Company NamePark Connect Limited
DirectorsJulian Graham Coghlan and Rob Harding
Company StatusActive
Company Number02548716
CategoryPrivate Limited Company
Incorporation Date15 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Rob Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(33 years, 6 months after company formation)
Appointment Duration1 week, 5 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(33 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameMr Stuart Adam Marks
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameClifford Buckley Finch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address58 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Director NameMr Victor Marks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameColin Graham Watson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressOak House Bott House Lane
Colne
Lancashire
BB8 8LN
Director NameMr Giles Steven Harridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RL
Director NameMr Donald Campbell Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address105 Old Hall Road
Sale
Cheshire
M33 2HX
Director NameTimothy Wall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 May 1996)
RoleCompany Director
Correspondence Address15 Palmerston Road
London
SW14 7QA
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameMr Christopher Cooper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Temple Road
Sale
Cheshire
M33 2FP
Director NameRichard Martin Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1997)
RoleCompany Director
Correspondence Address4 Croft Avenue
Slyneby
Lancaster
Lancashire
LA2 6JJ
Director NameLarry Millard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 October 1997)
RoleProduction Director
Correspondence Address67 Lyndhurst Road
Burnley
Lancashire
BB10 4DE
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameMr Stephen Patrick Marr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Teal Close
Aughton
Ormskirk
Merseyside
L39 5QQ
Director NameMr David Holt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Redgate Close
Burnley
Lancashire
BB11 3EG
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed16 December 1993(3 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 27 September 2023)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Park Group Uk LTD
99.01%
Deferred
30k at £0.01Park Group PLC
0.99%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
3 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
27 September 2023Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page)
30 March 2023Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
11 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
3 October 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
3 October 2022Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 December 2021Memorandum and Articles of Association (11 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 November 2021Resolutions
  • RES13 ‐ Section 175 conflicts of interests 28/10/2021
(2 pages)
11 November 2021Statement of company's objects (2 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
10 February 2016Full accounts made up to 31 March 2015 (12 pages)
10 February 2016Full accounts made up to 31 March 2015 (12 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,300
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,300
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,300
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,300
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,300
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,300
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,300
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,300
(5 pages)
11 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,300
(5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 March 2011 (15 pages)
27 September 2011Full accounts made up to 31 March 2011 (15 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 September 2010Full accounts made up to 31 March 2010 (15 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
24 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
24 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
24 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
24 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
24 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
24 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
6 February 2009Full accounts made up to 31 March 2008 (15 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
9 December 2003Full accounts made up to 31 March 2003 (14 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
31 October 2003Company name changed consus contact management limite d\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed consus contact management limite d\certificate issued on 31/10/03 (2 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
10 June 2002Company name changed park online LIMITED\certificate issued on 10/06/02 (3 pages)
10 June 2002Company name changed park online LIMITED\certificate issued on 10/06/02 (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Full accounts made up to 31 March 1999 (12 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
12 August 1998Company name changed handling solutions LIMITED\certificate issued on 13/08/98 (2 pages)
12 August 1998Company name changed handling solutions LIMITED\certificate issued on 13/08/98 (2 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
23 October 1997Return made up to 02/10/97; full list of members (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Return made up to 02/10/97; full list of members (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
31 October 1996Return made up to 02/10/96; no change of members (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
31 October 1996Return made up to 02/10/96; no change of members (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
23 October 1995Return made up to 02/10/95; no change of members (10 pages)
23 October 1995Return made up to 02/10/95; no change of members (10 pages)
11 May 1995123 161293 incus$300BEYOND£30000 (2 pages)
11 May 1995123 161293 incus$300BEYOND£30000 (2 pages)
11 May 1995169 repurch 30000 us$.01 Shs (2 pages)
11 May 1995169 repurch 30000 us$.01 Shs (2 pages)
3 May 1995Ad 16/12/93--------- £ si [email protected] (2 pages)
3 May 1995Ad 16/12/93--------- £ si [email protected] (2 pages)
21 March 1995£ nc 30000/30300 24/02/95 (1 page)
21 March 1995Us$ nc 300/0 24/02/95 (1 page)
21 March 1995Ad 24/02/95--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages)
21 March 1995£ nc 30000/30300 24/02/95 (1 page)
21 March 1995Ad 24/02/95--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages)
21 March 1995Us$ nc 300/0 24/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)