Rectory Farm Road
Little Wilbraham
Cambridgeshire
CB1 5LB
Director Name | Mr Peter Bondar |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 November 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Keepers Cottage Islebeck Thirsk North Yorkshire YO7 3AN |
Director Name | John Bolitho |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(24 years after company formation) |
Appointment Duration | 2 years (closed 05 November 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60c Cloudesley Road London N1 0EB |
Secretary Name | Juan Salcedo |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 November 2009) |
Role | Accountant |
Correspondence Address | 3190 Lama Avenue Long Beach Long Beach California 90808 90808 |
Director Name | Mr Leonard James Rawle |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackdown Fairmile Park Road Cobham Surrey KT11 2PL |
Director Name | Howard Edward Kitchner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Vigo Street London W1X 1AH |
Director Name | Richard Ashton King |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barrow Road Cambridge Cambridgeshire CB2 2AS |
Director Name | Gary Brian Robert Howse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1997) |
Role | Director Of Engineering |
Correspondence Address | 4 Pershore Road Hardwick Cambridge Cambridgeshire CB23 7XQ |
Director Name | George Christopher Grey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 1996) |
Role | Chief Executive |
Correspondence Address | 1 The Green Foxton Cambridge CB2 6ST |
Director Name | Mr Robert Alec Booth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House Withersfield Suffolk CB9 7SA |
Director Name | Robert Edward Gilkes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Chairman And Chief Executive |
Correspondence Address | Chefs Cottage High Street Croxton St Neots Huntingdon Cambs PE19 4SX |
Director Name | Geoffrey Seath Gardiner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1992) |
Role | Director Of Quality |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rotherwick Way Cambridge CB1 8RX |
Secretary Name | Mr Robert Alec Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House Withersfield Suffolk CB9 7SA |
Director Name | Jeremy Alexander Woan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | Flat 21 No 2 Battle Bridge Lane London SE1 2HL |
Director Name | Geoffrey Stuart Burr |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1995) |
Role | Company Director |
Correspondence Address | 16 Williams Road Lexington Massachusetts 02173 |
Director Name | Peter Godfrey Higgins |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1997) |
Role | Non-Executive Director |
Correspondence Address | 25 Radnor Walk London SW3 4BP |
Director Name | Mark Patrick Hancock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1998) |
Role | Teccnical Director |
Correspondence Address | 12a Thrifts Walk Chesterton Cambridge CB4 1NR |
Director Name | John Bernard Hulme |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2003) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Belfry Barn, Manor Farm Church End, Barley Royston SG8 8JW |
Director Name | Graham Charles Bishop Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Daleside Gerrards Cross SL9 7JE |
Director Name | Mr Lars Turndal |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 1997(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 17 Eaton Park Road Cobham Surrey KT11 2JJ |
Secretary Name | Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1997(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 27 Harcombe Road Cambridge CB1 9PD |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Robert Davies |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(17 years after company formation) |
Appointment Duration | 10 months (resigned 26 September 2001) |
Role | Accountant |
Correspondence Address | 27 Harcombe Road Cambridge CB1 9PD |
Director Name | Keith Bigsby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2005) |
Role | Accountant |
Correspondence Address | 52 Eden Street Cambridge CB1 1EL |
Secretary Name | Keith Bigsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2005) |
Role | Accountant |
Correspondence Address | 52 Eden Street Cambridge CB1 1EL |
Director Name | Steig Gunner Westerberg |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 27203 Woodbluff Road Laguna Hills California Ca 95263 United States |
Director Name | Dr Mark Robert Ketteman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(21 years after company formation) |
Appointment Duration | 3 years (resigned 09 November 2007) |
Role | Divisional Chief Executive Off |
Country of Residence | England |
Correspondence Address | Near Hob Cote Farm Hob Cote Lane Oakworth West Yorkshire BD22 0RW |
Secretary Name | Paul Tibble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2006) |
Role | Accountant |
Correspondence Address | 7 Station Road West Whittlesford Cambridgeshire CB22 4NL |
Director Name | John Patrick Dilts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2006) |
Role | Management Consultant |
Correspondence Address | 6165 Fairview Place Agoura Hills 91301 California |
Secretary Name | Kevin Stuart Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 2 Millers Road Toft Cambridge CB3 7RX |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Paul Tibble |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 7 Station Road West Whittlesford Cambridgeshire CB22 4NL |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,276,000 |
Gross Profit | £3,242,000 |
Net Worth | -£175,000 |
Cash | £888,000 |
Current Liabilities | £1,742,000 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Administrator's progress report to 31 July 2009 (16 pages) |
5 August 2009 | Notice of move from Administration to Dissolution (16 pages) |
30 March 2009 | Administrator's progress report to 7 February 2009 (22 pages) |
25 March 2009 | Administrator's progress report to 7 February 2009 (22 pages) |
28 October 2008 | Result of meeting of creditors (4 pages) |
3 October 2008 | Statement of administrator's proposal (30 pages) |
16 September 2008 | Statement of affairs with form 2.14B (139 pages) |
14 August 2008 | Appointment of an administrator (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 July 2008 | Ad 18/06/08\gbp si [email protected]=150\gbp ic 21097430/21097580\ (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Memorandum and Articles of Association (61 pages) |
23 June 2008 | Company name changed tadpole technology PLC\certificate issued on 23/06/08 (2 pages) |
23 April 2008 | Group of companies' accounts made up to 30 September 2007 (81 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
14 November 2007 | Resolutions
|
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
22 October 2007 | Ad 18/10/07--------- £ si [email protected]=200000 £ ic 20897430/21097430 (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2007 | Director resigned (1 page) |
1 August 2007 | Ad 17/07/07--------- £ si [email protected]=4250 £ ic 20893180/20897430 (2 pages) |
17 July 2007 | Return made up to 26/06/07; bulk list available separately
|
9 July 2007 | Ad 23/03/07--------- £ si [email protected]=4250 £ ic 20850680/20854930 (2 pages) |
4 June 2007 | Group of companies' accounts made up to 30 September 2006 (91 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: trinity house, cambridge business park, cambridge, CB4 0WZ (1 page) |
22 January 2007 | New secretary appointed (1 page) |
15 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
8 August 2006 | Return made up to 26/06/06; bulk list available separately (9 pages) |
25 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Group of companies' accounts made up to 30 September 2005 (47 pages) |
14 February 2006 | Particulars of mortgage/charge (8 pages) |
1 February 2006 | Particulars of contract relating to shares (2 pages) |
1 February 2006 | Ad 11/11/05--------- £ si [email protected]=86982 £ ic 3862830/3949812 (8 pages) |
23 January 2006 | Ad 12/04/05-08/09/05 £ si [email protected] (2 pages) |
10 August 2005 | Return made up to 30/06/05; bulk list available separately (9 pages) |
25 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
8 April 2005 | Group of companies' accounts made up to 30 September 2004 (43 pages) |
9 March 2005 | Ad 04/03/05--------- £ si [email protected]=735 £ ic 20622927/20623662 (2 pages) |
8 March 2005 | Ad 02/03/05--------- £ si [email protected]=880 £ ic 20622047/20622927 (2 pages) |
28 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Ad 19/10/04--------- £ si [email protected]=781493 £ ic 19840554/20622047 (22 pages) |
14 December 2004 | Statement of affairs (189 pages) |
11 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (1 page) |
1 October 2004 | Listing of particulars (120 pages) |
16 September 2004 | Return made up to 30/06/04; bulk list available separately (8 pages) |
17 June 2004 | Group of companies' accounts made up to 30 September 2003 (47 pages) |
8 May 2004 | Ad 24/02/04--------- £ si [email protected]=6609 £ ic 19911073/19917682 (2 pages) |
8 May 2004 | Ad 21/01/04-22/01/04 £ si [email protected]=13900 £ ic 19897173/19911073 (2 pages) |
12 March 2004 | Ad 15/12/03-24/02/04 £ si [email protected]=310000 £ ic 19567573/19877573 (2 pages) |
12 March 2004 | Ad 19/01/04-21/01/04 £ si [email protected]=19600 £ ic 19877573/19897173 (2 pages) |
2 March 2004 | Resolutions
|
18 December 2003 | Listing of particulars (80 pages) |
21 July 2003 | Return made up to 30/06/03; bulk list available separately (8 pages) |
30 June 2003 | Ad 09/06/03--------- £ si [email protected]=100000 £ ic 19399657/19499657 (2 pages) |
30 June 2003 | Ad 28/04/03--------- £ si [email protected]=67916 £ ic 19499657/19567573 (2 pages) |
14 June 2003 | Ad 11/04/03--------- £ si [email protected]=207131 £ ic 19192526/19399657 (2 pages) |
30 May 2003 | Ad 11/04/03--------- £ si [email protected]=207131 £ ic 18975527/19182658 (2 pages) |
30 May 2003 | Ad 11/04/03--------- £ si [email protected]=9868 £ ic 19182658/19192526 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (47 pages) |
5 April 2003 | Director resigned (1 page) |
3 March 2003 | Listing of particulars (91 pages) |
27 February 2003 | Ad 19/02/03--------- £ si [email protected]=101936 £ ic 18873591/18975527 (2 pages) |
12 February 2003 | Director resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 21 cambridge science park, milton road, cambridge, cambridgeshire CB4 0TP (1 page) |
12 July 2002 | Notice of resolution removing auditor (1 page) |
29 May 2002 | Group of companies' accounts made up to 30 September 2001 (41 pages) |
17 May 2002 | Ad 07/05/02--------- £ si [email protected]=125000 £ ic 18748591/18873591 (2 pages) |
26 March 2002 | Ad 18/03/02--------- £ si [email protected]=1000 £ ic 18747591/18748591 (2 pages) |
11 March 2002 | Memorandum and Articles of Association (57 pages) |
11 March 2002 | Resolutions
|
21 January 2002 | Ad 10/01/02--------- £ si [email protected]=10 £ ic 18747581/18747591 (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Return made up to 30/06/01; bulk list available separately
|
16 May 2001 | Statement of affairs (55 pages) |
16 May 2001 | Nc inc already adjusted 23/12/99 (1 page) |
16 May 2001 | Ad 18/12/00--------- £ si [email protected]=1359909 £ ic 16000560/17360469 (4 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Ad 10/03/00--------- £ si [email protected] (4 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Ad 06/02/01--------- £ si [email protected]=20000 £ ic 17600741/17620741 (2 pages) |
16 May 2001 | Statement of affairs (46 pages) |
16 May 2001 | Nc inc already adjusted 11/05/00 (1 page) |
16 May 2001 | Ad 10/01/01--------- £ si [email protected]=240272 £ ic 17360469/17600741 (2 pages) |
16 May 2001 | Ad 18/12/00--------- £ si [email protected]=1038489 £ ic 14962071/16000560 (2 pages) |
16 May 2001 | Resolutions
|
26 March 2001 | Full group accounts made up to 30 September 2000 (49 pages) |
4 January 2001 | Resolutions
|
3 January 2001 | Ad 14/12/00--------- £ si [email protected]=800 £ ic 14961271/14962071 (2 pages) |
7 December 2000 | Ad 28/11/00--------- £ si [email protected]=2270 £ ic 14959001/14961271 (2 pages) |
6 December 2000 | Listing of particulars (97 pages) |
4 December 2000 | Ad 08/11/00--------- £ si [email protected]=2000 £ ic 14957001/14959001 (2 pages) |
1 December 2000 | New director appointed (2 pages) |
26 October 2000 | Ad 09/10/00--------- £ si [email protected]=2230 £ ic 14954771/14957001 (2 pages) |
23 October 2000 | Ad 08/09/00--------- £ si [email protected]=17681 £ ic 13844693/13862374 (2 pages) |
23 October 2000 | Ad 08/09/00--------- £ si [email protected]=133467 £ ic 13862374/13995841 (2 pages) |
23 October 2000 | Ad 12/09/00--------- £ si [email protected]=63070 £ ic 14105063/14168133 (2 pages) |
23 October 2000 | Ad 11/09/00--------- £ si [email protected]=109222 £ ic 13995841/14105063 (2 pages) |
23 October 2000 | Ad 20/09/00--------- £ si [email protected]=786638 £ ic 14168133/14954771 (2 pages) |
12 October 2000 | New director appointed (3 pages) |
14 September 2000 | Ad 04/09/00--------- £ si [email protected]=3500 £ ic 13841193/13844693 (2 pages) |
8 September 2000 | Ad 31/08/00--------- £ si [email protected]=2000 £ ic 13829193/13831193 (2 pages) |
8 September 2000 | Ad 22/08/00--------- £ si [email protected]=10000 £ ic 13831193/13841193 (2 pages) |
15 August 2000 | Ad 07/08/00--------- £ si [email protected]=8000 £ ic 13821193/13829193 (2 pages) |
18 July 2000 | Return made up to 30/06/00; bulk list available separately
|
25 May 2000 | Ad 11/04/00--------- £ si [email protected]=109405 £ ic 13448692/13558097 (2 pages) |
3 May 2000 | Listing of particulars (59 pages) |
29 March 2000 | Ad 20/03/00--------- £ si [email protected]=70923 £ ic 13377769/13448692 (2 pages) |
7 March 2000 | Full group accounts made up to 30 September 1999 (41 pages) |
24 February 2000 | Ad 15/02/00--------- £ si [email protected]=21692 £ ic 13356077/13377769 (2 pages) |
23 February 2000 | Ad 11/02/00--------- £ si [email protected]=25154 £ ic 13330923/13356077 (2 pages) |
11 February 2000 | Ad 03/02/00--------- £ si [email protected]=54606 £ ic 13276317/13330923 (2 pages) |
9 February 2000 | Ad 27/01/00--------- £ si [email protected]=90961 £ ic 12996720/13087681 (2 pages) |
9 February 2000 | Ad 14/01/00--------- £ si [email protected]=188636 £ ic 13087681/13276317 (2 pages) |
21 January 2000 | Ad 16/11/99--------- £ si [email protected]=91125 £ ic 11964232/12055357 (2 pages) |
21 January 2000 | Ad 01/12/99--------- £ si [email protected]=91082 £ ic 11842752/11933834 (2 pages) |
21 January 2000 | Ad 02/12/99--------- £ si [email protected]=30398 £ ic 11933834/11964232 (2 pages) |
21 January 2000 | Ad 06/01/00--------- £ si [email protected]=404330 £ ic 12181619/12585949 (2 pages) |
21 January 2000 | Ad 10/01/00--------- £ si [email protected]=35026 £ ic 12146593/12181619 (2 pages) |
21 January 2000 | Ad 26/11/99--------- £ si [email protected]=91236 £ ic 12055357/12146593 (2 pages) |
21 January 2000 | Ad 04/01/00--------- £ si [email protected]=410771 £ ic 12585949/12996720 (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 137 ditton walk, cambridge, CB5 8FN (1 page) |
5 December 1999 | Listing of particulars (59 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Particulars of mortgage/charge (5 pages) |
15 July 1999 | Return made up to 30/06/99; bulk list available separately (5 pages) |
22 March 1999 | Resolutions
|
18 March 1999 | Full group accounts made up to 30 September 1998 (37 pages) |
25 February 1999 | Ad 16/02/99--------- £ si [email protected]=101992 £ ic 5409712/5511704 (3 pages) |
5 February 1999 | New director appointed (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
17 September 1998 | £ nc 7500000/15700000 11/09/98 (1 page) |
4 September 1998 | Listing of particulars (81 pages) |
1 September 1998 | Return made up to 30/06/98; bulk list available separately
|
5 May 1998 | Resolutions
|
5 May 1998 | Resolutions
|
16 April 1998 | Full group accounts made up to 30 September 1997 (36 pages) |
15 April 1998 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: cambridge science, milton road, cambridge, CB4 4WQ (1 page) |
1 September 1997 | Return made up to 30/06/97; bulk list available separately (5 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director resigned (1 page) |
2 June 1997 | £ nc 3380000/7500000 27/05/97 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
2 June 1997 | Resolutions
|
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 30/06/96; bulk list available separately (7 pages) |
12 June 1996 | New director appointed (2 pages) |
27 February 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Ad 18/01/96--------- £ si [email protected]=100 £ ic 2484836/2484936 (2 pages) |
27 October 1995 | Ad 29/09/95--------- £ si [email protected]=500 £ ic 2484336/2484836 (2 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
3 May 1995 | Ad 18/04/95--------- £ si [email protected]=190 £ ic 2484146/2484336 (2 pages) |
27 March 1995 | New director appointed (2 pages) |
13 March 1995 | Ad 06/03/95--------- £ si [email protected]=1161 £ ic 2482985/2484146 (2 pages) |
13 March 1995 | Ad 06/03/95--------- £ si [email protected]=6000 £ ic 2476985/2482985 (2 pages) |
23 January 1995 | Memorandum and Articles of Association (64 pages) |
20 May 1994 | Listing of particulars (42 pages) |
17 February 1993 | Full group accounts made up to 30 September 1991 (25 pages) |
3 December 1992 | Listing of particulars (48 pages) |
27 March 1992 | Resolutions
|
5 March 1992 | Prospectus (34 pages) |
16 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
16 July 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
4 March 1987 | Group of companies' accounts made up to 31 December 1986 (21 pages) |
29 January 1987 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
19 January 1984 | Company name changed\certificate issued on 19/01/84 (2 pages) |
2 November 1983 | Certificate of incorporation (1 page) |