Company NameIntegrated Technology (Europe) Limited
Company StatusDissolved
Company Number02519916
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameZonefill Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration30 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration30 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Andrew Murdoch Scott Kaberry
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration30 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NamePaul Sykes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressDuck House
Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(5 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northaw
Potters Bar
Hertfordshire
EN6 4NZ
Director NameMr Melvyn McGrath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address6 Low Moor Hall
Brearton
Harrogate
HG3 3BX
Director NameJohn Malcolm Slinger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(8 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HD
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG

Contact

Websiteietg.co.uk
Telephone0845 0179333
Telephone regionUnknown

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

418.5k at £1Holf Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£836,911

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 August 1999Delivered on: 9 September 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
5 July 1999Delivered on: 7 July 1999
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: Any or all of the company's indebtedness due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 30TH june 1999 and in relation to the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 1995Delivered on: 2 September 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge.
Particulars: The goods supplied under delivery note no. 1644 by the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details.
Fully Satisfied
23 August 1995Delivered on: 25 August 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC.,

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge.
Particulars: The goods supplied under delivery note no.1639 By the chargee to the company. The proceeds of sale of the goods held by the company in the capacity of commission agent. See the mortgage charge document for full details.
Fully Satisfied
16 August 1995Delivered on: 19 August 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note no.1638. See the mortgage charge document for full details.
Fully Satisfied
9 August 1995Delivered on: 17 August 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note no 1637 by the chargee to the company, the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 13 June 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note no 1584 the proceeds of sale etc. see the mortgage charge document for full details.
Fully Satisfied
24 May 1995Delivered on: 25 May 1995
Satisfied on: 12 July 1999
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods.
Particulars: The goods supplied under delivery note.1562 Dated 24TH may 1995 by the chargee to the company ("the goods"). See the mortgage charge document for full details.
Fully Satisfied
28 July 2005Delivered on: 9 August 2005
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 19 August 2003
Satisfied on: 18 January 2008
Persons entitled: Peter Wilkinson

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 31 July 2003
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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
19 December 2001Delivered on: 9 January 2002
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1999Delivered on: 6 January 2000
Satisfied on: 18 January 2008
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: Office premises cawood house beckwith knowle harrowgate north yorkshire t/n NYK49264.
Fully Satisfied
18 April 1995Delivered on: 26 April 1995
Satisfied on: 24 July 2000
Persons entitled: Tsb Commercial Finance Limited

Classification: All assets debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 May 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
3 May 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 418,455
(5 pages)
30 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 418,455
(5 pages)
30 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 418,455
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 418,455
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 418,455
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 418,455
(5 pages)
10 April 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
30 September 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page)
30 September 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages)
30 September 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page)
30 September 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (1 page)
30 September 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages)
30 September 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 9 July 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (12 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 August 2009Appointment terminated director richard james (1 page)
24 August 2009Return made up to 09/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director richard james (1 page)
24 August 2009Return made up to 09/07/09; full list of members (4 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Return made up to 09/07/08; full list of members (4 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Return made up to 09/07/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Return made up to 09/07/07; no change of members (8 pages)
31 August 2007Return made up to 09/07/07; no change of members (8 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
10 January 2007Declaration of mortgage charge released/ceased (3 pages)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
2 October 2006Return made up to 09/07/06; full list of members (8 pages)
2 October 2006Return made up to 09/07/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
8 August 2005Return made up to 09/07/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 09/07/04; full list of members (8 pages)
7 July 2004Return made up to 09/07/04; full list of members (8 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 09/07/03; full list of members (8 pages)
21 August 2003Return made up to 09/07/03; full list of members (8 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 09/07/02; full list of members (7 pages)
23 July 2002Return made up to 09/07/02; full list of members (7 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 March 2000 (19 pages)
15 November 2000Full accounts made up to 31 March 2000 (19 pages)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000£ ic 836910/418455 15/07/99 £ sr 418455@1=418455 (1 page)
8 June 2000£ ic 836910/418455 15/07/99 £ sr 418455@1=418455 (1 page)
4 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
4 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
29 November 1999Registered office changed on 29/11/99 from: the white house melbourne street leeds LS2 7PS (1 page)
29 November 1999Registered office changed on 29/11/99 from: the white house melbourne street leeds LS2 7PS (1 page)
9 September 1999Return made up to 09/07/99; full list of members (13 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 09/07/99; full list of members (13 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
20 July 1999Full group accounts made up to 31 March 1999 (21 pages)
20 July 1999Full group accounts made up to 31 March 1999 (21 pages)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1999S-div 07/01/99 (1 page)
18 March 1999S-div 07/01/99 (1 page)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
7 August 1998Return made up to 09/07/98; no change of members (11 pages)
7 August 1998Return made up to 09/07/98; no change of members (11 pages)
17 July 1998Full group accounts made up to 31 March 1998 (22 pages)
17 July 1998Full group accounts made up to 31 March 1998 (22 pages)
28 August 1997Full group accounts made up to 31 March 1997 (24 pages)
28 August 1997Full group accounts made up to 31 March 1997 (24 pages)
17 July 1997Return made up to 09/07/97; full list of members (9 pages)
17 July 1997Return made up to 09/07/97; full list of members (9 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
2 October 1996Return made up to 09/07/96; full list of members (7 pages)
2 October 1996Return made up to 09/07/96; full list of members (7 pages)
5 August 1996New director appointed (3 pages)
5 August 1996New director appointed (3 pages)
14 September 1995Full group accounts made up to 31 March 1995 (21 pages)
14 September 1995Full group accounts made up to 31 March 1995 (21 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 August 1995Return made up to 09/07/95; no change of members (4 pages)
11 August 1995Return made up to 09/07/95; no change of members (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
17 June 1992Full group accounts made up to 31 March 1992 (19 pages)
17 June 1992Full group accounts made up to 31 March 1992 (19 pages)
28 January 1992Full accounts made up to 31 March 1991 (5 pages)
28 January 1992Full accounts made up to 31 March 1991 (5 pages)
23 September 1991Return made up to 09/07/91; full list of members (6 pages)
23 September 1991Return made up to 09/07/91; full list of members (6 pages)
9 July 1990Certificate of incorporation (1 page)
9 July 1990Certificate of incorporation (1 page)