Company NameProspects Training Solutions Limited
DirectorAnthony Dominic McGarel
Company StatusActive
Company Number02487999
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Previous Names4

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony Dominic McGarel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleDeputy Principal And Chief Executive
Country of ResidenceEngland
Correspondence AddressSouth Essex College Luker Road
Southend-On-Sea
SS1 1ND
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr John Powell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1995)
RoleTraining Manager
Correspondence Address69 Castledon Road
Wickford
Essex
SS12 0EF
Secretary NameMiss Margaret Rose Smith
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1992)
RoleCompany Director
Correspondence Address14 St Marys Court
Southend On Sea
Essex
SS2 6NF
Secretary NameMr John Douglas Ewart Gisby
NationalityBritish
StatusResigned
Appointed20 May 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address25 Allens Close
Boreham
Chelmsford
Essex
CM3 3DR
Secretary NameJohn David Barlow
NationalityBritish
StatusResigned
Appointed12 May 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 1998)
RoleAccountant
Correspondence AddressThe Birches 34 Anchor Reach
South Woodham Ferrers
Chelmsford
Essex
CM3 5GS
Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleEngineer
Correspondence AddressWheatcroft
54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(5 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 29 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Secretary NamePaul Maitland
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address36 Grange Road
Leigh On Sea
Essex
SS9 2HS
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(8 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Secretary NameMr Neil Ronald Bates
NationalityBritish
StatusResigned
Appointed30 April 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 December 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farriers Drive
Billericay
Essex
CM12 0XZ
Director NameTina Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Gardens
Hockley
Essex
SS5 4HE
Director NameMr Roy Ernest Newham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plymtree
Thorpe Bay
Southend On Sea
Essex
SS1 3RA
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed12 December 2003(13 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMr Neil Andrew Warren
StatusResigned
Appointed31 December 2015(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Secretary NameMrs Madeleine Austin
StatusResigned
Appointed26 January 2017(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameDr Judith Lesley Abbott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2020)
RoleCeo And Accounting Officer
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY

Contact

Websitewww.prospectsbusinesstraining.com

Location

Registered AddressSouth Essex College
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,555
Cash£60,679
Current Liabilities£240,424

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Charges

6 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 December 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

18 January 2024Amended accounts for a small company made up to 31 July 2022 (16 pages)
2 August 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
22 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 April 2023Change of details for Prospects Learning Foundation Ltd as a person with significant control on 6 April 2016 (2 pages)
12 January 2023Appointment of Ms Jayne Mary Sheehan as a director on 2 January 2023 (2 pages)
12 January 2023Termination of appointment of Anthony Dominic Mcgarel as a director on 16 December 2022 (1 page)
4 August 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
13 April 2022Accounts for a small company made up to 31 July 2021 (18 pages)
5 May 2021Accounts for a small company made up to 31 July 2020 (19 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 31 July 2019 (19 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Judith Lesley Abbott as a director on 31 January 2020 (1 page)
3 February 2020Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England to South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY on 3 February 2020 (1 page)
5 December 2019Termination of appointment of Madeleine Austin as a secretary on 31 August 2019 (1 page)
5 June 2019Accounts for a small company made up to 31 July 2018 (14 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Anthony Dominic Mcgarel as a director on 1 February 2019 (2 pages)
16 August 2018Auditor's resignation (1 page)
26 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 July 2017 (19 pages)
30 April 2018Termination of appointment of Tina Carter as a director on 1 April 2018 (1 page)
14 November 2017Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page)
14 November 2017Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages)
14 November 2017Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages)
14 November 2017Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
2 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
7 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
7 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
8 June 2016Registration of charge 024879990002, created on 6 June 2016 (27 pages)
8 June 2016Registration of charge 024879990002, created on 6 June 2016 (27 pages)
19 May 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 19 May 2016 (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 19 May 2016 (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Futures Community College Upper College Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA to College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA on 29 May 2015 (1 page)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
26 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
26 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
29 October 2014Termination of appointment of Roy Ernest Newham as a director on 12 September 2014 (1 page)
29 October 2014Termination of appointment of Roy Ernest Newham as a director on 12 September 2014 (1 page)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(6 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(6 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(6 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
2 January 2014Termination of appointment of George Parker as a director (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
14 January 2013Full accounts made up to 31 July 2012 (13 pages)
14 January 2013Full accounts made up to 31 July 2012 (13 pages)
9 November 2012Termination of appointment of Neil Warren as a director (1 page)
9 November 2012Termination of appointment of Neil Warren as a director (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 November 2010Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 10 Fairfax Drive (Prospects House) Southend-on-Sea Essex SS0 9AR on 8 November 2010 (1 page)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 31 July 2009 (13 pages)
22 March 2010Full accounts made up to 31 July 2009 (13 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed prospects business training LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed prospects business training LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
16 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
16 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
27 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
22 May 2006Return made up to 09/05/06; full list of members (3 pages)
22 May 2006Return made up to 09/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 July 2005 (12 pages)
5 April 2006Full accounts made up to 31 July 2005 (12 pages)
20 May 2005Return made up to 09/05/05; full list of members (3 pages)
20 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 May 2004Return made up to 09/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 January 2004New director appointed (2 pages)
14 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
14 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
25 November 2003Company name changed prospects (business technology t raining) LIMITED\certificate issued on 25/11/03 (3 pages)
25 November 2003Company name changed prospects (business technology t raining) LIMITED\certificate issued on 25/11/03 (3 pages)
9 June 2003Return made up to 09/05/03; full list of members (5 pages)
9 June 2003Return made up to 09/05/03; full list of members (5 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
31 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
19 December 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
31 March 1999Return made up to 20/03/99; no change of members (6 pages)
31 March 1999Return made up to 20/03/99; no change of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
9 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
16 March 1998Return made up to 20/03/98; full list of members (6 pages)
16 March 1998Return made up to 20/03/98; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
26 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
22 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1997Full accounts made up to 31 August 1996 (24 pages)
7 January 1997Full accounts made up to 31 August 1996 (24 pages)
9 May 1996Return made up to 20/03/96; full list of members (6 pages)
9 May 1996Return made up to 20/03/96; full list of members (6 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
9 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
9 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
8 June 1995Return made up to 20/03/95; full list of members (6 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Return made up to 20/03/95; full list of members (6 pages)
8 June 1995New secretary appointed (2 pages)
12 April 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
12 April 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 June 1990Memorandum and Articles of Association (7 pages)
22 June 1990Memorandum and Articles of Association (7 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1990Incorporation (8 pages)
2 April 1990Incorporation (8 pages)