Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Ian Richard Holder Slaughter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 26 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Michael Hassall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 1 Hornbeam Drive Hartford Cheshire CW8 2GA |
Director Name | Mr Keith Donald Attwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graunt Courts Rayne Braintree Essex CM77 6SD |
Director Name | Michael Francis Hannant |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 June 2009) |
Role | Finance Director |
Correspondence Address | 4 Orchard Close Newport Saffron Walden Essex CB11 3QT |
Director Name | Mr John Julian Davison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 46 Berwyn Road Richmond Surrey TW10 5BS |
Secretary Name | Michael Francis Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 4 Orchard Close Newport Saffron Walden Essex CB11 3QT |
Director Name | Mr Ian Adam Godden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Lonsdale Road Barnes London SW13 9JR |
Director Name | George Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | C/O Isotron House Moray Road Elgin Industrial Estate Swindon Wiltshire SN2 8AS |
Director Name | Mr Anthony John Reading |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heatherside Gardens Farnham Common Slough Berkshire SL2 3RR |
Director Name | Mr Jonathan Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Road London NW8 6HG |
Secretary Name | Mrs Sally Weatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mantles Green Cottage Hyde Heath Road, Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Richard Charles Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mrs Charlotte Lorraine Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2015) |
Role | Commercial Manager |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Christopher Vincent Geoghegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bridgwater Road Sidcot Winscombe North Somerset Avon BS25 1NH |
Director Name | Dr Krishnamurthy Rajagopal |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Kevin Jeremy Dangerfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Alison Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Stephen Blair |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2017) |
Role | Director And Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mr Richard Charles Hindson |
---|---|
Status | Resigned |
Appointed | 04 February 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Ms Carla Cico |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2017) |
Role | Business Director |
Country of Residence | Italy |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2019) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Edwin Roks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2021) |
Role | Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Jason Vanwees |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Christopher Geoghegan (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 July 2010) |
Correspondence Address | E2v Technologies Plc 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | E2V Technologies Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Correspondence Address | E2v Technologies Plc 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Website | e2v.com |
---|---|
Telephone | 01245 493493 |
Telephone region | Chelmsford |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 54.40% - |
---|---|
12.2m at £0.05 | Hsbc Global Custody Nominee (Uk) LTD 5.57% Ordinary |
63.4m at £0.05 | Nortrust Nominees LTD 29.01% Ordinary |
24.1m at £0.05 | Chase Nominees LTD 11.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £224,920,000 |
Gross Profit | £96,207,000 |
Net Worth | £71,138,000 |
Cash | £21,099,000 |
Current Liabilities | £62,265,000 |
Latest Accounts | 29 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2009 | Delivered on: 7 January 2010 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A securities account pledge agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities,the bank account and the credit balance see image for full details. Fully Satisfied |
---|---|
25 July 2006 | Delivered on: 11 August 2006 Satisfied on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Financial instruments account pledge agreement Secured details: All monies due or to become due from the company (as borrower and as guarantor) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The financial instruments account, the financial instruments, the bank account and the credit balance. See the mortgage charge document for full details. Fully Satisfied |
25 July 2006 | Delivered on: 11 August 2006 Satisfied on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC (The Agent) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and the other obligors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the pledged collateral meaning, the pledged shares meaning 1,000 shares of common stock, $.01 par value in E2V holdings inc. A delaware corporation with certificate no 3, all additional shares, all dividends, income. See the mortgage charge document for full details. Fully Satisfied |
25 July 2006 | Delivered on: 11 August 2006 Satisfied on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the secured party 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 |
23 July 2004 | Delivered on: 2 August 2004 Satisfied on: 18 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company and E2V technologies (UK) limited to any secured party 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 |
23 July 2004 | Delivered on: 2 August 2004 Satisfied on: 18 August 2006 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral being the pledged shares; all additional shares; all dividends. See the mortgage charge document for full details. Fully Satisfied |
22 January 2003 | Delivered on: 30 January 2003 Satisfied on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman insurance assignment Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The keyman insurance policies. See the mortgage charge document for full details. Fully Satisfied |
12 July 2002 | Delivered on: 22 July 2002 Satisfied on: 3 September 2004 Persons entitled: 3I Investments PLC Classification: Debenture 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: 106 waterhouse lane chelmsford essex CM1 2QU and carholme road lincoln LN1 1SF. 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 December 2009 | Delivered on: 20 January 2010 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 December 2009 | Delivered on: 7 January 2010 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A stock pledge agreement Secured details: All monies due or to become due from the pledgor and the other obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral see image for full details. Fully Satisfied |
12 July 2002 | Delivered on: 18 July 2002 Satisfied on: 3 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties ("the security trustee") 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 December 2020 | Full accounts made up to 29 December 2019 (18 pages) |
---|---|
9 September 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 December 2019 | Resolutions
|
9 October 2019 | Full accounts made up to 30 December 2018 (23 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
16 November 2018 | Resolutions
|
15 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (64 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
28 June 2017 | Memorandum and Articles of Association (28 pages) |
28 June 2017 | Memorandum and Articles of Association (28 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
4 May 2017 | Solvency Statement dated 03/05/17 (4 pages) |
4 May 2017 | Statement of capital on 4 May 2017
|
4 May 2017 | Statement by Directors (4 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Statement by Directors (4 pages) |
4 May 2017 | Statement of capital on 4 May 2017
|
4 May 2017 | Solvency Statement dated 03/05/17 (4 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 April 2017 | Scheme of arrangement (7 pages) |
3 April 2017 | Scheme of arrangement (7 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Re-registration from a public company to a private limited company
|
30 March 2017 | Change of name notice (2 pages) |
30 March 2017 | Re-registration from a public company to a private limited company (1 page) |
30 March 2017 | Change of name notice (2 pages) |
30 March 2017 | Re-registration of Memorandum and Articles (28 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Jason Vanwees as a director on 28 March 2017 (2 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
29 March 2017 | Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Jason Vanwees as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Nicholas James Wargent as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Kevin Jeremy Dangerfield as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Neil Anthony Johnson as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Edwin Roks as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Alison Wood as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Edwin Roks as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Carla Cico as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Alison Wood as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Neil Anthony Johnson as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Kevin Jeremy Dangerfield as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Nicholas James Wargent as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Carla Cico as a director on 28 March 2017 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
26 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
4 November 2016 | Termination of appointment of Krishnamurthy Rajagopal as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Krishnamurthy Rajagopal as a director on 3 November 2016 (1 page) |
26 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (136 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (136 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
25 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
24 May 2016 | Annual return made up to 15 May 2016 no member list Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 no member list Statement of capital on 2016-05-24
|
23 May 2016 | Director's details changed for Ms Carla Cico on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Carla Cico on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Neil Anthony Johnson on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Neil Anthony Johnson on 20 May 2016 (2 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
16 May 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
1 April 2016 | Appointment of Ms Carla Cico as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Ms Carla Cico as a director on 1 April 2016 (2 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
13 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
15 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
28 July 2015 | Resolutions
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 July 2015 | Group of companies' accounts made up to 31 March 2015 (132 pages) |
10 July 2015 | Group of companies' accounts made up to 31 March 2015 (132 pages) |
22 May 2015 | Annual return made up to 15 May 2015 no member list Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 no member list Statement of capital on 2015-05-22
|
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Richard Charles Hindson as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Charles Hindson as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
4 February 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page) |
16 August 2014 | Group of companies' accounts made up to 31 March 2014 (123 pages) |
16 August 2014 | Group of companies' accounts made up to 31 March 2014 (123 pages) |
10 June 2014 | Annual return made up to 15 May 2014 no member list Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 no member list Statement of capital on 2014-06-10
|
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2014 | Appointment of Mr Stephen Blair as a director (2 pages) |
3 March 2014 | Appointment of Mr Stephen Blair as a director (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
20 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
24 July 2013 | Section 519 (1 page) |
24 July 2013 | Section 519 (1 page) |
22 July 2013 | Appointment of Alison Wood as a director (2 pages) |
22 July 2013 | Appointment of Alison Wood as a director (2 pages) |
18 July 2013 | Termination of appointment of Anthony Reading as a director (1 page) |
18 July 2013 | Termination of appointment of Anthony Reading as a director (1 page) |
24 May 2013 | Annual return made up to 15 May 2013 no member list (23 pages) |
24 May 2013 | Annual return made up to 15 May 2013 no member list (23 pages) |
3 April 2013 | Appointment of Mr Neil Anthony Johnson as a director (2 pages) |
3 April 2013 | Termination of appointment of Christopher Geoghegan as a director (1 page) |
3 April 2013 | Termination of appointment of Christopher Geoghegan as a director (1 page) |
3 April 2013 | Appointment of Mr Neil Anthony Johnson as a director (2 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (96 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (96 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
18 June 2012 | Annual return made up to 15 May 2012 no member list (22 pages) |
18 June 2012 | Annual return made up to 15 May 2012 no member list (22 pages) |
28 May 2012 | Termination of appointment of Jonathan Brooks as a director (1 page) |
28 May 2012 | Termination of appointment of Jonathan Brooks as a director (1 page) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (31 pages) |
21 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (31 pages) |
7 June 2011 | Termination of appointment of Ian Godden as a director (1 page) |
7 June 2011 | Termination of appointment of Ian Godden as a director (1 page) |
3 February 2011 | Appointment of Mr Kevin Jeremy Dangerfield as a director (2 pages) |
3 February 2011 | Appointment of Mr Kevin Jeremy Dangerfield as a director (2 pages) |
13 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2010 | Appointment of Dr Krishnamurthy Rajagopal as a director (2 pages) |
1 November 2010 | Appointment of Dr Krishnamurthy Rajagopal as a director (2 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (96 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (96 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
2 July 2010 | Termination of appointment of Christopher Geoghegan as a director (1 page) |
2 July 2010 | Annual return made up to 15 May 2010. List of shareholders has changed (26 pages) |
2 July 2010 | Annual return made up to 15 May 2010. List of shareholders has changed (26 pages) |
2 July 2010 | Termination of appointment of Christopher Geoghegan as a director (1 page) |
19 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
19 March 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
20 January 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Resolutions
|
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (92 pages) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (92 pages) |
23 October 2009 | Appointment of Christopher Geoghegan as a director (2 pages) |
23 October 2009 | Appointment of Christopher Geoghegan as a director (2 pages) |
22 October 2009 | Termination of appointment of E2V Technologies Plc as a director (1 page) |
22 October 2009 | Termination of appointment of E2V Technologies Plc as a director (1 page) |
19 October 2009 | Appointment of Mr Christopher Geoghegan as a director (2 pages) |
19 October 2009 | Appointment of Mr Christopher Geoghegan as a director (2 pages) |
19 October 2009 | Appointment of E2V Technologies Plc as a director (2 pages) |
19 October 2009 | Appointment of E2V Technologies Plc as a director (2 pages) |
8 October 2009 | Termination of appointment of George Kennedy as a director (1 page) |
8 October 2009 | Termination of appointment of George Kennedy as a director (1 page) |
2 October 2009 | Memorandum and Articles of Association (58 pages) |
2 October 2009 | Memorandum and Articles of Association (58 pages) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
3 September 2009 | Gbp nc 4024518/3750000\22/07/04 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Nc inc already adjusted 30/07/09 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Nc inc already adjusted 30/07/09 (1 page) |
3 September 2009 | Gbp nc 4024518/3750000\22/07/04 (1 page) |
26 August 2009 | Appointment terminated director michael hannant (1 page) |
26 August 2009 | Appointment terminated director michael hannant (1 page) |
17 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (11 pages) |
29 May 2009 | Director's change of particulars / richard hindson / 28/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / richard hindson / 28/05/2009 (1 page) |
15 May 2009 | Director appointed mr richard charles hindson (1 page) |
15 May 2009 | Director appointed mr richard charles hindson (1 page) |
3 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
3 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
2 April 2009 | Appointment terminated secretary michael hannant (1 page) |
2 April 2009 | Appointment terminated secretary michael hannant (1 page) |
15 December 2008 | Ad 09/09/08\gbp si [email protected]=500\gbp ic 3159990.35/3160490.35\ (2 pages) |
15 December 2008 | Ad 18/11/08\gbp si [email protected]=117\gbp ic 3159551.55/3159668.55\ (2 pages) |
15 December 2008 | Ad 18/11/08\gbp si [email protected]=117\gbp ic 3159551.55/3159668.55\ (2 pages) |
15 December 2008 | Ad 21/10/08\gbp si [email protected]=321.8\gbp ic 3159668.55/3159990.35\ (2 pages) |
15 December 2008 | Ad 09/09/08\gbp si [email protected]=500\gbp ic 3159990.35/3160490.35\ (2 pages) |
15 December 2008 | Ad 02/12/08\gbp si [email protected]=103\gbp ic 3159448.55/3159551.55\ (2 pages) |
15 December 2008 | Ad 05/09/08\gbp si [email protected]=750\gbp ic 3158698.55/3159448.55\ (2 pages) |
15 December 2008 | Ad 05/09/08\gbp si [email protected]=750\gbp ic 3158698.55/3159448.55\ (2 pages) |
15 December 2008 | Ad 02/12/08\gbp si [email protected]=103\gbp ic 3159448.55/3159551.55\ (2 pages) |
15 December 2008 | Ad 21/10/08\gbp si [email protected]=321.8\gbp ic 3159668.55/3159990.35\ (2 pages) |
11 November 2008 | Director's change of particulars / reading anthony john / 29/10/2008 (1 page) |
11 November 2008 | Ad 14/10/08\gbp si [email protected]=282.7\gbp ic 3158415.85/3158698.55\ (3 pages) |
11 November 2008 | Ad 14/10/08\gbp si [email protected]=282.7\gbp ic 3158415.85/3158698.55\ (3 pages) |
11 November 2008 | Director's change of particulars / reading anthony john / 29/10/2008 (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (104 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (104 pages) |
7 October 2008 | Ad 17/09/08\gbp si [email protected]=2500\gbp ic 3125339.35/3127839.35\ (2 pages) |
7 October 2008 | Ad 12/09/08\gbp si [email protected]=2500\gbp ic 3122839.35/3125339.35\ (2 pages) |
7 October 2008 | Ad 19/09/08\gbp si [email protected]=2500\gbp ic 3132839.35/3135339.35\ (2 pages) |
7 October 2008 | Ad 23/09/08\gbp si [email protected]=2500\gbp ic 3142839.35/3145339.35\ (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=2500\gbp ic 3140339.35/3142839.35\ (2 pages) |
7 October 2008 | Ad 18/09/08\gbp si [email protected]=5000\gbp ic 3127839.35/3132839.35\ (2 pages) |
7 October 2008 | Ad 17/09/08\gbp si [email protected]=2500\gbp ic 3125339.35/3127839.35\ (2 pages) |
7 October 2008 | Ad 22/09/08\gbp si [email protected]=5000\gbp ic 3135339.35/3140339.35\ (2 pages) |
7 October 2008 | Ad 23/09/08\gbp si [email protected]=2500\gbp ic 3142839.35/3145339.35\ (2 pages) |
7 October 2008 | Ad 23/09/08\gbp si [email protected]=10931.5\gbp ic 3145339.35/3156270.85\ (3 pages) |
7 October 2008 | Ad 23/09/08\gbp si [email protected]=10931.5\gbp ic 3145339.35/3156270.85\ (3 pages) |
7 October 2008 | Ad 18/09/08\gbp si [email protected]=5000\gbp ic 3127839.35/3132839.35\ (2 pages) |
7 October 2008 | Ad 19/09/08\gbp si [email protected]=2500\gbp ic 3132839.35/3135339.35\ (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=2500\gbp ic 3140339.35/3142839.35\ (2 pages) |
7 October 2008 | Ad 30/09/08\gbp si [email protected]=2145\gbp ic 3156270.85/3158415.85\ (2 pages) |
7 October 2008 | Ad 12/09/08\gbp si [email protected]=2500\gbp ic 3122839.35/3125339.35\ (2 pages) |
7 October 2008 | Ad 30/09/08\gbp si [email protected]=2145\gbp ic 3156270.85/3158415.85\ (2 pages) |
7 October 2008 | Ad 22/09/08\gbp si [email protected]=5000\gbp ic 3135339.35/3140339.35\ (2 pages) |
25 September 2008 | Ad 01/09/08\gbp si [email protected]=1250\gbp ic 3121589.35/3122839.35\ (2 pages) |
25 September 2008 | Ad 28/08/08\gbp si [email protected]=250\gbp ic 3122339.35/3122589.35\ (2 pages) |
25 September 2008 | Ad 28/08/08\gbp si [email protected]=250\gbp ic 3122339.35/3122589.35\ (2 pages) |
25 September 2008 | Ad 01/09/08\gbp si [email protected]=1250\gbp ic 3121589.35/3122839.35\ (2 pages) |
15 September 2008 | Ad 08/09/08\gbp si [email protected]=1429.35\gbp ic 3119160/3120589.35\ (3 pages) |
15 September 2008 | Ad 26/08/08\gbp si [email protected]=250\gbp ic 3122089.35/3122339.35\ (2 pages) |
15 September 2008 | Ad 26/08/08\gbp si [email protected]=250\gbp ic 3122089.35/3122339.35\ (2 pages) |
15 September 2008 | Ad 02/09/08\gbp si [email protected]=750\gbp ic 3118410/3119160\ (2 pages) |
15 September 2008 | Ad 29/08/08\gbp si [email protected]=500\gbp ic 3121589.35/3122089.35\ (2 pages) |
15 September 2008 | Ad 08/09/08\gbp si [email protected]=1429.35\gbp ic 3119160/3120589.35\ (3 pages) |
15 September 2008 | Ad 29/08/08\gbp si [email protected]=500\gbp ic 3121589.35/3122089.35\ (2 pages) |
15 September 2008 | Ad 02/09/08\gbp si [email protected]=750\gbp ic 3118410/3119160\ (2 pages) |
9 September 2008 | Ad 27/08/08\gbp si [email protected]=500\gbp ic 3114651.3/3115151.3\ (2 pages) |
9 September 2008 | Ad 27/08/08\gbp si [email protected]=500\gbp ic 3114651.3/3115151.3\ (2 pages) |
9 September 2008 | Ad 01/09/08\gbp si [email protected]=3008.7\gbp ic 3115401.3/3118410\ (4 pages) |
9 September 2008 | Ad 31/07/08\gbp si [email protected]=250\gbp ic 3115151.3/3115401.3\ (2 pages) |
9 September 2008 | Ad 01/09/08\gbp si [email protected]=3008.7\gbp ic 3115401.3/3118410\ (4 pages) |
9 September 2008 | Ad 31/07/08\gbp si [email protected]=250\gbp ic 3115151.3/3115401.3\ (2 pages) |
6 August 2008 | Ad 25/07/08\gbp si [email protected]=53.85\gbp ic 3114597.45/3114651.3\ (2 pages) |
6 August 2008 | Ad 25/07/08\gbp si [email protected]=53.85\gbp ic 3114597.45/3114651.3\ (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
16 July 2008 | Ad 17/06/08\gbp si [email protected]=750\gbp ic 3113579.5/3114329.5\ (2 pages) |
16 July 2008 | Ad 04/07/08\gbp si [email protected]=250\gbp ic 3114329.5/3114579.5\ (2 pages) |
16 July 2008 | Ad 04/07/08\gbp si [email protected]=250\gbp ic 3114329.5/3114579.5\ (2 pages) |
16 July 2008 | Ad 25/06/08\gbp si [email protected]=17.95\gbp ic 3114579.5/3114597.45\ (2 pages) |
16 July 2008 | Ad 17/06/08\gbp si [email protected]=750\gbp ic 3113579.5/3114329.5\ (2 pages) |
16 July 2008 | Ad 25/06/08\gbp si [email protected]=17.95\gbp ic 3114579.5/3114597.45\ (2 pages) |
24 June 2008 | Return made up to 15/05/08; bulk list available separately (10 pages) |
24 June 2008 | Return made up to 15/05/08; bulk list available separately (10 pages) |
23 June 2008 | Ad 08/05/08\gbp si [email protected]=722.1\gbp ic 3112857.4/3113579.5\ (3 pages) |
23 June 2008 | Ad 08/05/08\gbp si [email protected]=722.1\gbp ic 3112857.4/3113579.5\ (3 pages) |
23 June 2008 | Ad 13/05/08\gbp si [email protected]=1312.4\gbp ic 3111545/3112857.4\ (3 pages) |
23 June 2008 | Ad 13/05/08\gbp si [email protected]=1312.4\gbp ic 3111545/3112857.4\ (3 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=76.85\gbp ic 3111082.7/3111159.55\ (2 pages) |
18 June 2008 | Ad 22/04/08\gbp si [email protected]=385.45\gbp ic 3111159.55/3111545\ (2 pages) |
18 June 2008 | Ad 22/04/08\gbp si [email protected]=385.45\gbp ic 3111159.55/3111545\ (2 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=30.95\gbp ic 3111051.75/3111082.7\ (2 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=76.85\gbp ic 3111082.7/3111159.55\ (2 pages) |
18 June 2008 | Ad 28/05/08\gbp si [email protected]=30.95\gbp ic 3111051.75/3111082.7\ (2 pages) |
23 April 2008 | Ad 01/04/08\gbp si [email protected]=74.5\gbp ic 3110862.65/3110937.15\ (2 pages) |
23 April 2008 | Ad 15/04/08\gbp si [email protected]=114.6\gbp ic 3110937.15/3111051.75\ (2 pages) |
23 April 2008 | Ad 01/04/08\gbp si [email protected]=74.5\gbp ic 3110862.65/3110937.15\ (2 pages) |
23 April 2008 | Ad 15/04/08\gbp si [email protected]=114.6\gbp ic 3110937.15/3111051.75\ (2 pages) |
27 March 2008 | Ad 11/03/08\gbp si [email protected]=292.25\gbp ic 3110570.4/3110862.65\ (2 pages) |
27 March 2008 | Ad 11/03/08\gbp si [email protected]=292.25\gbp ic 3110570.4/3110862.65\ (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si [email protected]=19.05\gbp ic 3110551.35/3110570.4\ (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si [email protected]=19.05\gbp ic 3110551.35/3110570.4\ (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si [email protected]=133.8\gbp ic 3110417.55/3110551.35\ (2 pages) |
5 March 2008 | Ad 27/02/08\gbp si [email protected]=133.8\gbp ic 3110417.55/3110551.35\ (2 pages) |
28 February 2008 | Ad 05/02/08\gbp si [email protected]=103.15\gbp ic 3110314.4/3110417.55\ (2 pages) |
28 February 2008 | Ad 19/02/08\gbp si [email protected]=114.55\gbp ic 3110199.85/3110314.4\ (2 pages) |
28 February 2008 | Ad 19/02/08\gbp si [email protected]=114.55\gbp ic 3110199.85/3110314.4\ (2 pages) |
28 February 2008 | Ad 12/02/08\gbp si [email protected]=406.85\gbp ic 3109793/3110199.85\ (2 pages) |
28 February 2008 | Ad 05/02/08\gbp si [email protected]=103.15\gbp ic 3110314.4/3110417.55\ (2 pages) |
28 February 2008 | Ad 12/02/08\gbp si [email protected]=406.85\gbp ic 3109793/3110199.85\ (2 pages) |
4 February 2008 | Ad 29/01/08--------- £ si [email protected]=372 £ ic 3109421/3109793 (2 pages) |
4 February 2008 | Ad 29/01/08--------- £ si [email protected]=372 £ ic 3109421/3109793 (2 pages) |
21 January 2008 | Ad 15/01/08--------- £ si [email protected]=981 £ ic 3108440/3109421 (3 pages) |
21 January 2008 | Ad 15/01/08--------- £ si [email protected]=981 £ ic 3108440/3109421 (3 pages) |
17 January 2008 | Ad 11/12/07--------- £ si [email protected]=922 £ ic 3107518/3108440 (3 pages) |
17 January 2008 | Ad 11/12/07--------- £ si [email protected]=922 £ ic 3107518/3108440 (3 pages) |
17 January 2008 | Ad 08/01/08--------- £ si [email protected]=670 £ ic 3106848/3107518 (2 pages) |
17 January 2008 | Ad 08/01/08--------- £ si [email protected]=670 £ ic 3106848/3107518 (2 pages) |
29 December 2007 | Ad 18/12/07--------- £ si [email protected]=263 £ ic 3106585/3106848 (2 pages) |
29 December 2007 | Ad 18/12/07--------- £ si [email protected]=263 £ ic 3106585/3106848 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si [email protected]=1318 £ ic 3105267/3106585 (3 pages) |
10 December 2007 | Ad 04/12/07--------- £ si [email protected]=1318 £ ic 3105267/3106585 (3 pages) |
2 December 2007 | Ad 27/11/07--------- £ si [email protected]=406 £ ic 3104861/3105267 (2 pages) |
2 December 2007 | Ad 27/11/07--------- £ si [email protected]=406 £ ic 3104861/3105267 (2 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (99 pages) |
30 November 2007 | Group of companies' accounts made up to 31 March 2007 (99 pages) |
26 November 2007 | Ad 20/11/07--------- £ si [email protected]=12327 £ ic 3092534/3104861 (4 pages) |
26 November 2007 | Ad 20/11/07--------- £ si [email protected]=12327 £ ic 3092534/3104861 (4 pages) |
26 November 2007 | Ad 30/10/07--------- £ si [email protected]=31 £ ic 3084974/3085005 (2 pages) |
26 November 2007 | Ad 19/11/07--------- £ si [email protected]=3753 £ ic 3088781/3092534 (3 pages) |
26 November 2007 | Ad 30/10/07--------- £ si [email protected]=31 £ ic 3084974/3085005 (2 pages) |
26 November 2007 | Ad 12/11/07--------- £ si [email protected]=3776 £ ic 3085005/3088781 (3 pages) |
26 November 2007 | Ad 01/11/07--------- £ si [email protected]=10895 £ ic 3074079/3084974 (5 pages) |
26 November 2007 | Ad 19/11/07--------- £ si [email protected]=3753 £ ic 3088781/3092534 (3 pages) |
26 November 2007 | Ad 12/11/07--------- £ si [email protected]=3776 £ ic 3085005/3088781 (3 pages) |
26 November 2007 | Ad 01/11/07--------- £ si [email protected]=10895 £ ic 3074079/3084974 (5 pages) |
30 October 2007 | Ad 26/10/07--------- £ si [email protected]=36 £ ic 3074043/3074079 (2 pages) |
30 October 2007 | Ad 26/10/07--------- £ si [email protected]=36 £ ic 3074043/3074079 (2 pages) |
18 September 2007 | Ad 07/09/07--------- £ si [email protected]=250 £ ic 3073793/3074043 (2 pages) |
18 September 2007 | Ad 07/09/07--------- £ si [email protected]=250 £ ic 3073793/3074043 (2 pages) |
10 July 2007 | Ad 26/06/07--------- £ si [email protected]=115 £ ic 3073678/3073793 (2 pages) |
10 July 2007 | Ad 26/06/07--------- £ si [email protected]=115 £ ic 3073678/3073793 (2 pages) |
15 June 2007 | Return made up to 15/05/07; bulk list available separately (10 pages) |
15 June 2007 | Return made up to 15/05/07; bulk list available separately (10 pages) |
11 June 2007 | Ad 27/04/07--------- £ si [email protected]=500 £ ic 2797589/2798089 (2 pages) |
11 June 2007 | Ad 27/04/07--------- £ si [email protected]=500 £ ic 2797589/2798089 (2 pages) |
11 March 2007 | Ad 28/02/07--------- £ si [email protected]=25 £ ic 2797564/2797589 (2 pages) |
11 March 2007 | Ad 28/02/07--------- £ si [email protected]=25 £ ic 2797564/2797589 (2 pages) |
11 November 2006 | Ad 25/10/06--------- £ si [email protected]=164 £ ic 2797400/2797564 (2 pages) |
11 November 2006 | Ad 25/10/06--------- £ si [email protected]=164 £ ic 2797400/2797564 (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (94 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (94 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Particulars of mortgage/charge (8 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Particulars of mortgage/charge (13 pages) |
11 August 2006 | Particulars of mortgage/charge (13 pages) |
11 August 2006 | Particulars of mortgage/charge (8 pages) |
9 August 2006 | Ad 31/07/06--------- £ si [email protected]=247 £ ic 2797153/2797400 (2 pages) |
9 August 2006 | Ad 31/07/06--------- £ si [email protected]=247 £ ic 2797153/2797400 (2 pages) |
30 June 2006 | Return made up to 15/05/06; bulk list available separately (10 pages) |
30 June 2006 | Return made up to 15/05/06; bulk list available separately (10 pages) |
28 June 2006 | Ad 31/05/06--------- £ si [email protected]=1000 £ ic 2796153/2797153 (2 pages) |
28 June 2006 | Ad 31/05/06--------- £ si [email protected]=1000 £ ic 2796153/2797153 (2 pages) |
16 May 2006 | Ad 25/04/06--------- £ si [email protected]=89 £ ic 2796064/2796153 (2 pages) |
16 May 2006 | Ad 25/04/06--------- £ si [email protected]=89 £ ic 2796064/2796153 (2 pages) |
3 April 2006 | Ad 22/03/06--------- £ si [email protected]=24 £ ic 2796040/2796064 (2 pages) |
3 April 2006 | Ad 22/03/06--------- £ si [email protected]=24 £ ic 2796040/2796064 (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (61 pages) |
25 November 2005 | Group of companies' accounts made up to 31 March 2005 (61 pages) |
20 July 2005 | Memorandum and Articles of Association (60 pages) |
20 July 2005 | Memorandum and Articles of Association (60 pages) |
4 July 2005 | Return made up to 15/05/05; bulk list available separately (9 pages) |
4 July 2005 | Return made up to 15/05/05; bulk list available separately (9 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
21 December 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
21 December 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Ad 23/07/04--------- £ si [email protected]=948080 £ ic 1847740/2795820 (17 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Ad 23/07/04--------- £ si [email protected]=948080 £ ic 1847740/2795820 (17 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2004 | Conso conve 17/07/04 (2 pages) |
16 August 2004 | Nc dec already adjusted 17/07/04 (2 pages) |
16 August 2004 | Nc inc already adjusted 17/07/04 (2 pages) |
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=248 £ ic 2983/3231 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=1835334 £ ic 3231/1838565 (6 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=2045 £ si 7130@1=7130 £ ic 1838565/1847740 (2 pages) |
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=2045 £ si 7130@1=7130 £ ic 1838565/1847740 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=1835334 £ ic 3231/1838565 (6 pages) |
16 August 2004 | Conso conve 17/07/04 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 23/07/04--------- £ si [email protected]=248 £ ic 2983/3231 (2 pages) |
16 August 2004 | Nc inc already adjusted 17/07/04 (2 pages) |
16 August 2004 | Nc dec already adjusted 17/07/04 (2 pages) |
13 August 2004 | £ ic 277500/2983 22/07/04 £ sr [email protected]=274517 (1 page) |
13 August 2004 | £ ic 277500/2983 22/07/04 £ sr [email protected]=274517 (1 page) |
2 August 2004 | Particulars of mortgage/charge (12 pages) |
2 August 2004 | Particulars of mortgage/charge (11 pages) |
2 August 2004 | Particulars of mortgage/charge (12 pages) |
2 August 2004 | Particulars of mortgage/charge (11 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
22 July 2004 | Listing of particulars (100 pages) |
22 July 2004 | Listing of particulars (100 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
29 June 2004 | Auditor's statement (6 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
29 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
29 June 2004 | Balance Sheet (26 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Re-registration of Memorandum and Articles (32 pages) |
29 June 2004 | Balance Sheet (26 pages) |
29 June 2004 | Declaration on reregistration from private to PLC (1 page) |
29 June 2004 | Auditor's statement (6 pages) |
29 June 2004 | Re-registration of Memorandum and Articles (32 pages) |
29 June 2004 | Application for reregistration from private to PLC (1 page) |
29 June 2004 | Auditor's report (4 pages) |
29 June 2004 | Application for reregistration from private to PLC (1 page) |
29 June 2004 | Declaration on reregistration from private to PLC (1 page) |
29 June 2004 | Auditor's report (4 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
17 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
18 September 2003 | Ad 04/08/03--------- £ si 13636@1=13636 £ ic 263862/277498 (2 pages) |
18 September 2003 | Ad 04/08/03--------- £ si 13636@1=13636 £ ic 263862/277498 (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Return made up to 15/05/03; full list of members (12 pages) |
13 August 2003 | Return made up to 15/05/03; full list of members (12 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
20 May 2003 | Location of register of members (1 page) |
20 May 2003 | Location of register of members (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
12 April 2003 | Ad 22/11/02--------- £ si [email protected]=4090 £ ic 259772/263862 (2 pages) |
12 April 2003 | Ad 22/11/02--------- £ si [email protected]=4090 £ ic 259772/263862 (2 pages) |
30 January 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
17 September 2002 | Company name changed redwood 2002 LIMITED\certificate issued on 17/09/02 (4 pages) |
17 September 2002 | Company name changed redwood 2002 LIMITED\certificate issued on 17/09/02 (4 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 31/07/02-31/07/02 £ si [email protected]=14318 £ ic 245454/259772 (2 pages) |
8 August 2002 | Ad 31/07/02-31/07/02 £ si [email protected]=14318 £ ic 245454/259772 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page) |
1 August 2002 | Ad 12/07/02--------- £ si [email protected]=20454 £ ic 225000/245454 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 12/07/02--------- £ si [email protected]=20454 £ ic 225000/245454 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
25 July 2002 | £ nc 1000/334091 11/07/02 (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 10 norwich street london EC4A 1BD (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Ad 11/07/02--------- £ si 204545@1=204545 £ si [email protected]=20454 £ ic 1/225000 (2 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
25 July 2002 | £ nc 1000/334091 11/07/02 (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 10 norwich street london EC4A 1BD (1 page) |
25 July 2002 | Ad 11/07/02--------- £ si 204545@1=204545 £ si [email protected]=20454 £ ic 1/225000 (2 pages) |
25 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Resolutions
|
22 July 2002 | Particulars of mortgage/charge (8 pages) |
22 July 2002 | Particulars of mortgage/charge (8 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Particulars of mortgage/charge (13 pages) |
18 July 2002 | Particulars of mortgage/charge (13 pages) |
15 May 2002 | Incorporation (18 pages) |
15 May 2002 | Incorporation (18 pages) |