Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(17 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 May 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(7 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 May 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Arnold Delaney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 7 years, 8 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 18 Rue Phalsbourg 75017 Paris France Foreign |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Mr David Ernest Leech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Director Name | Mr Gordon Maxwell Pirret |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradwell Hall Bradwell On Sea Essex CM0 7HX |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Ernst Floate |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 17 Ludlow Road Ealing London W5 1NX |
Director Name | Davendra Pratap |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 2 Arosa Road Richmond Bridge Twickenham Middlesex TW1 2TL |
Director Name | Miss Katherine Jane Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American/French |
Status | Resigned |
Appointed | 02 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Merchant Banker |
Correspondence Address | 16 Gledhow Gardens London SW5 0AY |
Director Name | Fernando Fernandez |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1994) |
Role | Managing Director Of Postigo G |
Correspondence Address | Urbanizacion Soto De Camarena Sector A-47 Chalet 47 Sector A Betera Valencia Spain |
Director Name | Cyril Taminiau |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Beekstraat 36b 5673 As Nuenen Netherlands |
Secretary Name | Mr Ernest Walter Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 15 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Ernest Walter Burton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 15 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Bryan Rigby |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cluny 61 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Director Name | Duncan Aldred |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Little Timbers Village Road Thorpe Surrey TW20 8UF |
Director Name | Sir Michael Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Hood House Dolphin Square London SW1V 3LX |
Director Name | Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Holly Cottage Hill Farm Road Taplow Buckinghamshire SL6 0HA |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Director Name | Mr David John Bucknall |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Barn End Park Avenue Solihull West Midlands B91 3EJ |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2000) |
Role | Direc |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr David Clark Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyle House 67 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Kevin Oliver Hyde |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 12 Mount Parade York YO24 4AB |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
62.1m at £0.1 | Jarvis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
16 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 16/09/07; full list of members (9 pages) |
30 September 2007 | Return made up to 16/09/07; full list of members (9 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (14 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (14 pages) |
7 August 2007 | Full accounts made up to 2 April 2007 (14 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
13 October 2005 | Full accounts made up to 31 March 2004 (18 pages) |
13 October 2005 | Full accounts made up to 31 March 2004 (18 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 16/09/04; full list of members (3 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (3 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
27 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
14 November 2000 | Return made up to 16/09/00; full list of members
|
14 November 2000 | Return made up to 16/09/00; full list of members (7 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
22 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
17 April 2000 | Company name changed jarvis streamline LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed jarvis streamline LIMITED\certificate issued on 18/04/00 (2 pages) |
6 April 2000 | Declaration of assistance for shares acquisition (73 pages) |
6 April 2000 | Declaration of assistance for shares acquisition (73 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
29 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 16/09/99; no change of members (20 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 16/09/99; no change of members (20 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
2 July 1999 | Company name changed streamline holdings LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed streamline holdings LIMITED\certificate issued on 05/07/99 (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: hathaway house popes drive london N3 1QF (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 2ND floor 10,stoke gardens slough berkshire SL1 3QQ (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 2ND floor 10,stoke gardens slough berkshire SL1 3QQ (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: hathaway house popes drive london N3 1QF (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (3 pages) |
30 November 1998 | New secretary appointed (1 page) |
30 November 1998 | New secretary appointed (1 page) |
30 November 1998 | New director appointed (3 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Memorandum and Articles of Association (8 pages) |
18 November 1998 | Memorandum and Articles of Association (8 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (6 pages) |
1 October 1998 | Return made up to 16/09/98; bulk list available separately (9 pages) |
1 October 1998 | Return made up to 16/09/98; bulk list available separately (9 pages) |
30 September 1998 | Auditor's resignation (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1998 | Re-registration of Memorandum and Articles (97 pages) |
21 September 1998 | Application for reregistration from PLC to private (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Re-registration of Memorandum and Articles (97 pages) |
21 September 1998 | Application for reregistration from PLC to private (1 page) |
6 August 1998 | Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6211592/6221124 (7 pages) |
6 August 1998 | Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6211592/6221124 (7 pages) |
5 August 1998 | Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6202060/6211592 (7 pages) |
5 August 1998 | Ad 21/07/98--------- £ si [email protected]=9532 £ ic 6202060/6211592 (7 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 16/09/97; bulk list available separately (9 pages) |
2 October 1997 | Return made up to 16/09/97; bulk list available separately (9 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
31 October 1996 | Return made up to 16/09/96; bulk list available separately (7 pages) |
31 October 1996 | Return made up to 16/09/96; bulk list available separately (7 pages) |
17 September 1996 | Director's particulars changed (1 page) |
31 July 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
13 June 1996 | Reduction of share premium acc't (3 pages) |
13 June 1996 | Certificate of reduction of share premium (1 page) |
13 June 1996 | Certificate of reduction of share premium (1 page) |
13 June 1996 | Reduction of share premium acc't (3 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 229998/9000001 21/02/96 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Location of register of members (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Location of register of members (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Memorandum and Articles of Association (94 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Particulars of contract relating to shares (4 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 29/02/96--------- £ si [email protected]=1250000 £ ic 4951565/6201565 (3 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Ad 29/02/96--------- £ si [email protected]=4890160 £ ic 61405/4951565 (11 pages) |
15 March 1996 | £ nc 229998/9000001 21/02/96 (2 pages) |
15 March 1996 | Recon 21/02/96 (2 pages) |
15 March 1996 | Ad 29/02/96--------- £ si [email protected]=4890160 £ ic 61405/4951565 (11 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 29/02/96--------- £ si [email protected]=1250000 £ ic 4951565/6201565 (3 pages) |
15 March 1996 | Recon 21/02/96 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Memorandum and Articles of Association (94 pages) |
15 March 1996 | Resolutions
|
12 March 1996 | Ad 01/11/93--------- £ si [email protected] (6 pages) |
12 March 1996 | Ad 08/02/93--------- £ si [email protected] (4 pages) |
12 March 1996 | Ad 08/02/93--------- £ si [email protected] (4 pages) |
12 March 1996 | Ad 01/11/93--------- £ si [email protected] (6 pages) |
11 March 1996 | Amending form 882 (6 pages) |
5 March 1996 | Listing of particulars (92 pages) |
5 March 1996 | Listing of particulars (92 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
17 February 1996 | Director resigned (1 page) |
15 February 1996 | Ad 06/02/96--------- £ si [email protected]=30950 £ ic 30455/61405 (11 pages) |
15 February 1996 | Particulars of contract relating to shares (4 pages) |
15 February 1996 | Ad 06/02/96--------- £ si [email protected]=30950 £ ic 30455/61405 (11 pages) |
15 February 1996 | Particulars of contract relating to shares (4 pages) |
12 February 1996 | £ ic 229202/30454 17/01/96 £ sr [email protected]=198747 (1 page) |
6 February 1996 | Re-registration of Memorandum and Articles (140 pages) |
6 February 1996 | Declaration on reregistration from private to PLC (1 page) |
6 February 1996 | Resolutions
|
6 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 February 1996 | Re-registration of Memorandum and Articles (140 pages) |
6 February 1996 | Auditor's statement (1 page) |
6 February 1996 | Declaration on reregistration from private to PLC (1 page) |
6 February 1996 | Application for reregistration from private to PLC (1 page) |
6 February 1996 | Auditor's report (34 pages) |
6 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 February 1996 | Auditor's statement (1 page) |
6 February 1996 | Resolutions
|
6 February 1996 | Auditor's report (34 pages) |
6 February 1996 | Application for reregistration from private to PLC (1 page) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
6 October 1995 | Director's particulars changed (3 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
8 September 1995 | £ sr [email protected] 08/08/95 (1 page) |
8 September 1995 | £ sr [email protected] 08/08/95 (1 page) |
6 September 1995 | Return made up to 16/09/95; change of members (12 pages) |
22 August 1995 | 3 class consents to res 280795 (6 pages) |
22 August 1995 | 3 class consents to res 280795 (3 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
8 June 1995 | Director resigned;new director appointed (4 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (201 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (38 pages) |