Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(25 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mark Michel Bernard Journu Tasker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 80 Balham Park Road London SW12 8EA |
Director Name | Alison Slack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 38 Hallswelle Road Golders Green London NW11 0DJ |
Secretary Name | Alison Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 38 Hallswelle Road Golders Green London NW11 0DJ |
Director Name | Mr Christopher Beckerson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Sales Director |
Correspondence Address | 13 Weir Mill Mill St East Malling West Malling Kent ME19 6DW |
Director Name | Roy William Ricks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 day after company formation) |
Appointment Duration | 5 years (resigned 08 December 1998) |
Role | Managing Director |
Correspondence Address | 87 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Roger Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1993) |
Role | Insurance Executive |
Country of Residence | Channel Islands |
Correspondence Address | St Georges House St Georges Place St Peter Port Guernsey GY1 2BH |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Mr Peter William Hall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 December 1997) |
Role | Chartered Engineer |
Correspondence Address | Lyndhurst Oakes Fainway Godalming Surrey GU8 6DL |
Director Name | Mr Graeme William Oliver |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 1998) |
Role | Director.Sales |
Correspondence Address | 7 Burnside Shaw Oldham Lancashire OL2 8LE |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Philip Hull Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 December 2005) |
Role | Business Consultant |
Correspondence Address | 1 Quarry Lane Lower Shiplake Henley Oxfordshire RG9 3JW |
Director Name | Clive Alan Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Spinney Devenish Lane Ascot Berkshire SL5 9QU |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr John Philip Kirtland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Kingfisher House Dedmere Road Marlow Buckinghamshire SL7 1PG |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Chadwick Green Farmhouse 108 Carr Hill Road Billinge Nr Wigan WD5 7TY |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(25 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(25 years after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Perry And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 April 1994) |
Correspondence Address | 19-21 Swan Street West Malling Maidstone Kent ME19 6JU |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2019(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2020) |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
160.5m at £0.01 | Synectics PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
17 February 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
5 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
7 June 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (8 pages) |
27 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (106 pages) |
27 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
27 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
10 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (105 pages) |
10 July 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (8 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
25 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
22 October 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (7 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (110 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
8 July 2020 | Statement of capital on 8 July 2020
|
16 June 2020 | Termination of appointment of Fotovalue Limited as a director on 20 May 2020 (1 page) |
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
9 June 2020 | Resolutions
|
20 May 2020 | Re-registration from a public company to a private limited company (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Resolutions
|
20 May 2020 | Re-registration of Memorandum and Articles (21 pages) |
20 May 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2019 | Registered 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 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Director's details changed for Fotovalue Limited on 1 December 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
24 April 2019 | Appointment of Fotovalue Limited as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
29 May 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 June 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 May 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
6 December 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Registered 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 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from Capita Registrars Plc 34 Beckenham Road Beckenham Kent BR3 4TU Uk on 17 February 2010 (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Registered office address changed from Capita Registrars Plc 34 Beckenham Road Beckenham Kent BR3 4TU Uk on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from haydon house 5 alcester road studley warwickshire B80 7AN (1 page) |
26 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from haydon house 5 alcester road studley warwickshire B80 7AN (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
10 January 2008 | Return made up to 30/11/07; bulk list available separately
|
10 January 2008 | Return made up to 30/11/07; bulk list available separately
|
18 December 2007 | Accounts made up to 31 May 2007 (16 pages) |
18 December 2007 | Accounts made up to 31 May 2007 (16 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
19 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
19 January 2007 | Return made up to 30/11/06; bulk list available separately (8 pages) |
4 January 2007 | Accounts made up to 31 May 2006 (16 pages) |
4 January 2007 | Accounts made up to 31 May 2006 (16 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (25 pages) |
18 January 2006 | Return made up to 30/11/05; full list of members (25 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 December 2005 | New secretary appointed;new director appointed (3 pages) |
13 December 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (5 pages) |
15 July 2005 | New director appointed (5 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Ad 26/01/05--------- £ si [email protected]=19500 £ ic 1568630/1588130 (2 pages) |
21 February 2005 | Ad 26/01/05--------- £ si [email protected]=19500 £ ic 1568630/1588130 (2 pages) |
21 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Ad 30/01/04--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 30/01/04--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 02/06/04--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 03/10/03--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 03/10/03--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 02/06/04--------- £ si [email protected] (2 pages) |
14 December 2004 | Return made up to 30/11/04; bulk list available separately (10 pages) |
14 December 2004 | Return made up to 30/11/04; bulk list available separately (10 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
26 October 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
26 October 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
24 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
9 January 2004 | Return made up to 30/11/03; bulk list available separately
|
9 January 2004 | Return made up to 30/11/03; bulk list available separately
|
18 December 2003 | Registered office changed on 18/12/03 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=12500 £ ic 1380485/1392985 (2 pages) |
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=12500 £ ic 1380485/1392985 (2 pages) |
15 April 2003 | Ad 08/04/03--------- £ si [email protected]=123750 £ ic 1256735/1380485 (2 pages) |
15 April 2003 | Ad 08/04/03--------- £ si [email protected]=123750 £ ic 1256735/1380485 (2 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
28 January 2003 | Group of companies' accounts made up to 30 June 2002 (40 pages) |
27 January 2003 | Return made up to 30/11/02; bulk list available separately
|
27 January 2003 | Return made up to 30/11/02; bulk list available separately
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Secretary resigned (1 page) |
29 July 2002 | Ad 03/07/02--------- £ si [email protected]=30000 £ ic 1226735/1256735 (2 pages) |
29 July 2002 | Ad 03/07/02--------- £ si [email protected]=30000 £ ic 1226735/1256735 (2 pages) |
8 January 2002 | Return made up to 30/11/01; bulk list available separately (9 pages) |
8 January 2002 | Return made up to 30/11/01; bulk list available separately (9 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (35 pages) |
20 July 2001 | Memorandum and Articles of Association (63 pages) |
20 July 2001 | Memorandum and Articles of Association (63 pages) |
2 July 2001 | Reduction of share capital (3 pages) |
2 July 2001 | Certificate of reduction of issued capital (1 page) |
2 July 2001 | Reduction of share capital (3 pages) |
2 July 2001 | Certificate of reduction of issued capital (1 page) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
29 March 2001 | Particulars of mortgage/charge (8 pages) |
28 March 2001 | Nc inc already adjusted 09/03/01 (1 page) |
28 March 2001 | Nc inc already adjusted 09/03/01 (1 page) |
21 March 2001 | Resolutions
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | S-div 09/03/01 (1 page) |
21 March 2001 | Memorandum and Articles of Association (74 pages) |
21 March 2001 | Memorandum and Articles of Association (74 pages) |
21 March 2001 | Ad 09/03/01--------- £ si [email protected]=288000 £ ic 4887356/5175356 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 09/03/01--------- £ si [email protected]=288000 £ ic 4887356/5175356 (2 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | S-div 09/03/01 (1 page) |
19 March 2001 | Ad 09/03/01--------- £ si [email protected]=500000 £ ic 4387356/4887356 (88 pages) |
19 March 2001 | Ad 09/03/01--------- £ si [email protected]=500000 £ ic 4387356/4887356 (88 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Company name changed ies group PLC\certificate issued on 09/03/01 (5 pages) |
9 March 2001 | Company name changed ies group PLC\certificate issued on 09/03/01 (5 pages) |
21 February 2001 | Prospectus (71 pages) |
21 February 2001 | Prospectus (71 pages) |
12 February 2001 | Return made up to 30/11/00; bulk list available separately (8 pages) |
12 February 2001 | Return made up to 30/11/00; bulk list available separately (8 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
10 January 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
10 January 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=50045 £ ic 4337310/4387355 (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=30 £ ic 4337280/4337310 (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=50045 £ ic 4337310/4387355 (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si [email protected]=30 £ ic 4337280/4337310 (2 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
14 February 2000 | Memorandum and Articles of Association (62 pages) |
14 February 2000 | Return made up to 30/11/99; bulk list available separately (6 pages) |
14 February 2000 | Memorandum and Articles of Association (62 pages) |
14 February 2000 | Return made up to 30/11/99; bulk list available separately (6 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
24 January 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
24 January 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
7 January 2000 | Ad 08/12/99--------- £ si [email protected]=2001805 £ ic 2335475/4337280 (3 pages) |
7 January 2000 | Ad 08/12/99--------- £ si [email protected]=2001805 £ ic 2335475/4337280 (3 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | £ nc 3250000/6500000 08/12/99 (1 page) |
5 January 2000 | £ nc 3250000/6500000 08/12/99 (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
5 December 1999 | Prospectus (2 pages) |
5 December 1999 | Prospectus (2 pages) |
23 November 1999 | Prospectus (34 pages) |
23 November 1999 | Prospectus (34 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
20 December 1998 | Full group accounts made up to 30 June 1998 (28 pages) |
20 December 1998 | Full group accounts made up to 30 June 1998 (28 pages) |
15 December 1998 | Return made up to 30/11/98; bulk list available separately (7 pages) |
15 December 1998 | Return made up to 30/11/98; bulk list available separately (7 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
11 September 1998 | Ad 14/08/98--------- £ si [email protected]=591144 £ ic 1744331/2335475 (2 pages) |
11 September 1998 | Ad 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 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Particulars of mortgage/charge (4 pages) |
16 June 1998 | Ad 04/06/98--------- £ si [email protected]=11000 £ ic 1733331/1744331 (2 pages) |
16 June 1998 | Ad 04/06/98--------- £ si [email protected]=11000 £ ic 1733331/1744331 (2 pages) |
31 May 1998 | Ad 05/05/98--------- £ si [email protected]=1000 £ ic 1732331/1733331 (2 pages) |
31 May 1998 | Ad 05/05/98--------- £ si [email protected]=1000 £ ic 1732331/1733331 (2 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
16 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
2 February 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
2 February 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
19 December 1997 | Return made up to 30/11/97; bulk list available separately (7 pages) |
19 December 1997 | Return made up to 30/11/97; bulk list available separately (7 pages) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 March 1997 | Ad 17/03/97--------- premium £ si [email protected]=2150 £ ic 1535243/1537393 (2 pages) |
20 March 1997 | Ad 17/03/97--------- premium £ si [email protected]=2150 £ ic 1535243/1537393 (2 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | New director appointed (3 pages) |
30 January 1997 | Ad 27/01/97--------- £ si [email protected]=2038 £ ic 1533205/1535243 (2 pages) |
30 January 1997 | Ad 27/01/97--------- £ si [email protected]=2038 £ ic 1533205/1535243 (2 pages) |
21 January 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
21 January 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
8 January 1997 | Ad 01/11/96-31/12/96 premium £ si [email protected] (5 pages) |
8 January 1997 | Ad 01/11/96-31/12/96 premium £ si [email protected] (5 pages) |
30 December 1996 | Return made up to 30/11/96; bulk list available separately (10 pages) |
30 December 1996 | Return made up to 30/11/96; bulk list available separately (10 pages) |
30 December 1996 | New director appointed (3 pages) |
30 December 1996 | New director appointed (3 pages) |
6 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=6190 £ ic 1555138/1561328 (2 pages) |
6 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=6190 £ ic 1555138/1561328 (2 pages) |
10 October 1996 | Ad 30/09/96--------- £ si [email protected]=1100 £ ic 1554038/1555138 (2 pages) |
10 October 1996 | Ad 30/09/96--------- £ si [email protected]=1100 £ ic 1554038/1555138 (2 pages) |
12 September 1996 | Ad 09/09/96--------- £ si [email protected]=750 £ ic 1553288/1554038 (2 pages) |
12 September 1996 | Ad 09/09/96--------- £ si [email protected]=750 £ ic 1553288/1554038 (2 pages) |
15 August 1996 | Ad 09/07/96--------- £ si [email protected]=1200 £ ic 1552088/1553288 (2 pages) |
15 August 1996 | Ad 09/07/96--------- £ si [email protected]=1200 £ ic 1552088/1553288 (2 pages) |
5 July 1996 | Ad 20/06/96--------- £ si [email protected]=17600 £ ic 1534488/1552088 (2 pages) |
5 July 1996 | Ad 20/06/96--------- £ si [email protected]=17600 £ ic 1534488/1552088 (2 pages) |
27 June 1996 | Prospectus (69 pages) |
27 June 1996 | Prospectus (69 pages) |
26 June 1996 | Ad 24/05/96-29/05/96 £ si [email protected]=3360 £ ic 1523888/1527248 (2 pages) |
26 June 1996 | Ad 30/04/96-13/05/96 £ si [email protected]=7240 £ ic 1527248/1534488 (2 pages) |
26 June 1996 | Ad 24/05/96-29/05/96 £ si [email protected]=3360 £ ic 1523888/1527248 (2 pages) |
26 June 1996 | Ad 30/04/96-13/05/96 £ si [email protected]=7240 £ ic 1527248/1534488 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Ad 08/05/96--------- £ si [email protected]=3660 £ ic 1520228/1523888 (2 pages) |
15 May 1996 | Ad 08/05/96--------- £ si [email protected]=3660 £ ic 1520228/1523888 (2 pages) |
3 April 1996 | Ad 27/03/96--------- £ si [email protected]=4200 £ ic 1516028/1520228 (2 pages) |
3 April 1996 | Ad 27/03/96--------- £ si [email protected]=4200 £ ic 1516028/1520228 (2 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
4 March 1996 | £ nc 1000000/2500000 19/02/96 (1 page) |
4 March 1996 | Ad 27/02/96--------- £ si [email protected]=960 £ ic 524924/525884 (2 pages) |
4 March 1996 | Ad 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 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
15 February 1996 | Ad 22/01/96--------- £ si [email protected]=40 £ ic 524884/524924 (2 pages) |
15 February 1996 | Ad 22/01/96--------- £ si [email protected]=40 £ ic 524884/524924 (2 pages) |
6 February 1996 | Statement of affairs (88 pages) |
6 February 1996 | Statement of affairs (88 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
25 January 1996 | Resolutions
|
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=356 £ ic 524528/524884 (2 pages) |
23 January 1996 | Ad 11/01/96--------- £ si [email protected]=356 £ ic 524528/524884 (2 pages) |
22 January 1996 | Ad 12/01/94--------- £ si [email protected] (2 pages) |
22 January 1996 | Ad 12/01/94--------- £ si [email protected] (2 pages) |
29 December 1995 | Ad 01/12/95--------- £ si [email protected]=245078 £ ic 279450/524528 (4 pages) |
29 December 1995 | Return made up to 30/11/95; bulk list available separately (6 pages) |
29 December 1995 | Return made up to 30/11/95; bulk list available separately (6 pages) |
29 December 1995 | Ad 01/12/95--------- £ si [email protected]=245078 £ ic 279450/524528 (4 pages) |
27 December 1995 | Ad 28/11/95-14/12/95 premium £ si [email protected]=4520 £ ic 274930/279450 (2 pages) |
27 December 1995 | Ad 28/11/95-14/12/95 premium £ si [email protected]=4520 £ ic 274930/279450 (2 pages) |
8 December 1995 | Ad 08/11/95--------- £ si [email protected]=319 £ ic 274611/274930 (2 pages) |
8 December 1995 | Ad 08/11/95--------- £ si [email protected]=319 £ ic 274611/274930 (2 pages) |
7 December 1995 | Ad 24/11/95--------- £ si [email protected]=40 £ ic 274571/274611 (2 pages) |
7 December 1995 | Ad 24/11/95--------- £ si [email protected]=40 £ ic 274571/274611 (2 pages) |
16 November 1995 | Ad 17/10/95--------- £ si [email protected]=50 £ ic 274521/274571 (2 pages) |
16 November 1995 | Ad 17/10/95--------- £ si [email protected]=50 £ ic 274521/274571 (2 pages) |
9 October 1995 | Ad 29/09/95--------- £ si [email protected]=128 £ ic 274393/274521 (2 pages) |
9 October 1995 | Ad 29/09/95--------- £ si [email protected]=128 £ ic 274393/274521 (2 pages) |
20 September 1995 | Ad 14/09/95-19/09/95 £ si [email protected]=1390 £ ic 273003/274393 (2 pages) |
20 September 1995 | Ad 14/09/95-19/09/95 £ si [email protected]=1390 £ ic 273003/274393 (2 pages) |
5 September 1995 | Ad 11/08/95--------- premium £ si [email protected]=80 £ ic 272923/273003 (2 pages) |
5 September 1995 | Ad 11/08/95--------- premium £ si [email protected]=80 £ ic 272923/273003 (2 pages) |
31 August 1995 | Ad 25/08/95--------- £ si [email protected]=5500 £ ic 267423/272923 (4 pages) |
31 August 1995 | Ad 25/08/95--------- £ si [email protected]=5500 £ ic 267423/272923 (4 pages) |
2 August 1995 | Ad 27/07/95--------- premium £ si [email protected]=2850 £ ic 264573/267423 (4 pages) |
2 August 1995 | Ad 27/07/95--------- premium £ si [email protected]=2850 £ ic 264573/267423 (4 pages) |
24 July 1995 | Ad 05/06/95-05/07/95 £ si 91500@1=91500 £ ic 173073/264573 (4 pages) |
24 July 1995 | Ad 05/06/95-05/07/95 £ si 91500@1=91500 £ ic 173073/264573 (4 pages) |
9 June 1995 | Ad 24/04/95--------- £ si [email protected]=11600 £ ic 161473/173073 (2 pages) |
9 June 1995 | Ad 24/04/95--------- £ si [email protected]=11600 £ ic 161473/173073 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
31 December 1993 | Prospectus (74 pages) |
31 December 1993 | Prospectus (74 pages) |
15 December 1993 | Certificate of authorisation to commence business and borrow (1 page) |
15 December 1993 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1993 | Incorporation (65 pages) |
30 November 1993 | Incorporation (65 pages) |