Company NameProtec Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number02876304
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(25 years, 4 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMark Michel Bernard Journu Tasker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 80 Balham Park Road
London
SW12 8EA
Director NameAlison Slack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address38 Hallswelle Road
Golders Green
London
NW11 0DJ
Secretary NameAlison Slack
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address38 Hallswelle Road
Golders Green
London
NW11 0DJ
Director NameMr Christopher Beckerson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleSales Director
Correspondence Address13 Weir Mill
Mill St East Malling
West Malling
Kent
ME19 6DW
Director NameRoy William Ricks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 day after company formation)
Appointment Duration5 years (resigned 08 December 1998)
RoleManaging Director
Correspondence Address87 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameRoger Taylor
NationalityBritish
StatusResigned
Appointed01 December 1993(1 day after company formation)
Appointment DurationResigned same day (resigned 01 December 1993)
RoleInsurance Executive
Country of ResidenceChannel Islands
Correspondence AddressSt Georges House
St Georges Place
St Peter Port
Guernsey
GY1 2BH
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed13 April 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Peter William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 December 1997)
RoleChartered Engineer
Correspondence AddressLyndhurst Oakes Fainway
Godalming
Surrey
GU8 6DL
Director NameMr Graeme William Oliver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 1998)
RoleDirector.Sales
Correspondence Address7 Burnside
Shaw
Oldham
Lancashire
OL2 8LE
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NamePhilip Hull Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(5 years after company formation)
Appointment Duration6 years, 12 months (resigned 01 December 2005)
RoleBusiness Consultant
Correspondence Address1 Quarry Lane
Lower Shiplake
Henley
Oxfordshire
RG9 3JW
Director NameClive Alan Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Spinney Devenish Lane
Ascot
Berkshire
SL5 9QU
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr John Philip Kirtland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Kingfisher House
Dedmere Road
Marlow
Buckinghamshire
SL7 1PG
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressChadwick Green Farmhouse
108 Carr Hill Road
Billinge
Nr Wigan
WD5 7TY
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(24 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(25 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(25 years after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NamePerry And Company (Corporation)
StatusResigned
Appointed15 December 1993(2 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 April 1994)
Correspondence Address19-21 Swan Street
West Malling
Maidstone
Kent
ME19 6JU
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed18 April 2019(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2020)
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

160.5m at £0.01Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 February 2003Delivered on: 21 February 2003
Satisfied on: 18 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 February 2003Delivered on: 21 February 2003
Satisfied on: 17 November 2006
Persons entitled: Lloyds Tsb 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
12 March 2001Delivered on: 29 March 2001
Satisfied on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as ies group PLC 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
14 August 1998Delivered on: 19 August 1998
Satisfied on: 16 March 2001
Persons entitled: Global Security Systems (Holdings) Limited

Classification: Legal charge of shares
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility letter whereby global has agreed to provide a £1,000,000 loan facility to the company.
Particulars: First fixed charge over full title guarantee,shares in ies integrated electronic systems LTD (10,000 ordinary £1 shares); floating charge over all dividends payable and other distributions in relation to shares; all stocks,shares,rights,remedies,etc; all other property,allotments,offers,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
29 May 1996Delivered on: 5 June 1996
Satisfied on: 16 March 2001
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

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
1 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
7 June 2022Audit exemption subsidiary accounts made up to 30 November 2021 (8 pages)
27 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (106 pages)
27 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
27 May 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
10 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (105 pages)
10 July 2021Audit exemption subsidiary accounts made up to 30 November 2020 (8 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
25 June 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
22 October 2020Audit exemption subsidiary accounts made up to 30 November 2019 (7 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (110 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1.61
(4 pages)
16 June 2020Termination of appointment of Fotovalue Limited as a director on 20 May 2020 (1 page)
9 June 2020Statement by Directors (1 page)
9 June 2020Solvency Statement dated 18/05/20 (1 page)
9 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 18/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 May 2020Re-registration from a public company to a private limited company (2 pages)
20 May 2020Resolutions
  • RES13 ‐ Directors authority 04/05/2020
(1 page)
20 May 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 May 2020Re-registration of Memorandum and Articles (21 pages)
20 May 2020Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Director's details changed for Fotovalue Limited on 1 December 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Appointment of Fotovalue Limited as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
29 May 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
22 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
2 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,605,130.61
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,605,130.61
(5 pages)
5 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,605,130.61
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,605,130.61
(5 pages)
29 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
29 May 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,605,130.61
(5 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,605,130.61
(5 pages)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 December 2012Registered office address changed from C/O C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 6 December 2012 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2012Registered office address changed from C/O C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 6 December 2012 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
24 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from Capita Registrars Plc 34 Beckenham Road Beckenham Kent BR3 4TU Uk on 17 February 2010 (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Registered office address changed from Capita Registrars Plc 34 Beckenham Road Beckenham Kent BR3 4TU Uk on 17 February 2010 (1 page)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
27 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
27 November 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from haydon house 5 alcester road studley warwickshire B80 7AN (1 page)
26 January 2009Return made up to 30/11/08; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from haydon house 5 alcester road studley warwickshire B80 7AN (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 30/11/08; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
28 December 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
10 January 2008Return made up to 30/11/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/01/08
(8 pages)
10 January 2008Return made up to 30/11/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/01/08
(8 pages)
18 December 2007Accounts made up to 31 May 2007 (16 pages)
18 December 2007Accounts made up to 31 May 2007 (16 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
19 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
19 January 2007Return made up to 30/11/06; bulk list available separately (8 pages)
4 January 2007Accounts made up to 31 May 2006 (16 pages)
4 January 2007Accounts made up to 31 May 2006 (16 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
2 February 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
18 January 2006Return made up to 30/11/05; full list of members (25 pages)
18 January 2006Return made up to 30/11/05; full list of members (25 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005Director resigned (1 page)
15 July 2005New director appointed (5 pages)
15 July 2005New director appointed (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Ad 26/01/05--------- £ si [email protected]=19500 £ ic 1568630/1588130 (2 pages)
21 February 2005Ad 26/01/05--------- £ si [email protected]=19500 £ ic 1568630/1588130 (2 pages)
21 February 2005Director's particulars changed (1 page)
15 February 2005Ad 30/01/04--------- £ si [email protected] (2 pages)
15 February 2005Ad 30/01/04--------- £ si [email protected] (2 pages)
15 February 2005Ad 02/06/04--------- £ si [email protected] (2 pages)
15 February 2005Ad 03/10/03--------- £ si [email protected] (2 pages)
15 February 2005Ad 03/10/03--------- £ si [email protected] (2 pages)
15 February 2005Ad 02/06/04--------- £ si [email protected] (2 pages)
14 December 2004Return made up to 30/11/04; bulk list available separately (10 pages)
14 December 2004Return made up to 30/11/04; bulk list available separately (10 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
26 October 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
24 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
9 January 2004Return made up to 30/11/03; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2004Return made up to 30/11/03; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
18 December 2003Registered office changed on 18/12/03 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page)
18 December 2003Registered office changed on 18/12/03 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
7 August 2003Ad 28/07/03--------- £ si [email protected]=12500 £ ic 1380485/1392985 (2 pages)
7 August 2003Ad 28/07/03--------- £ si [email protected]=12500 £ ic 1380485/1392985 (2 pages)
15 April 2003Ad 08/04/03--------- £ si [email protected]=123750 £ ic 1256735/1380485 (2 pages)
15 April 2003Ad 08/04/03--------- £ si [email protected]=123750 £ ic 1256735/1380485 (2 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
28 January 2003Group of companies' accounts made up to 30 June 2002 (40 pages)
28 January 2003Group of companies' accounts made up to 30 June 2002 (40 pages)
27 January 2003Return made up to 30/11/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2003Return made up to 30/11/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Secretary resigned (1 page)
29 July 2002Ad 03/07/02--------- £ si [email protected]=30000 £ ic 1226735/1256735 (2 pages)
29 July 2002Ad 03/07/02--------- £ si [email protected]=30000 £ ic 1226735/1256735 (2 pages)
8 January 2002Return made up to 30/11/01; bulk list available separately (9 pages)
8 January 2002Return made up to 30/11/01; bulk list available separately (9 pages)
19 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (35 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (35 pages)
20 July 2001Memorandum and Articles of Association (63 pages)
20 July 2001Memorandum and Articles of Association (63 pages)
2 July 2001Reduction of share capital (3 pages)
2 July 2001Certificate of reduction of issued capital (1 page)
2 July 2001Reduction of share capital (3 pages)
2 July 2001Certificate of reduction of issued capital (1 page)
29 March 2001Particulars of mortgage/charge (8 pages)
29 March 2001Particulars of mortgage/charge (8 pages)
28 March 2001Nc inc already adjusted 09/03/01 (1 page)
28 March 2001Nc inc already adjusted 09/03/01 (1 page)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 March 2001New director appointed (2 pages)
21 March 2001S-div 09/03/01 (1 page)
21 March 2001Memorandum and Articles of Association (74 pages)
21 March 2001Memorandum and Articles of Association (74 pages)
21 March 2001Ad 09/03/01--------- £ si [email protected]=288000 £ ic 4887356/5175356 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Ad 09/03/01--------- £ si [email protected]=288000 £ ic 4887356/5175356 (2 pages)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 March 2001S-div 09/03/01 (1 page)
19 March 2001Ad 09/03/01--------- £ si [email protected]=500000 £ ic 4387356/4887356 (88 pages)
19 March 2001Ad 09/03/01--------- £ si [email protected]=500000 £ ic 4387356/4887356 (88 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2001Company name changed ies group PLC\certificate issued on 09/03/01 (5 pages)
9 March 2001Company name changed ies group PLC\certificate issued on 09/03/01 (5 pages)
21 February 2001Prospectus (71 pages)
21 February 2001Prospectus (71 pages)
12 February 2001Return made up to 30/11/00; bulk list available separately (8 pages)
12 February 2001Return made up to 30/11/00; bulk list available separately (8 pages)
2 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 2001Full group accounts made up to 30 June 2000 (24 pages)
10 January 2001Full group accounts made up to 30 June 2000 (24 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=50045 £ ic 4337310/4387355 (2 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=30 £ ic 4337280/4337310 (2 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=50045 £ ic 4337310/4387355 (2 pages)
28 July 2000Ad 30/06/00--------- £ si [email protected]=30 £ ic 4337280/4337310 (2 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
14 February 2000Memorandum and Articles of Association (62 pages)
14 February 2000Return made up to 30/11/99; bulk list available separately (6 pages)
14 February 2000Memorandum and Articles of Association (62 pages)
14 February 2000Return made up to 30/11/99; bulk list available separately (6 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 January 2000Full group accounts made up to 30 June 1999 (21 pages)
24 January 2000Full group accounts made up to 30 June 1999 (21 pages)
7 January 2000Ad 08/12/99--------- £ si [email protected]=2001805 £ ic 2335475/4337280 (3 pages)
7 January 2000Ad 08/12/99--------- £ si [email protected]=2001805 £ ic 2335475/4337280 (3 pages)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000£ nc 3250000/6500000 08/12/99 (1 page)
5 January 2000£ nc 3250000/6500000 08/12/99 (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
5 December 1999Prospectus (2 pages)
5 December 1999Prospectus (2 pages)
23 November 1999Prospectus (34 pages)
23 November 1999Prospectus (34 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
4 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
20 December 1998Full group accounts made up to 30 June 1998 (28 pages)
20 December 1998Full group accounts made up to 30 June 1998 (28 pages)
15 December 1998Return made up to 30/11/98; bulk list available separately (7 pages)
15 December 1998Return made up to 30/11/98; bulk list available separately (7 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
11 September 1998Ad 14/08/98--------- £ si [email protected]=591144 £ ic 1744331/2335475 (2 pages)
11 September 1998Ad 14/08/98--------- £ si [email protected]=591144 £ ic 1744331/2335475 (2 pages)
11 September 1998£ nc 2500000/3250000 14/08/98 (1 page)
11 September 1998£ nc 2500000/3250000 14/08/98 (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
16 June 1998Ad 04/06/98--------- £ si [email protected]=11000 £ ic 1733331/1744331 (2 pages)
16 June 1998Ad 04/06/98--------- £ si [email protected]=11000 £ ic 1733331/1744331 (2 pages)
31 May 1998Ad 05/05/98--------- £ si [email protected]=1000 £ ic 1732331/1733331 (2 pages)
31 May 1998Ad 05/05/98--------- £ si [email protected]=1000 £ ic 1732331/1733331 (2 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
2 February 1998Full group accounts made up to 30 June 1997 (28 pages)
2 February 1998Full group accounts made up to 30 June 1997 (28 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
19 December 1997Return made up to 30/11/97; bulk list available separately (7 pages)
19 December 1997Return made up to 30/11/97; bulk list available separately (7 pages)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
20 March 1997Ad 17/03/97--------- premium £ si [email protected]=2150 £ ic 1535243/1537393 (2 pages)
20 March 1997Ad 17/03/97--------- premium £ si [email protected]=2150 £ ic 1535243/1537393 (2 pages)
31 January 1997New director appointed (3 pages)
31 January 1997New director appointed (3 pages)
30 January 1997Ad 27/01/97--------- £ si [email protected]=2038 £ ic 1533205/1535243 (2 pages)
30 January 1997Ad 27/01/97--------- £ si [email protected]=2038 £ ic 1533205/1535243 (2 pages)
21 January 1997Full group accounts made up to 30 September 1996 (29 pages)
21 January 1997Full group accounts made up to 30 September 1996 (29 pages)
8 January 1997Ad 01/11/96-31/12/96 premium £ si [email protected] (5 pages)
8 January 1997Ad 01/11/96-31/12/96 premium £ si [email protected] (5 pages)
30 December 1996Return made up to 30/11/96; bulk list available separately (10 pages)
30 December 1996Return made up to 30/11/96; bulk list available separately (10 pages)
30 December 1996New director appointed (3 pages)
30 December 1996New director appointed (3 pages)
6 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=6190 £ ic 1555138/1561328 (2 pages)
6 November 1996Ad 01/10/96-31/10/96 £ si [email protected]=6190 £ ic 1555138/1561328 (2 pages)
10 October 1996Ad 30/09/96--------- £ si [email protected]=1100 £ ic 1554038/1555138 (2 pages)
10 October 1996Ad 30/09/96--------- £ si [email protected]=1100 £ ic 1554038/1555138 (2 pages)
12 September 1996Ad 09/09/96--------- £ si [email protected]=750 £ ic 1553288/1554038 (2 pages)
12 September 1996Ad 09/09/96--------- £ si [email protected]=750 £ ic 1553288/1554038 (2 pages)
15 August 1996Ad 09/07/96--------- £ si [email protected]=1200 £ ic 1552088/1553288 (2 pages)
15 August 1996Ad 09/07/96--------- £ si [email protected]=1200 £ ic 1552088/1553288 (2 pages)
5 July 1996Ad 20/06/96--------- £ si [email protected]=17600 £ ic 1534488/1552088 (2 pages)
5 July 1996Ad 20/06/96--------- £ si [email protected]=17600 £ ic 1534488/1552088 (2 pages)
27 June 1996Prospectus (69 pages)
27 June 1996Prospectus (69 pages)
26 June 1996Ad 24/05/96-29/05/96 £ si [email protected]=3360 £ ic 1523888/1527248 (2 pages)
26 June 1996Ad 30/04/96-13/05/96 £ si [email protected]=7240 £ ic 1527248/1534488 (2 pages)
26 June 1996Ad 24/05/96-29/05/96 £ si [email protected]=3360 £ ic 1523888/1527248 (2 pages)
26 June 1996Ad 30/04/96-13/05/96 £ si [email protected]=7240 £ ic 1527248/1534488 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Ad 08/05/96--------- £ si [email protected]=3660 £ ic 1520228/1523888 (2 pages)
15 May 1996Ad 08/05/96--------- £ si [email protected]=3660 £ ic 1520228/1523888 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=4200 £ ic 1516028/1520228 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=4200 £ ic 1516028/1520228 (2 pages)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1996£ nc 1000000/2500000 19/02/96 (1 page)
4 March 1996Ad 27/02/96--------- £ si [email protected]=960 £ ic 524924/525884 (2 pages)
4 March 1996Ad 27/02/96--------- £ si [email protected]=960 £ ic 524924/525884 (2 pages)
4 March 1996£ nc 1000000/2500000 19/02/96 (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
15 February 1996Ad 22/01/96--------- £ si [email protected]=40 £ ic 524884/524924 (2 pages)
15 February 1996Ad 22/01/96--------- £ si [email protected]=40 £ ic 524884/524924 (2 pages)
6 February 1996Statement of affairs (88 pages)
6 February 1996Statement of affairs (88 pages)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 January 1996Full group accounts made up to 30 September 1995 (23 pages)
25 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 January 1996Full group accounts made up to 30 September 1995 (23 pages)
25 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=356 £ ic 524528/524884 (2 pages)
23 January 1996Ad 11/01/96--------- £ si [email protected]=356 £ ic 524528/524884 (2 pages)
22 January 1996Ad 12/01/94--------- £ si [email protected] (2 pages)
22 January 1996Ad 12/01/94--------- £ si [email protected] (2 pages)
29 December 1995Ad 01/12/95--------- £ si [email protected]=245078 £ ic 279450/524528 (4 pages)
29 December 1995Return made up to 30/11/95; bulk list available separately (6 pages)
29 December 1995Return made up to 30/11/95; bulk list available separately (6 pages)
29 December 1995Ad 01/12/95--------- £ si [email protected]=245078 £ ic 279450/524528 (4 pages)
27 December 1995Ad 28/11/95-14/12/95 premium £ si [email protected]=4520 £ ic 274930/279450 (2 pages)
27 December 1995Ad 28/11/95-14/12/95 premium £ si [email protected]=4520 £ ic 274930/279450 (2 pages)
8 December 1995Ad 08/11/95--------- £ si [email protected]=319 £ ic 274611/274930 (2 pages)
8 December 1995Ad 08/11/95--------- £ si [email protected]=319 £ ic 274611/274930 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=40 £ ic 274571/274611 (2 pages)
7 December 1995Ad 24/11/95--------- £ si [email protected]=40 £ ic 274571/274611 (2 pages)
16 November 1995Ad 17/10/95--------- £ si [email protected]=50 £ ic 274521/274571 (2 pages)
16 November 1995Ad 17/10/95--------- £ si [email protected]=50 £ ic 274521/274571 (2 pages)
9 October 1995Ad 29/09/95--------- £ si [email protected]=128 £ ic 274393/274521 (2 pages)
9 October 1995Ad 29/09/95--------- £ si [email protected]=128 £ ic 274393/274521 (2 pages)
20 September 1995Ad 14/09/95-19/09/95 £ si [email protected]=1390 £ ic 273003/274393 (2 pages)
20 September 1995Ad 14/09/95-19/09/95 £ si [email protected]=1390 £ ic 273003/274393 (2 pages)
5 September 1995Ad 11/08/95--------- premium £ si [email protected]=80 £ ic 272923/273003 (2 pages)
5 September 1995Ad 11/08/95--------- premium £ si [email protected]=80 £ ic 272923/273003 (2 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=5500 £ ic 267423/272923 (4 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=5500 £ ic 267423/272923 (4 pages)
2 August 1995Ad 27/07/95--------- premium £ si [email protected]=2850 £ ic 264573/267423 (4 pages)
2 August 1995Ad 27/07/95--------- premium £ si [email protected]=2850 £ ic 264573/267423 (4 pages)
24 July 1995Ad 05/06/95-05/07/95 £ si 91500@1=91500 £ ic 173073/264573 (4 pages)
24 July 1995Ad 05/06/95-05/07/95 £ si 91500@1=91500 £ ic 173073/264573 (4 pages)
9 June 1995Ad 24/04/95--------- £ si [email protected]=11600 £ ic 161473/173073 (2 pages)
9 June 1995Ad 24/04/95--------- £ si [email protected]=11600 £ ic 161473/173073 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
31 December 1993Prospectus (74 pages)
31 December 1993Prospectus (74 pages)
15 December 1993Certificate of authorisation to commence business and borrow (1 page)
15 December 1993Certificate of authorisation to commence business and borrow (1 page)
30 November 1993Incorporation (65 pages)
30 November 1993Incorporation (65 pages)