Company NameEnvironmental Monitoring Solutions Limited
Company StatusActive
Company Number04569474
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameMr Neil Scarlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameDr Kieran James Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(14 years, 5 months after company formation)
Appointment Duration7 years
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameMr Gary Michael Thursfield
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameMr Michael Brownhill
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(20 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(21 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Director NameStephen David Roberts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address5 Eckington Mews
Hallside Court
Mosborough
South Yorkshire
S20 5ER
Director NameMr David John Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleEnviromental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Foxlyn"
Owlthorpe Lane, Mosborough
Sheffield
South Yorkshire
S20 5BA
Secretary NameStephen David Roberts
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address5 Eckington Mews
Hallside Court
Mosborough
South Yorkshire
S20 5ER
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 June 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameMichael Robert Shaw
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Secretary NameMichael Robert Shaw
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Secretary NameMichael Robert Shaw
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceGB
Correspondence Address5 Drury Lane
Coal Aston
Sheffield
South Yorkshire
S18 6AP
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(7 years, 4 months after company formation)
Appointment Duration12 years (resigned 17 March 2022)
RoleFund Director
Country of ResidenceEngland
Correspondence Address7 President Buildings
Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Secretary NameMrs Beverley Busby
StatusResigned
Appointed31 March 2012(9 years, 5 months after company formation)
Appointment Duration11 years (resigned 06 April 2023)
RoleCompany Director
Correspondence Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed06 April 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.em-solutions.co.uk/
Email address[email protected]
Telephone0114 2722270
Telephone regionSheffield

Location

Registered Address3 Brook Holt
Blackburn Road
Rotherham
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

4.1k at £0.01Peter Skipworth
52.51%
Ordinary
358 at £0.01Beverley Busby
4.59%
Ordinary
358 at £0.01Gary Thursfield
4.59%
Ordinary
358 at £0.01Matthew Brownhill
4.59%
Ordinary
358 at £0.01Michael Brownhill
4.59%
Ordinary
358 at £0.01Rebecca Chapman
4.59%
Ordinary
358 at £0.01Williams Kieran
4.59%
Ordinary
781 at £0.01David Bramwell
10.00%
Ordinary
781 at £0.01Neil Scarlett
10.00%
Ordinary

Financials

Year2014
Net Worth£282,208
Cash£3,242
Current Liabilities£423,404

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

28 June 2022Delivered on: 4 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All assets including the following intellectual property: trademark (figurative mark – centaur) with registration number UK00003451150, trademark (figurative mark – ironman) with registration number UK00003495566, trademark (figurative mark – smart sewer) with registration number UK00003495567, trademark (series mark – edas edas) with registration number UK00003050892, patent (ironman) with registration number WO2021038222A1, patent (smart sewer) with registration number WO2020049310A1 and patent (centraur) with registration number EP3788208A1. For further details of intellectual property charged please see schedule 2 part vi of the deed.
Outstanding
17 March 2022Delivered on: 31 March 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
9 July 2020Delivered on: 17 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2019Delivered on: 10 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 24 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now or in the future credited to account number 51078945 with the bank.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding
5 March 2010Delivered on: 11 March 2010
Satisfied on: 31 January 2014
Persons entitled: South Yorkshire Investment Capital Fund LP Acting by Its General Partner Yvf Gp (Investment) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 November 2020Satisfaction of charge 045694740005 in full (1 page)
26 November 2020Satisfaction of charge 045694740004 in full (1 page)
4 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 July 2020Registration of charge 045694740006, created on 9 July 2020 (8 pages)
10 October 2019Registration of charge 045694740005, created on 10 October 2019 (18 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
25 February 2019Auditor's resignation (1 page)
24 January 2019Satisfaction of charge 1 in full (2 pages)
15 January 2019Satisfaction of charge 3 in full (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
6 March 2018Notification of Peter John Skipworth as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 April 2017Appointment of Dr Kieran James Williams as a director on 15 April 2017 (2 pages)
28 April 2017Appointment of Dr Kieran James Williams as a director on 15 April 2017 (2 pages)
24 December 2016Registration of charge 045694740004, created on 16 December 2016 (31 pages)
24 December 2016Registration of charge 045694740004, created on 16 December 2016 (31 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
2 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 50,078.081964
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 50,078.081964
(3 pages)
10 March 2016Appointment of Mr Neil Scarlett as a director on 1 January 2014 (2 pages)
10 March 2016Appointment of Mr Neil Scarlett as a director on 1 January 2014 (2 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 78.081964
(5 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 78.081964
(5 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 78.08
(5 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 78.08
(5 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 February 2014Purchase of own shares. (4 pages)
4 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 78.10
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 69.48
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 69.48
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 78.10
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 69.48
(4 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Purchase of own shares. (4 pages)
4 February 2014Change of share class name or designation (2 pages)
31 January 2014Satisfaction of charge 2 in full (4 pages)
31 January 2014Satisfaction of charge 2 in full (4 pages)
11 December 2013Appointment of Mr David Matthew Bramwell as a director (2 pages)
11 December 2013Appointment of Mr David Matthew Bramwell as a director (2 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 67
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 67
(3 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Michael Shaw as a director (1 page)
8 August 2012Termination of appointment of Michael Shaw as a director (1 page)
2 July 2012Termination of appointment of John Phillips as a director (1 page)
2 July 2012Termination of appointment of John Phillips as a director (1 page)
27 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Appointment of Mrs Beverley Busby as a secretary (1 page)
2 April 2012Termination of appointment of Michael Shaw as a secretary (1 page)
2 April 2012Termination of appointment of Michael Shaw as a secretary (1 page)
2 April 2012Appointment of Mrs Beverley Busby as a secretary (1 page)
29 March 2012Purchase of own shares. (3 pages)
29 March 2012Purchase of own shares. (3 pages)
20 March 2012Termination of appointment of Stephen Roberts as a director (1 page)
20 March 2012Termination of appointment of Stephen Roberts as a director (1 page)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 72
(4 pages)
9 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
9 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 72
(4 pages)
9 March 2012Cancellation of shares. Statement of capital on 9 March 2012
  • GBP 72
(4 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
27 October 2010Registered office address changed from Callywhite Lane Dronfield Derbyshire S18 2XN on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Callywhite Lane Dronfield Derbyshire S18 2XN on 27 October 2010 (1 page)
30 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
30 April 2010Cancellation of shares. Statement of capital on 30 April 2010
  • GBP 80
(4 pages)
30 April 2010Purchase of own shares. (3 pages)
30 April 2010Cancellation of shares. Statement of capital on 30 April 2010
  • GBP 80
(4 pages)
30 April 2010Purchase of own shares. (3 pages)
30 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 April 2010Resolutions
  • RES13 ‐ Subdivision 05/03/2010
(2 pages)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
30 April 2010Particulars of variation of rights attached to shares (2 pages)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 April 2010Sub-division of shares on 5 March 2010 (5 pages)
30 April 2010Sub-division of shares on 5 March 2010 (5 pages)
30 April 2010Particulars of variation of rights attached to shares (2 pages)
30 April 2010Appointment of Dr Peter John Skipworth as a director (3 pages)
30 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
30 April 2010Sub-division of shares on 5 March 2010 (5 pages)
30 April 2010Resolutions
  • RES13 ‐ Subdivision 05/03/2010
(2 pages)
30 April 2010Appointment of Dr Peter John Skipworth as a director (3 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2009Director's details changed for Michael Robert Shaw on 11 October 2009 (2 pages)
8 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Stephen David Roberts on 11 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Robert Shaw on 11 October 2009 (2 pages)
8 December 2009Director's details changed for Stephen David Roberts on 11 October 2009 (2 pages)
8 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
7 November 2008Return made up to 22/10/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 December 2007Return made up to 22/10/07; full list of members
  • 363(287) ‐ Registered office changed on 20/12/07
(7 pages)
20 December 2007Return made up to 22/10/07; full list of members
  • 363(287) ‐ Registered office changed on 20/12/07
(7 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 November 2006Return made up to 22/10/06; full list of members (7 pages)
14 November 2006Return made up to 22/10/06; full list of members (7 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006Director resigned (1 page)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 February 2006Registered office changed on 24/02/06 from: moss house high street mosborough sheffield S20 5AE (1 page)
24 February 2006Registered office changed on 24/02/06 from: moss house high street mosborough sheffield S20 5AE (1 page)
30 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 November 2003Return made up to 22/10/03; full list of members (7 pages)
17 November 2003Return made up to 22/10/03; full list of members (7 pages)
14 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Secretary resigned (1 page)
26 October 2002Secretary resigned (1 page)
22 October 2002Incorporation (20 pages)
22 October 2002Incorporation (20 pages)