Halifax
HX3 5AX
Director Name | Mr Mark Robert Miller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Michael Dufton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2021(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Madeline Ann Ames |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2001) |
Role | Secretary |
Correspondence Address | Tuckenhay Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Director Name | Bernard Michael Conlon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 23 Chalk Farm Road Stokenchurch High Wycombe Buckinghamshire HP14 3TB |
Director Name | Richard Saunders Van Der Knapp |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Robin Hill Shoppenhangers Road Maidenhead Berkshire SL6 2QD |
Secretary Name | Madeline Ann Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Tuckenhay Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Director Name | James Spencer Sharp |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 7 Princes Gardens Ealing London W5 1SD |
Director Name | Michael John Kirkland |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 22 Starmead Drive Wokingham Berkshire RG40 2HX |
Director Name | Owen Williams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Stubbings Gate Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QP |
Secretary Name | Mr Christopher Andrew Wylot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Chapel Lane High Wycombe Buckinghamshire HP14 4RB |
Director Name | Dominic James Briggs Porter |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2003) |
Role | Development Director |
Correspondence Address | 6 Ingham Lane Watlington Oxfordshire OX49 5EA |
Secretary Name | Alison Carol Patriarca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | PO Box 60630 Paphos 8106 Cyprus |
Director Name | John Lipscomb |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2005) |
Role | Managing Director |
Correspondence Address | 31 Pigeon Farm Road Stokenchurch High Wycombe Bucks HP14 3TE |
Director Name | Paul Joseph Methven |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(28 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12-16 Darwin Road London W5 4BD |
Director Name | Mrs Sharon Jane Nolan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(28 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 December 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Newmer Road High Wycombe Buckinghamshire HP12 4QN |
Director Name | Ronald Andrew Stanners |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(28 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 55 Swallow Way Woosehill Wokingham RG41 3TQ |
Director Name | Mr Laurence John Brian Walker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr David Anthony Rasche |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Nicholas John Southan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overseal Manor Hallcroft Avenue, Overseal Swadlincote South Derbyshire DE12 6JF |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Nicholas John Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Richard Charles Forrest |
---|---|
Status | Resigned |
Appointed | 27 October 2011(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mrs Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Peter Cargill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 May 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Stephen Michael Lathrope |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Director Name | Mr Christopher Pennington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Secretary Name | Mr Neil Andrew Forrest |
---|---|
Status | Resigned |
Appointed | 01 October 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor D Mill Dean Clough Halifax HX3 5AX |
Website | secctornet.co.uk |
---|
Registered Address | 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
107k at £1 | Holdgrove LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 December 2005 | Delivered on: 13 December 2005 Satisfied on: 11 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 January 2003 | Delivered on: 8 February 2003 Satisfied on: 20 December 2005 Persons entitled: Fortis Bank S.A./N.V., UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2001 | Delivered on: 20 December 2001 Satisfied on: 10 April 2004 Persons entitled: Mcs Global Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 2 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 1990 | Delivered on: 2 August 1990 Satisfied on: 12 February 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 June 1989 | Delivered on: 5 July 1989 Satisfied on: 16 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all book debts & other debts owing to the company (for further details please see 395). Fully Satisfied |
21 August 1985 | Delivered on: 28 August 1985 Satisfied on: 11 August 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
10 January 2021 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page) |
28 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
3 June 2020 | Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
12 September 2018 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages) |
21 June 2018 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
15 December 2014 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 December 2011 | Register inspection address has been changed (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register inspection address has been changed (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
18 November 2011 | Appointment of Ms Carol Thompson as a director (2 pages) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a secretary (1 page) |
14 November 2011 | Appointment of Mr Richard Charles Forrest as a secretary (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
14 November 2011 | Termination of appointment of Nicholas Bate as a director (1 page) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
31 March 2011 | Termination of appointment of David Rasche as a director (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Laurence John Brian Walker on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicholas John Bate on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for David Anthony Rasche on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Nicholas John Bate on 31 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Laurence John Brian Walker on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicholas John Bate on 31 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Nicholas John Bate on 31 December 2009 (1 page) |
5 January 2010 | Director's details changed for David Anthony Rasche on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / laurence walker / 20/11/2008 (1 page) |
18 March 2009 | Director's change of particulars / laurence walker / 20/11/2008 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 June 2008 | Director's change of particulars / laurence walker / 20/06/2008 (2 pages) |
20 June 2008 | Director's change of particulars / laurence walker / 20/06/2008 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 March 2008 | Appointment terminated director grenville folwell (1 page) |
12 March 2008 | Appointment terminated director grenville folwell (1 page) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
9 December 2006 | Resolutions
|
11 October 2006 | Auditor's resignation (1 page) |
11 October 2006 | Auditor's resignation (1 page) |
10 August 2006 | Full accounts made up to 30 November 2005 (17 pages) |
10 August 2006 | Full accounts made up to 30 November 2005 (17 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: computer house station approach marlow buckinghamshire SL7 1NT (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: computer house station approach marlow buckinghamshire SL7 1NT (1 page) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
13 December 2005 | Particulars of mortgage/charge (15 pages) |
13 December 2005 | Particulars of mortgage/charge (15 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Full accounts made up to 30 November 2004 (19 pages) |
16 May 2005 | Full accounts made up to 30 November 2004 (19 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
30 October 2004 | Secretary's particulars changed (1 page) |
30 October 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 57 london rd high wycombe bucks HP11 1BS (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 57 london rd high wycombe bucks HP11 1BS (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (23 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (23 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
27 May 2003 | Full accounts made up to 30 November 2002 (24 pages) |
27 May 2003 | Full accounts made up to 30 November 2002 (24 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Company name changed minicomputer commercial software LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed minicomputer commercial software LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 30 November 2001 (17 pages) |
21 June 2002 | Full accounts made up to 30 November 2001 (17 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2001 | Particulars of mortgage/charge (5 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
13 December 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
13 December 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
10 December 2001 | Resolutions
|
10 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
10 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | £ ic 107200/107000 07/07/01 £ sr 200@1=200 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | £ ic 107200/107000 07/07/01 £ sr 200@1=200 (1 page) |
20 August 2001 | Resolutions
|
4 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (9 pages) |
11 August 2000 | Ad 28/07/00--------- £ si 200@1=200 £ ic 107000/107200 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si 200@1=200 £ ic 107000/107200 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | £ ic 117600/107000 14/02/00 £ sr 10600@1=10600 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | £ ic 117600/107000 14/02/00 £ sr 10600@1=10600 (1 page) |
11 February 2000 | Full accounts made up to 30 September 1999 (20 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (20 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (22 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (22 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
9 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
10 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
7 July 1995 | Memorandum and Articles of Association (22 pages) |
7 July 1995 | Memorandum and Articles of Association (22 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
27 December 1986 | Return made up to 29/12/86; full list of members (4 pages) |
27 December 1986 | Return made up to 29/12/86; full list of members (4 pages) |
20 January 1983 | Accounts made up to 30 September 1982 (9 pages) |
20 January 1983 | Accounts made up to 30 September 1982 (9 pages) |
22 January 1982 | Accounts made up to 30 September 1981 (9 pages) |
22 January 1982 | Accounts made up to 30 September 1981 (9 pages) |
9 August 1976 | Certificate of incorporation (1 page) |
9 August 1976 | Incorporation (20 pages) |
9 August 1976 | Incorporation (20 pages) |
9 August 1976 | Certificate of incorporation (1 page) |