Company NameIntelek Properties Limited
Company StatusDissolved
Company Number02487913
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NamesSignmatch Limited and Aerospace Engineering Properties Limited

Business Activity

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

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed17 November 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr John Graham Holgate
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressGhyll Croft
St Mary's Close
Kempsford
Gloucestershire
GL7 4NF
Wales
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 03 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Director NameJohn Patrick Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressSandwath
Newbiggin On Lune
Cumbria
CA17 4LY
Director NameMr John Stuart Ellison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address2 Prospect Place
Cirencester
Gloucestershire
GL7 1EZ
Wales
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 29 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr Harry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House The Lodge
Harmondsworth Lane
West Drayton
Middlesex
UB7 0LQ
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2010(20 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2010(20 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameHarry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed29 July 2010(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleGroup Cfo And Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed28 April 2017(27 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websiteintelek.plc.uk

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rhombi Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 March 2001Delivered on: 13 March 2001
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1999Delivered on: 10 February 1999
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land at 290 price street birkenhead merseyside t/no.MS223231.
Fully Satisfied
30 March 1998Delivered on: 20 April 1998
Satisfied on: 3 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory PREMISE4S at curran road cardiff city of cardiff.
Fully Satisfied
30 March 1998Delivered on: 20 April 1998
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or intelek PLC to the chargee on any account whatsoever.
Particulars: Units 5 & 6 presteigne industrial estate presteigne powys t/n WA552132.
Fully Satisfied
30 March 1998Delivered on: 20 April 1998
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or intelek PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of price street birkenhead t/n-MS314734. Land to the north of price street birkenhead t/n-MS314709. The former site of 62 and 64 vittoria street, birkenhead t/n-MS198564 (see form 395 for other properties charged).
Fully Satisfied
7 March 2001Delivered on: 20 March 2001
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures or other securities deposited with the bank being the entire issued share capital in pascal electronics (holdings) limited.
Fully Satisfied
13 March 1992Delivered on: 23 March 1992
Satisfied on: 3 March 2000
Persons entitled: Bank of Wales PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 5 wheatland business park wheatland lane wallasey wirral merseyside title no: MS307938.
Fully Satisfied
7 May 1998Delivered on: 22 May 1998
Persons entitled: The First National Bank of Chicago

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 29TH april 1994 from nbd bank to intelek PLC,as amended by a letter dated 2ND august 1994 and as further amended by a letter dated 14TH august 1994,the transferor agreed to provide £12,000,000 multicurrency term,revolving credit and overdraft facilities,all on the terms and conditions set out therein (together the "facility letter").
Particulars: Short particulars of all property mortgaged or charged by the principal deed as set out on form M395 dated 14/3/96. see the mortgage charge document for full details.
Outstanding
26 February 1996Delivered on: 14 March 1996
Persons entitled: The First National Bank of Chicago

Classification: Deed of transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal mortgage dated 29 april 1994.
Particulars: By clause 2(c) (I) of the deed the company with full title guarantee granted security to the transferee identical to the security expressed to have been granted by the company under the mortgage. See the mortgage charge document for full details.
Outstanding
29 April 1994Delivered on: 13 May 1994
Persons entitled: Nbd Bank N.A.

Classification: First charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guarantee in respect of the term facility and under any indemnity or other similar provisions of the facility letter (all as defined in the charge).
Particulars: All the bproperties as detailed in the continuation sheets to the form 395.
Outstanding

Filing History

25 October 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
13 October 2020Satisfaction of charge 2 in full (1 page)
13 October 2020Satisfaction of charge 3 in full (1 page)
13 October 2020Satisfaction of charge 7 in full (1 page)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
30 August 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 December 2013Satisfaction of charge 8 in full (4 pages)
17 December 2013Satisfaction of charge 8 in full (4 pages)
17 December 2013Satisfaction of charge 4 in full (4 pages)
17 December 2013Satisfaction of charge 10 in full (4 pages)
17 December 2013Satisfaction of charge 10 in full (4 pages)
17 December 2013Satisfaction of charge 9 in full (4 pages)
17 December 2013Satisfaction of charge 9 in full (4 pages)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register inspection address has been changed (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2010Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Full accounts made up to 31 March 2010 (16 pages)
27 August 2010Full accounts made up to 31 March 2010 (16 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
30 July 2009Full accounts made up to 31 March 2009 (16 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 August 2008Full accounts made up to 31 March 2008 (15 pages)
14 August 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Return made up to 05/10/05; full list of members (2 pages)
1 November 2005Return made up to 05/10/05; full list of members (2 pages)
31 October 2004Return made up to 05/10/04; full list of members (7 pages)
31 October 2004Return made up to 05/10/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 August 2004Full accounts made up to 31 March 2004 (13 pages)
24 October 2003Return made up to 05/10/03; full list of members (7 pages)
24 October 2003Return made up to 05/10/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
8 January 2003Full accounts made up to 31 March 2002 (15 pages)
8 January 2003Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
20 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
19 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 December 2000Full accounts made up to 31 March 2000 (15 pages)
17 October 2000Return made up to 05/10/00; full list of members (7 pages)
17 October 2000Return made up to 05/10/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 January 2000Full accounts made up to 31 March 1999 (15 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
18 October 1999Return made up to 05/10/99; full list of members (7 pages)
18 October 1999Return made up to 05/10/99; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
21 December 1998Full accounts made up to 31 March 1998 (15 pages)
21 December 1998Full accounts made up to 31 March 1998 (15 pages)
21 October 1998Return made up to 05/10/98; no change of members (5 pages)
21 October 1998Return made up to 05/10/98; no change of members (5 pages)
22 May 1998Particulars of mortgage/charge (8 pages)
22 May 1998Particulars of mortgage/charge (8 pages)
20 April 1998Particulars of mortgage/charge (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (16 pages)
16 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 October 1997Return made up to 05/10/97; full list of members (6 pages)
26 October 1997Return made up to 05/10/97; full list of members (6 pages)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 February 1997Full accounts made up to 30 April 1996 (15 pages)
14 February 1997Full accounts made up to 30 April 1996 (15 pages)
26 October 1996Return made up to 05/10/96; no change of members (7 pages)
26 October 1996Return made up to 05/10/96; no change of members (7 pages)
14 March 1996Particulars of mortgage/charge (11 pages)
14 March 1996Particulars of mortgage/charge (11 pages)
16 January 1996Full accounts made up to 30 April 1995 (13 pages)
16 January 1996Full accounts made up to 30 April 1995 (13 pages)
24 April 1995Company name changed aerospace engineering properties LIMITED\certificate issued on 25/04/95 (6 pages)
24 April 1995Company name changed aerospace engineering properties LIMITED\certificate issued on 25/04/95 (6 pages)
13 May 1994Particulars of mortgage/charge (9 pages)
13 May 1994Particulars of mortgage/charge (9 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1990Incorporation (18 pages)
2 April 1990Incorporation (18 pages)