Company NameCoral Pfi Holdings 2003 Limited
DirectorJohn Stephen Gordon
Company StatusActive
Company Number04815162
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 5 months ago)
Previous NameInterserve Pfi Holdings 2003 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(14 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusCurrent
Appointed23 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(19 years, 9 months after company formation)
Appointment Duration8 months, 1 week
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Jason McEvedy
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressVillage Farm
Cherry Tree Avenue Newton On Ouse
York
YO30 2BN
Director NameMr Robert David Vince
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
395 George Road Erdington
Birmingham
B23 7RZ
Director NameMr John Henry Vyse
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Kittiwake
Watermead
Aylesbury
Buckinghamshire
HP19 0FT
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed15 September 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(11 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMrs Gaynor Birley Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCommon House
Ivington Court Ivington
Leominster
Herefordshire
HR6 0JW
Wales
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMiss Leigh Smerdon
StatusResigned
Appointed04 December 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address1 Cedar Grove
The Hedgerows Great Wyrley
Walsall
West Midlands
WS6 6QH
Director NameMr Christopher Richard Field
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Richard Keen
StatusResigned
Appointed01 February 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(14 years after company formation)
Appointment Duration1 year (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 June 2017(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteinterserveplc.co.uk

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at £1Interserve Investments LTD
99.80%
Ordinary
1 at £1Interserve Investments LTD
0.20%
Special

Financials

Year2014
Net Worth£2,217,000
Current Liabilities£47,687,000

Accounts

Latest Accounts31 March 2023 (8 months, 2 weeks ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 July 2023 (5 months ago)
Next Return Due26 July 2024 (7 months, 2 weeks from now)

Filing History

24 February 2021Accounts for a small company made up to 31 March 2020 (20 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
22 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
17 June 2019Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages)
3 May 2019Full accounts made up to 31 March 2018 (21 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
23 July 2018Termination of appointment of Andrew David Clapp as a director on 4 July 2018 (1 page)
20 June 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
15 January 2018Director's details changed for Mr. Andrew David Clapp on 5 January 2018 (2 pages)
5 December 2017Full accounts made up to 31 December 2016 (21 pages)
5 December 2017Full accounts made up to 31 December 2016 (21 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Jennifer Mckay as a secretary on 23 October 2017 (2 pages)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Jennifer Mckay as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page)
10 August 2017Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 10 August 2017 (1 page)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 25 July 2017 (2 pages)
4 August 2017Cessation of Interserve Investments Limited as a person with significant control on 25 July 2017 (1 page)
4 August 2017Cessation of Interserve Investments Limited as a person with significant control on 25 July 2017 (1 page)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Cessation of Interserve Trustees Limited as a person with significant control on 25 July 2017 (1 page)
4 August 2017Notification of Coral Project Investments (Assetco) Limited as a person with significant control on 25 July 2017 (2 pages)
4 August 2017Cessation of Interserve Trustees Limited as a person with significant control on 25 July 2017 (1 page)
2 August 2017Notification of Interserve Investments Limited as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Change of details for Interserve Trustees Limited as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Notification of Interserve Investments Limited as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Change of details for Interserve Trustees Limited as a person with significant control on 7 April 2016 (2 pages)
25 July 2017Company name changed interserve pfi holdings 2003 LIMITED\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2017Company name changed interserve pfi holdings 2003 LIMITED\certificate issued on 25/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 July 2017Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Interserve Trustees Limited as a person with significant control on 24 July 2017 (2 pages)
20 July 2017Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Interserve Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
13 July 2017Appointment of Mr. Andrew David Clapp as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr. Andrew David Clapp as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr John Stephen Gordon as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr John Stephen Gordon as a director on 30 June 2017 (2 pages)
11 July 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Christopher Richard Field as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Stephen Michael Jones as a director on 30 June 2017 (1 page)
11 July 2017Appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Christopher Richard Field as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Stephen Michael Jones as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Richard Keen as a secretary on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Richard Keen as a secretary on 30 June 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
1 February 2016Appointment of Mr Richard Keen as a secretary on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Richard Keen as a secretary on 1 February 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 501
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 501
(5 pages)
9 October 2014Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages)
9 October 2014Director's details changed for Mr Stephen Michael Jones on 22 September 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 501
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 501
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 March 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 501
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 501
(4 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
22 February 2013Change of share class name or designation (2 pages)
22 February 2013Change of share class name or designation (2 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
26 November 2012Termination of appointment of Robert Vince as a director (1 page)
26 November 2012Termination of appointment of Douglas Sutherland as a director (1 page)
26 November 2012Termination of appointment of Robert Vince as a director (1 page)
26 November 2012Termination of appointment of Douglas Sutherland as a director (1 page)
26 November 2012Termination of appointment of Adrian Ringrose as a director (1 page)
26 November 2012Termination of appointment of Adrian Ringrose as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (9 pages)
29 August 2012Full accounts made up to 31 December 2011 (9 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
26 January 2012Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Statement of company's objects (2 pages)
30 June 2011Termination of appointment of Bruce Melizan as a director (1 page)
30 June 2011Termination of appointment of Trevor Bradbury as a director (1 page)
30 June 2011Termination of appointment of Bruce Melizan as a director (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 June 2011Termination of appointment of Trevor Bradbury as a director (1 page)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Mr Robert David Vince on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert David Vince on 17 May 2010 (2 pages)
19 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Douglas Iain Sutherland on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Douglas Iain Sutherland on 13 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stephen Michael Jones on 12 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Timothy Charles Jones on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Adrian Michael Ringrose on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
30 October 2009Director's details changed for Mr Christopher Richard Field on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Christopher Richard Field on 30 October 2009 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (6 pages)
12 March 2009Director appointed mr christopher richard field (2 pages)
12 March 2009Director appointed mr christopher richard field (2 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
20 October 2008Full accounts made up to 31 December 2007 (9 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 October 2008Resolutions
  • RES13 ‐ Sec 175(1) & (4)(b) possibility of conflict 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Appointment terminated director john vyse (1 page)
30 June 2008Appointment terminated director john vyse (1 page)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Return made up to 30/06/07; full list of members (4 pages)
4 July 2007Return made up to 30/06/07; full list of members (4 pages)
11 January 2007New director appointed (5 pages)
11 January 2007New director appointed (5 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
7 July 2006Return made up to 30/06/06; full list of members (4 pages)
7 July 2006Return made up to 30/06/06; full list of members (4 pages)
27 June 2006Full accounts made up to 31 December 2005 (12 pages)
27 June 2006Full accounts made up to 31 December 2005 (12 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Return made up to 30/06/05; full list of members (4 pages)
19 July 2005Return made up to 30/06/05; full list of members (4 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
15 March 2005New director appointed (7 pages)
15 March 2005New director appointed (7 pages)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
13 August 2003Ad 30/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
13 August 2003Ad 30/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 August 2003Memorandum and Articles of Association (30 pages)
12 August 2003Memorandum and Articles of Association (30 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 July 2003Registered office changed on 24/07/03 from: interserve house, ruscombe twyford reading berkshire RG10 9JU (1 page)
24 July 2003Location of register of directors' interests (1 page)
24 July 2003Registered office changed on 24/07/03 from: interserve house, ruscombe twyford reading berkshire RG10 9JU (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Location of register of directors' interests (1 page)
24 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 July 2003Location of register of members (1 page)
24 July 2003Location of register of members (1 page)
24 July 2003Secretary resigned (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director's particulars changed (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
30 June 2003Incorporation (9 pages)
30 June 2003Incorporation (9 pages)