Ellesmere Port
CH65 1AX
Wales
Director Name | Jean-Francois Bayard Vingre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
Director Name | Mr Nigel Stanton Fitton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1 Llys-Y-Berllan Ruthin Clwyd LL15 1PJ Wales |
Director Name | Mr Nigel Stuart Evans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hemingford Road Cheam Sutton Surrey SM3 8HG |
Director Name | Mr John James Dowling |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | 27 Devonshire Road Upton Birkenhead Merseyside L43 4UP |
Director Name | Mr Gordon Sanderson Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Llifor Ruthin Road Mold Clwyd CH7 1QH Wales |
Director Name | Mr Nigel John Bright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 15 Egerton Drive Chester Cheshire CH2 2JE Wales |
Secretary Name | James Douglas Loveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(26 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Redding Drive Amersham Buckinghamshire HP6 5PX |
Director Name | John MacDonald Bryson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 1997) |
Role | Group Finance Director |
Correspondence Address | Edgton Little Tangley Wonersh Guildford Surrey GU5 0PW |
Director Name | Christine Ann Edmond |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 1998) |
Role | Technical Dir |
Correspondence Address | Ty Ar Y Graig Wesley Road Bwlchgwyn Wrexham Clwyd LL11 5UY Wales |
Director Name | Nigel John Bright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 1997) |
Role | Operations Dir |
Correspondence Address | 5 Laneshaw Avenue Loughborough Leicestershire LE11 0NT |
Director Name | Mr Andrew John Baxendine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2000) |
Role | Accountant/Treasurer |
Country of Residence | England |
Correspondence Address | Elm Cottage Pilley Bailey Lymington Hampshire SO41 5QT |
Director Name | Mr Geoffrey Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Director Name | James Douglas Loveridge |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(30 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 19 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Redding Drive Amersham Buckinghamshire HP6 5PX |
Director Name | Robin Hartley Ledgerd Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Glebe Cottage Rockbourne Fordingbridge Hampshire SP6 3NA |
Secretary Name | Mr Wayne Ian French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Secretary Name | Mr Wayne Ian French |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Mr William Samuel McChesney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Court Carrickfergus County Antrim BT38 9DT Northern Ireland |
Director Name | Mr David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 43 Church Meadows Dromore County Down BT25 1LZ Northern Ireland |
Secretary Name | Mr David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee BT21 0ET Northern Ireland |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Chelmer Village Chelmsford Essex CM2 6PE |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(45 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(49 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Chief Operations Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(52 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2019(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Neil William Gamble |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(52 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Philip Antony Swash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(53 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Louise Ellen McClelland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(55 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2023) |
Role | Deputy Cfo |
Country of Residence | Northern Ireland |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Website | survitecgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Survitec Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,266,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
16 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 March 2010 Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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. Fully Satisfied |
---|---|
25 January 2002 | Delivered on: 12 February 2002 Satisfied on: 25 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties Classification: Debenture Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. 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 |
31 December 1992 | Delivered on: 12 January 1993 Satisfied on: 7 April 1995 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture 07.08.92. Particulars: All that l/h premises forming part of the vauxhall ind est johnston rd ruabon wrexham. Fully Satisfied |
7 August 1992 | Delivered on: 17 August 1992 Satisfied on: 7 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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: See form 395 for full details. 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 |
27 March 1980 | Delivered on: 11 April 1980 Satisfied on: 4 August 1990 Persons entitled: The Welsh Development Agency. Classification: Debenture Secured details: £75,000. Particulars: Land at lon parawr ruthin clwyd together with all buildings. Fixtures fixed plant & machinery fixed and floating charge over undertaking and all property and assets present and future including goodwill uncalled caapital. Fully Satisfied |
19 February 1980 | Delivered on: 27 February 1980 Satisfied on: 3 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prior works, park road ruthin, clwyd. Fully Satisfied |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 July 2014 | Director's details changed for Mr Simon Benedict Withey on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Christopher Ralph Bates on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Brian Mark Stringer on 22 July 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page) |
24 July 2012 | Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages) |
24 July 2012 | Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 February 2012 | Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (15 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2010 | Termination of appointment of William Mcchesney as a director (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (16 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
2 April 2009 | Director appointed brian mark stringer (2 pages) |
2 April 2009 | Director appointed douglas james baxter (2 pages) |
15 January 2009 | Return made up to 27/12/08; no change of members (14 pages) |
8 October 2008 | Appointment terminated director john earp (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
15 January 2008 | Return made up to 27/12/07; no change of members (7 pages) |
22 September 2007 | Resolutions
|
14 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
11 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 October 2006 | Resolutions
|
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
23 December 2004 | Section 394 (1 page) |
27 August 2004 | Particulars of mortgage/charge (11 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
23 January 2003 | Return made up to 27/12/02; full list of members
|
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: grove mill earby barnoldswick lancashire BB18 6UT (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (14 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (13 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
2 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members
|
4 July 2000 | Director resigned (1 page) |
19 April 2000 | Company name changed ml lifeguard equipment LIMITED\certificate issued on 20/04/00 (2 pages) |
18 April 2000 | Auditor's resignation (1 page) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si 325000@1=325000 £ ic 1000000/1325000 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: brook road wimborne dorset BH21 2BJ (1 page) |
7 April 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
7 April 2000 | £ nc 1000000/2135196 03/04/00 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si 371000@1=371000 £ ic 1325000/1696000 (2 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Ad 03/04/00--------- £ si 439196@1=439196 £ ic 1696000/2135196 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
28 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
14 September 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
1 September 1998 | Return made up to 20/06/98; full list of members (7 pages) |
3 March 1998 | Location of register of members (1 page) |
17 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 February 1998 | Return made up to 11/12/97; no change of members (6 pages) |
26 November 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 644,ajax avenue, slough, berks. SL1 4BQ (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
19 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
27 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 11/12/96; full list of members (8 pages) |
6 November 1996 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
9 January 1996 | Return made up to 01/12/95; no change of members (6 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
18 February 1993 | Memorandum and Articles of Association (18 pages) |
14 June 1986 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
13 June 1986 | Return made up to 13/05/86; full list of members (4 pages) |