Company NameSesame Regulatory Services Limited
Company StatusActive
Company Number03379667
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Previous NameAetas Limited

Business Activity

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

Directors

Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Louise Batham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(26 years after company formation)
Appointment Duration10 months, 1 week
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(26 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMatthew Armitage
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address63 Windsor Road
Evesham
WR11 4QF
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed15 September 2006(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameDiana Monger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Gordon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressOefield House Verdley Place
Fernhurst
Haslemere
Surrey
GU27 3ER
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ross Liston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(25 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(25 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 08 June 2007)
Correspondence AddressBurleigh House
Chapel Oak
Salford Priors
Evesham
WR11 8SP
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitesesame.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Sesame Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

18 October 2023Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 June 2023Appointment of Ms Sarah Louise Batham as a director on 13 June 2023 (2 pages)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Richard James Howells as a director on 25 January 2023 (2 pages)
21 October 2022Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
1 August 2022Appointment of Mr Ross Liston as a director on 1 August 2022 (2 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
23 October 2020Termination of appointment of John Cowan as a director on 1 July 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 May 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 11 May 2020 (2 pages)
20 May 2020Appointment of Mr Stephen John Harris as a director on 11 May 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
31 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
3 March 2015Termination of appointment of James Allen Newman as a director on 17 February 2015 (1 page)
3 March 2015Termination of appointment of James Allen Newman as a director on 17 February 2015 (1 page)
3 March 2015Appointment of Mr John Cowan as a director on 17 February 2015 (2 pages)
3 March 2015Appointment of Mr John Cowan as a director on 17 February 2015 (2 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Statement of company's objects (2 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
29 April 2013Appointment of Mr George Higginson as a director (2 pages)
29 April 2013Appointment of Mr George Higginson as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
15 May 2012Appointment of Mr Paul Hooper as a director (2 pages)
15 May 2012Appointment of Mr Ivan Martin as a director (2 pages)
15 May 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
15 May 2012Appointment of Mr Ivan Martin as a director (2 pages)
15 May 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
15 May 2012Appointment of Mr Paul Hooper as a director (2 pages)
14 May 2012Termination of appointment of Evelyn Bourke as a director (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Evelyn Bourke as a director (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
8 May 2012Termination of appointment of Diana Monger as a director (1 page)
8 May 2012Termination of appointment of Diana Monger as a director (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 January 2011Company name changed aetas LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Company name changed aetas LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
22 June 2009Return made up to 02/06/09; full list of members (3 pages)
22 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
26 September 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 August 2007Return made up to 02/06/07; full list of members (5 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Return made up to 02/06/07; full list of members (5 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007New director appointed (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New secretary appointed (1 page)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
27 June 2006Return made up to 02/06/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
5 July 2005Return made up to 02/06/05; full list of members (2 pages)
5 July 2005Return made up to 02/06/05; full list of members (2 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
25 June 2004Return made up to 02/06/04; full list of members (2 pages)
25 June 2004Return made up to 02/06/04; full list of members (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004New secretary appointed (1 page)
29 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
4 June 2003Return made up to 02/06/03; full list of members (2 pages)
4 June 2003Return made up to 02/06/03; full list of members (2 pages)
23 December 2002New secretary appointed (1 page)
23 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
16 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
19 July 2002Return made up to 02/06/02; full list of members (2 pages)
19 July 2002Return made up to 02/06/02; full list of members (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
23 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
26 June 2001Return made up to 02/06/01; full list of members (2 pages)
26 June 2001Return made up to 02/06/01; full list of members (2 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
7 November 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
21 June 2000Return made up to 02/06/00; full list of members (5 pages)
21 June 2000Return made up to 02/06/00; full list of members (5 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
25 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
16 June 1999Return made up to 02/06/99; full list of members (5 pages)
16 June 1999Return made up to 02/06/99; full list of members (5 pages)
20 April 1999Company name changed countrywide financial services l imited\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed countrywide financial services l imited\certificate issued on 21/04/99 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
3 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Return made up to 02/06/98; full list of members (5 pages)
10 July 1998Return made up to 02/06/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
13 October 1997Company name changed intersprint LIMITED\certificate issued on 14/10/97 (2 pages)
13 October 1997Company name changed intersprint LIMITED\certificate issued on 14/10/97 (2 pages)
11 July 1997Memorandum and Articles of Association (18 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Memorandum and Articles of Association (18 pages)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997Incorporation (9 pages)
2 June 1997Incorporation (9 pages)