andrew Bernard as a person with significant control on 30 April 2018 (2 pages)
13 June 2018Notification of Nicola Lynn Barber as a person with significant control on 30 April 2018 (2 pages)
17 May 2018Appointment of Mr Andrew Robert Bernard as a director on 30 April 2018 (2 pages)
17 May 2018Appointment of Mrs Nicola Lynn Barber as a director on 30 April 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (10 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Termination of appointment of Philip David Randall as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Philip David Randall as a director on 31 July 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Director's details changed for Pitmans Trustees Limited on 7 July 2015 (1 page)
14 April 2016Director's details changed for Pitmans Trustees Limited on 7 July 2015 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
10 July 2015Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page)
10 July 2015Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page)
10 July 2015Termination of appointment of Debra Lois Waller as a director on 9 June 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 July 2013Termination of appointment of Carole Swetenham as a director (1 page)
5 July 2013Termination of appointment of Carole Swetenham as a director (1 page)
10 June 2013Appointment of Pitmans Trustees Limited as a director (2 pages)
10 June 2013Appointment of Pitmans Trustees Limited as a director (2 pages)
7 June 2013Appointment of Mr Stephen Peter Wareham as a director (2 pages)
7 June 2013Appointment of Mr Stephen Peter Wareham as a director (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Termination of appointment of Christopher Price as a director (1 page)
15 June 2012Termination of appointment of Christopher Price as a director (1 page)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2012Appointment of Mr Philip David Randall as a director (2 pages)
12 June 2012Appointment of Mr Philip David Randall as a director (2 pages)
12 June 2012Appointment of Mr Martyn Willetts as a director (2 pages)
12 June 2012Appointment of Mr Martyn Willetts as a director (2 pages)
11 June 2012Appointment of Michael Brian Woodmore as a director (2 pages)
11 June 2012Appointment of Debra Lois Waller as a director (2 pages)
11 June 2012Appointment of Carole Ann Swetenham as a director (2 pages)
11 June 2012Appointment of Carole Ann Swetenham as a director (2 pages)
11 June 2012Appointment of Debra Lois Waller as a director (2 pages)
11 June 2012Appointment of Michael Brian Woodmore as a director (2 pages)
9 May 2012Company name changed LEP transport LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Company name changed LEP transport LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Christopher David Price on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Christopher David Price on 19 March 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 September 2009Appointment terminated director george papageorghiou (1 page)
7 September 2009Appointment terminated director george papageorghiou (1 page)
15 April 2009Director's change of particulars / christopher price / 14/04/2009 (1 page)
15 April 2009Return made up to 19/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / christopher price / 14/04/2009 (1 page)
15 April 2009Return made up to 19/03/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2008Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW (1 page)
2 June 2008Registered office changed on 02/06/2008 from royal court 81 tweedy road bromley kent BR1 1TW (1 page)
31 March 2008Appointment terminated secretary david barlow (1 page)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Appointment terminated secretary david barlow (1 page)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (7 pages)
18 April 2005Return made up to 19/03/05; full list of members (7 pages)
13 January 2005Particulars of mortgage/charge (16 pages)
13 January 2005Particulars of mortgage/charge (16 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
12 April 2000Particulars of mortgage/charge (37 pages)
12 April 2000Particulars of mortgage/charge (37 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 April 1999Return made up to 19/03/99; no change of members (4 pages)
2 April 1999Return made up to 19/03/99; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
8 April 1998Return made up to 19/03/98; no change of members (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
17 April 1997Return made up to 19/03/97; full list of members (6 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
15 April 1996Return made up to 19/03/96; no change of members (4 pages)
8 January 1996Registered office changed on 08/01/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page)
8 January 1996Registered office changed on 08/01/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page)
25 April 1995Return made up to 19/03/95; no change of members (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995Return made up to 19/03/95; no change of members (4 pages)
25 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
1 May 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)