Company NameChess Cybersecurity Limited
Company StatusActive
Company Number02962709
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Previous NamesAckrack Light Limited and Foursys Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Richard Mark Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Stephen David Michael Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameDavid Steven Barnes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 3 days after company formation)
Appointment Duration12 years (resigned 26 September 2006)
RoleComputer Technical Support
Correspondence Address1 Meadowcroft
Stretham
Ely
Cambridgeshire
CB6 3JY
Director NameTerence Patrick Murphy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2001)
RoleComputer Support
Correspondence Address27 Elm Drive
St. Ives
Cambridgeshire
PE27 6TH
Director NameMr Paul Richard Prior
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2013)
RoleSales And Marketing Computers
Country of ResidenceUnited Kingdom
Correspondence Address65 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameBeverley Stevens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2013)
RoleComputer Technical Support
Country of ResidenceUnited Kingdom
Correspondence Address61 Ermine Street North
Papworth Everard
Cambridge
Cambridgeshire
CB23 3DL
Secretary NameBeverley Stevens
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2013)
RoleComputer Technical Support
Country of ResidenceUnited Kingdom
Correspondence Address61 Ermine Street North
Papworth Everard
Cambridge
Cambridgeshire
CB23 3DL
Director NameMr James Eric Miller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMr Jeremy Edward Turner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 1LL

Contact

Websitehttps://www.foursys.co.uk/
Telephone01223 810910
Telephone regionCambridge

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

459 at £1Foursys (Holdings) LTD
7.76%
Ordinary C
459 at £1Foursys (Holdings) LTD
7.76%
Ordinary D
2.5k at £1Foursys (Holdings) LTD
42.24%
Ordinary A
2.5k at £1Foursys (Holdings) LTD
42.24%
Ordinary B

Financials

Year2014
Net Worth£1,007,710
Cash£1,107,252
Current Liabilities£1,343,168

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

31 December 2021Delivered on: 4 January 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 September 2013Delivered on: 30 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (19 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (18 pages)
31 August 2018Notification of Chess Limited as a person with significant control on 31 March 2017 (2 pages)
31 August 2018Notification of Charles David Pollock as a person with significant control on 31 March 2017 (2 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 August 2018Notification of Chess Ict Limited as a person with significant control on 31 March 2017 (2 pages)
13 November 2017Full accounts made up to 30 April 2017 (17 pages)
13 November 2017Full accounts made up to 30 April 2017 (17 pages)
8 September 2017Notification of Foursys (Holdings) Limited as a person with significant control on 31 March 2017 (1 page)
8 September 2017Cessation of Jeremy Edward Turner as a person with significant control on 31 March 2017 (1 page)
8 September 2017Notification of Foursys (Holdings) Limited as a person with significant control on 31 March 2017 (1 page)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Cessation of Jeremy Edward Turner as a person with significant control on 31 March 2017 (1 page)
8 September 2017Cessation of James Eric Miller as a person with significant control on 31 March 2017 (1 page)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Cessation of James Eric Miller as a person with significant control on 31 March 2017 (1 page)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 April 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
28 April 2017Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
12 April 2017Appointment of Mr Stephen Dracup as a director on 31 March 2017 (2 pages)
12 April 2017Registered office address changed from 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Jeremy Edward Turner as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of James Eric Miller as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Stephen Dracup as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr John Richard Mark Btesh as a director on 31 March 2017 (2 pages)
12 April 2017Registered office address changed from 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Jeremy Edward Turner as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr John Richard Mark Btesh as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Charles David Pollock as a director on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of James Eric Miller as a director on 31 March 2017 (1 page)
12 April 2017Appointment of Mr Charles David Pollock as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Mark Roy Lightfoot as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Mark Roy Lightfoot as a director on 31 March 2017 (2 pages)
22 September 2016Director's details changed for Mr Jeremy Edward Turner on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jeremy Edward Turner on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Eric Miller on 8 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Eric Miller on 8 September 2016 (2 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
5 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,918
(5 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,918
(5 pages)
1 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 February 2015Registered office address changed from 2 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS to 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 2 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS to 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 2 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS to 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR on 4 February 2015 (1 page)
6 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,918
(6 pages)
6 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,918
(6 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
28 February 2014Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 28 February 2014 (1 page)
28 February 2014Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 28 February 2014 (1 page)
23 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
23 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 December 2013Termination of appointment of Beverley Stevens as a secretary (1 page)
4 December 2013Termination of appointment of Paul Prior as a director (1 page)
4 December 2013Termination of appointment of Beverley Stevens as a director (1 page)
4 December 2013Termination of appointment of Beverley Stevens as a secretary (1 page)
4 December 2013Termination of appointment of Paul Prior as a director (1 page)
4 December 2013Termination of appointment of Beverley Stevens as a director (1 page)
30 September 2013Registration of charge 029627090001 (6 pages)
30 September 2013Registration of charge 029627090001 (6 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,918
(8 pages)
11 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,918
(8 pages)
28 August 2013Director's details changed for Mr James Eric Miller on 1 December 2012 (2 pages)
28 August 2013Director's details changed for Jeremy Edward Turner on 1 December 2012 (2 pages)
28 August 2013Director's details changed for Mr James Eric Miller on 1 December 2012 (2 pages)
28 August 2013Director's details changed for Jeremy Edward Turner on 1 December 2012 (2 pages)
28 August 2013Director's details changed for Mr James Eric Miller on 1 December 2012 (2 pages)
28 August 2013Director's details changed for Jeremy Edward Turner on 1 December 2012 (2 pages)
14 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5,918
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 5,918
(4 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (5 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
25 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,750
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,750
(4 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
28 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 5,376
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 5,376
(4 pages)
27 September 2010Director's details changed for Paul Richard Prior on 26 August 2010 (2 pages)
27 September 2010Director's details changed for Jeremy Turner on 26 August 2010 (2 pages)
27 September 2010Director's details changed for Beverley Stevens on 26 August 2010 (2 pages)
27 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Beverley Stevens on 26 August 2010 (2 pages)
27 September 2010Director's details changed for James Miller on 26 August 2010 (2 pages)
27 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for James Miller on 26 August 2010 (2 pages)
27 September 2010Director's details changed for Jeremy Turner on 26 August 2010 (2 pages)
27 September 2010Director's details changed for Paul Richard Prior on 26 August 2010 (2 pages)
24 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5,376
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5,376
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5,376
(3 pages)
29 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 September 2009Director and secretary's change of particulars / beverley stevens / 26/08/2009 (1 page)
2 September 2009Director and secretary's change of particulars / beverley stevens / 26/08/2009 (1 page)
2 September 2009Director's change of particulars / jeremy turner / 26/08/2009 (1 page)
2 September 2009Return made up to 26/08/09; full list of members (5 pages)
2 September 2009Director's change of particulars / jeremy turner / 26/08/2009 (1 page)
2 September 2009Return made up to 26/08/09; full list of members (5 pages)
27 July 2009Ad 20/07/09\gbp si 250@1=250\gbp ic 5000/5250\ (2 pages)
27 July 2009Ad 20/07/09\gbp si 250@1=250\gbp ic 5000/5250\ (2 pages)
2 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 October 2008Director appointed james miller (2 pages)
24 October 2008Director appointed jeremy turner (2 pages)
24 October 2008Director appointed james miller (2 pages)
24 October 2008Director appointed jeremy turner (2 pages)
16 September 2008Return made up to 26/08/08; full list of members (4 pages)
16 September 2008Return made up to 26/08/08; full list of members (4 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 26/08/07; full list of members (3 pages)
3 October 2007Return made up to 26/08/07; full list of members (3 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
9 November 2006£ ic 7500/5000 26/09/06 £ sr 2500@1=2500 (1 page)
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 November 2006£ ic 7500/5000 26/09/06 £ sr 2500@1=2500 (1 page)
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 September 2006Return made up to 26/08/06; full list of members (3 pages)
7 September 2006Return made up to 26/08/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 November 2005Return made up to 26/08/05; full list of members (7 pages)
28 November 2005Return made up to 26/08/05; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 January 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Registered office changed on 11/06/04 from: messrs price bailey 93 regent street cambridge CB2 1AW (1 page)
11 June 2004Registered office changed on 11/06/04 from: messrs price bailey 93 regent street cambridge CB2 1AW (1 page)
18 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 September 2002Return made up to 26/08/02; full list of members (8 pages)
12 September 2002Return made up to 26/08/02; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 September 2001Return made up to 26/08/01; full list of members (8 pages)
3 September 2001Return made up to 26/08/01; full list of members (8 pages)
9 May 2001£ ic 10000/7500 26/03/01 £ sr 2500@1=2500 (2 pages)
9 May 2001£ ic 10000/7500 26/03/01 £ sr 2500@1=2500 (2 pages)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 September 1999Return made up to 26/08/99; no change of members (4 pages)
9 September 1999Return made up to 26/08/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 September 1998Return made up to 26/08/98; full list of members (6 pages)
24 September 1998Return made up to 26/08/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 September 1996Return made up to 26/08/96; no change of members (4 pages)
16 September 1996Return made up to 26/08/96; no change of members (4 pages)
19 February 1996Memorandum and Articles of Association (38 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Memorandum and Articles of Association (38 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1996Full accounts made up to 30 September 1995 (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (6 pages)
15 January 1996Registered office changed on 15/01/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
15 January 1996Registered office changed on 15/01/96 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL (1 page)
8 September 1995Return made up to 26/08/95; full list of members (6 pages)
8 September 1995Return made up to 26/08/95; full list of members (6 pages)
21 September 1994Ad 12/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 September 1994Ad 12/09/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)