Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(64 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 March 2022) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John David Best |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Francois Chombard De Lauwe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 6 Placesaint Germain Des Pres 75006 Paris Foreign |
Director Name | Euan Christopher English |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Engineer |
Correspondence Address | Wensum Farm Elsing Dereham Norfolk |
Director Name | William Russell Warren |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Engineer |
Correspondence Address | Scrumbles Dibden Hill Chalfont St Giles Buckinghamshire HP8 4RD |
Director Name | John Martin Hornby |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1994) |
Role | Company Director |
Correspondence Address | The Owl House Vicarage Hill Westerham Kent TN16 1AY |
Director Name | Christopher Lucan McRitchie Pratt |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Brackendale Shelford Bottom Babraham Road Cambridge CB2 4AY |
Director Name | Mr James Gerrard Potter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Balsham Cambridge Cambridgeshire CB1 6EP |
Secretary Name | Mr John David Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(35 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Secretary Name | Mr Christopher John Bow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(41 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2001(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(48 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(52 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | sigplc.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
7.4m at £0.1 | Sig PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1992 | Delivered on: 15 October 1992 Satisfied on: 21 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of london road stapleford cambridge cambridgeshire t/n CB88436. Fully Satisfied |
---|---|
3 February 1992 | Delivered on: 19 February 1992 Satisfied on: 21 June 1995 Persons entitled: Barclays Bank PLC Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 20 th december 1991. Particulars: By way of assignment all its present and future rights title and interest in and to the principal debt and the benefit of the sale agreement, assignments of contracts and tax and all other securities. By way of first fixed charge all the property comprised in the assignments of contracts and tax (see 395 for full details). Fully Satisfied |
3 February 1992 | Delivered on: 18 February 1992 Satisfied on: 21 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: See form 395 ref M629C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1985 | Delivered on: 22 March 1985 Satisfied on: 27 July 1988 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1982 | Delivered on: 12 May 1982 Satisfied on: 7 January 1992 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the eothercompanies named therein to the chargee on any account whatsoever. Particulars: Charted by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
18 September 1981 | Delivered on: 29 September 1981 Satisfied on: 7 January 1992 Persons entitled: Barclays Bank PLC Classification: Further 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. Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
19 January 1981 | Delivered on: 3 February 1981 Satisfied on: 7 January 1992 Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
14 June 1979 | Delivered on: 25 June 1979 Satisfied on: 7 January 1992 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings & fixturs & fixed plant & machinery. Fully Satisfied |
20 April 1977 | Delivered on: 2 May 1977 Satisfied on: 7 January 1992 Persons entitled: Barclays Bank PLC Classification: 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: Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital with all buildings, fixtures fixed plant & machinery fixed & floating charge. Fully Satisfied |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
5 November 2020 | Resolutions
|
5 November 2020 | Statement of capital on 5 November 2020
|
5 November 2020 | Solvency Statement dated 28/10/20 (1 page) |
5 November 2020 | Statement by Directors (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
9 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
2 November 2011 | Appointment of Darren Roe as a director (2 pages) |
2 November 2011 | Appointment of Darren Roe as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
22 September 2009 | Application for reregistration from PLC to private (1 page) |
22 September 2009 | Re-registration of Memorandum and Articles (37 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Re-registration of Memorandum and Articles (37 pages) |
22 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 September 2009 | Application for reregistration from PLC to private (1 page) |
22 September 2009 | Resolutions
|
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Director appointed richard charles monro (1 page) |
1 July 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (5 pages) |
2 June 2006 | Return made up to 04/05/06; full list of members (5 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (5 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (5 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 May 2000 | Return made up to 04/05/00; full list of members (9 pages) |
15 May 2000 | Return made up to 04/05/00; full list of members (9 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
19 April 1999 | Location of register of members (1 page) |
19 April 1999 | Location of register of members (1 page) |
25 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: london road stapleford cambridge CB2 5SR (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: london road stapleford cambridge CB2 5SR (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 04/05/97; no change of members (5 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (5 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
16 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1995 | Return made up to 04/05/95; bulk list available separately
|
27 June 1995 | Return made up to 04/05/95; bulk list available separately
|
17 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 March 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
24 March 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
8 February 1994 | Statement of affairs (1 page) |
8 February 1994 | Statement of affairs (1 page) |
29 April 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
29 April 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
18 August 1992 | Initial accounts made up to 14 July 1992 (14 pages) |
18 August 1992 | Initial accounts made up to 14 July 1992 (14 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
2 June 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
14 June 1991 | Full group accounts made up to 31 December 1990 (31 pages) |
14 June 1991 | Full group accounts made up to 31 December 1990 (31 pages) |
23 May 1991 | Memorandum and Articles of Association (9 pages) |
23 May 1991 | Memorandum and Articles of Association (9 pages) |
4 April 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
4 April 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
14 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
14 June 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
20 April 1988 | Full group accounts made up to 31 December 1987 (40 pages) |
20 April 1988 | Full group accounts made up to 31 December 1987 (40 pages) |
11 April 1987 | Group of companies' accounts made up to 31 December 1986 (20 pages) |
11 April 1987 | Group of companies' accounts made up to 31 December 1986 (20 pages) |
31 October 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
31 October 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (20 pages) |
10 July 1985 | Accounts made up to 31 December 1984 (20 pages) |
16 June 1984 | Accounts made up to 31 December 1983 (20 pages) |
16 June 1984 | Accounts made up to 31 December 1983 (20 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (18 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (18 pages) |
5 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
5 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
31 October 1979 | Accounts made up to 31 December 1979 (14 pages) |
31 October 1979 | Accounts made up to 31 December 1979 (14 pages) |
11 August 1979 | Accounts made up to 31 December 1978 (15 pages) |
11 August 1979 | Accounts made up to 31 December 1978 (15 pages) |
11 July 1956 | Certificate of incorporation (1 page) |
11 July 1956 | Certificate of incorporation (1 page) |