Ranelagh
Dublin 6
Ireland
Secretary Name | Brenda Mary Hogan |
---|---|
Status | Closed |
Appointed | 15 May 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Apartment 55, Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Ireland |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 January 2011) |
Role | Finance Director |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Richard Ernest Smart |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Oak House,Webbs Lane Beenham Reading Berkshire RG7 5LL |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timbers Pyrton Watlington Oxfordshire OX49 5AP |
Secretary Name | Mr Robin Paul Fieth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Timbers Pyrton Watlington Oxfordshire OX49 5AP |
Director Name | Andrew Murray Laing |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 14 Petley Road London W6 9ST |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Jacques Andre Gahagnon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 92 Place Louvois Velizy 78140 France |
Director Name | Sir Keith Bright |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Park Villas London W2 5EA |
Director Name | Ronald Thomson Clark |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 August 2002) |
Role | Banker |
Correspondence Address | Gill House Runsell Green, Danbury Chelmsford Essex CM3 4QZ |
Director Name | Paul Steven McGrane |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stony Lane Reepham Norwich NR10 4QS |
Director Name | John Blackett Dennison Ditchburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | The Laurels Frieth Henley On Thames Oxfordshire RG9 6PJ |
Director Name | Mr Peter Derek Massey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Pullington House Pullington Cottages Benenden Cranbrook Kent TN17 4EH |
Director Name | Claire Louise Salmon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 08 September 2000) |
Role | Accountant |
Correspondence Address | Flat 2 47 Montagu Square London W1H 1TH |
Director Name | Michael George Newmarch |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 7 The Bromptons Rose Square London SW3 6RS |
Director Name | James Donald Laurence Clyde |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 12 Arundel Gardens London Greater London W11 2LA |
Director Name | Mr Martin David Peck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 30 Crofton Avenue Chiswick London W4 3EW |
Secretary Name | Mr Martin David Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 30 Crofton Avenue Chiswick London W4 3EW |
Director Name | John McNair |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 7 Westcombe Park Road London SE3 7RE |
Director Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years after company formation) |
Appointment Duration | 3 years (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Secretary Name | Mr Eirion Andrew Charles Neubauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Iain McNair |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 23 Mycenae Road London Greater London SE3 7SF |
Director Name | Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | 15 Tantallon Court Woodstone Village Houghton Le Spring County Durham DH4 6TJ |
Secretary Name | Peter David Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 20 Tudor Close Woodford Green Essex IG8 0LF |
Director Name | Mr Kevin Michael Beerling |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Firside Grove Sidcup Kent DA15 8WB |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 55 Hove Road Lytham St Annes Lancashire FY8 1XH |
Secretary Name | Mr Robin Anthony Gregson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lakeside East Morton Keighley West Yorkshire BD20 5UY |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Paul Saxton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 19 Ashdale Close Alsager Staffordshire ST7 2EN |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | James Timmerman Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2008(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 1120 Park Ave #10c Nyc 10728 New York United States |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Davidson House Gadbrook Park Northwich Cheshire CW9 7TW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | Application to strike the company off the register (3 pages) |
17 September 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with bulk list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 5 July 2010 with bulk list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 5 July 2010 with bulk list of shareholders Statement of capital on 2010-07-22
|
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
16 April 2010 | Termination of appointment of Peter Smyth as a director (2 pages) |
28 September 2009 | Return made up to 05/07/08; bulk list available separately (8 pages) |
28 September 2009 | Return made up to 05/07/08; bulk list available separately (8 pages) |
28 September 2009 | Return made up to 05/07/07; bulk list available separately; amend (8 pages) |
28 September 2009 | Return made up to 05/07/07; bulk list available separately; amend (8 pages) |
28 September 2009 | Return made up to 05/07/09; bulk list available separately (8 pages) |
28 September 2009 | Return made up to 05/07/09; bulk list available separately (8 pages) |
28 September 2009 | Return made up to 05/07/06; bulk list available separately; amend (7 pages) |
28 September 2009 | Return made up to 05/07/06; bulk list available separately; amend (7 pages) |
13 August 2009 | Director appointed mark edwards (2 pages) |
13 August 2009 | Director appointed mark edwards (2 pages) |
10 August 2009 | Appointment Terminated Director mary turrell (1 page) |
10 August 2009 | Appointment terminated director mary turrell (1 page) |
10 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
10 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
12 March 2009 | Director appointed mary margaret turrell (3 pages) |
23 February 2009 | Appointment terminated director james murphy (1 page) |
23 February 2009 | Appointment Terminated Director james murphy (1 page) |
18 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
2 June 2008 | Secretary appointed brenda mary hogan (1 page) |
2 June 2008 | Director appointed michael john maloney (1 page) |
2 June 2008 | Director appointed james timmerman murphy (2 pages) |
2 June 2008 | Director appointed james timmerman murphy (2 pages) |
2 June 2008 | Director appointed michael john maloney (1 page) |
2 June 2008 | Secretary appointed brenda mary hogan (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS (1 page) |
30 May 2008 | Appointment terminated director and secretary philip lanigan (1 page) |
30 May 2008 | Appointment Terminated Director and Secretary philip lanigan (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Return made up to 05/07/07; full list of members (13 pages) |
18 October 2007 | Return made up to 05/07/07; full list of members (13 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 05/07/06; full list of members
|
14 March 2007 | Return made up to 05/07/06; full list of members (14 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Full accounts made up to 30 September 2005 (16 pages) |
25 October 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 September 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (13 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (13 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
9 February 2006 | Declaration of assistance for shares acquisition (19 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN (1 page) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Application for reregistration from PLC to private (1 page) |
31 October 2005 | Re-registration of Memorandum and Articles (11 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Application for reregistration from PLC to private (1 page) |
31 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2005 | Re-registration of Memorandum and Articles (11 pages) |
31 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 05/07/05; full list of members
|
26 August 2005 | Return made up to 05/07/05; full list of members (28 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (6 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (6 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB (1 page) |
16 August 2004 | Return made up to 05/07/04; full list of members (28 pages) |
16 August 2004 | Return made up to 05/07/04; full list of members
|
16 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
28 February 2004 | Nc inc already adjusted 07/01/04 (1 page) |
28 February 2004 | Nc inc already adjusted 07/01/04 (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 September 2003 | Return made up to 05/07/03; full list of members (30 pages) |
12 September 2003 | Return made up to 05/07/03; full list of members
|
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 05/07/02; bulk list available separately (8 pages) |
20 August 2002 | Return made up to 05/07/02; bulk list available separately (8 pages) |
16 August 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
16 August 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
10 December 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
8 August 2001 | Return made up to 05/07/01; bulk list available separately (9 pages) |
8 August 2001 | Return made up to 05/07/01; bulk list available separately
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
20 October 2000 | Ad 20/07/00--------- £ si [email protected]=625 £ ic 918530/919155 (2 pages) |
20 October 2000 | Ad 20/07/00--------- £ si [email protected]=625 £ ic 918530/919155 (2 pages) |
26 September 2000 | Ad 20/06/00--------- £ si [email protected] (2 pages) |
26 September 2000 | Ad 20/06/00--------- £ si [email protected] (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Full group accounts made up to 31 March 2000 (42 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Full group accounts made up to 31 March 2000 (42 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 05/07/00; bulk list available separately
|
19 July 2000 | Return made up to 05/07/00; bulk list available separately (10 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
22 June 2000 | Ad 07/04/00--------- £ si [email protected]=424939 £ ic 493591/918530 (21 pages) |
22 June 2000 | Ad 07/04/00--------- £ si [email protected]=424939 £ ic 493591/918530 (21 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (3 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (3 pages) |
26 May 2000 | Statement of affairs (100 pages) |
26 May 2000 | Ad 07/04/00--------- £ si [email protected]=92500 £ ic 401091/493591 (3 pages) |
26 May 2000 | Ad 07/04/00--------- £ si [email protected]=92500 £ ic 401091/493591 (3 pages) |
26 May 2000 | Statement of affairs (100 pages) |
23 May 2000 | £ nc 2000000/3440000 06/04/00 (1 page) |
23 May 2000 | £ nc 2000000/3440000 06/04/00 (1 page) |
12 April 2000 | Resolutions
|
6 April 2000 | Company name changed girovend cashless systems PLC\certificate issued on 06/04/00 (3 pages) |
6 April 2000 | Company name changed girovend cashless systems PLC\certificate issued on 06/04/00 (3 pages) |
9 March 2000 | Prospectus (72 pages) |
9 March 2000 | Prospectus (72 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Ad 21/12/99--------- £ si [email protected]=16242 £ ic 384849/401091 (2 pages) |
9 February 2000 | Ad 21/12/99--------- £ si [email protected]=16242 £ ic 384849/401091 (2 pages) |
8 December 1999 | Ad 24/11/99--------- £ si [email protected]=60000 £ ic 324849/384849 (2 pages) |
8 December 1999 | Ad 24/11/99--------- £ si [email protected]=60000 £ ic 324849/384849 (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough berks SL1 6DQ (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough berks SL1 6DQ (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Nc inc already adjusted 10/09/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Nc inc already adjusted 10/09/99 (1 page) |
15 September 1999 | Memorandum and Articles of Association (65 pages) |
15 September 1999 | Memorandum and Articles of Association (65 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
14 September 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
23 July 1999 | Return made up to 05/07/99; bulk list available separately
|
23 July 1999 | Return made up to 05/07/99; bulk list available separately (14 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
30 July 1998 | Return made up to 05/07/98; bulk list available separately (11 pages) |
30 July 1998 | Return made up to 05/07/98; bulk list available separately (11 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
1 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
26 September 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
18 August 1997 | Return made up to 05/07/97; bulk list available separately
|
18 August 1997 | Return made up to 05/07/97; bulk list available separately (7 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
21 May 1997 | S-div 21/02/97 (1 page) |
21 May 1997 | S-div 21/02/97 (1 page) |
15 May 1997 | 882R,amends form recd 260297 (7 pages) |
15 May 1997 | 882R,amends form recd 260297 (7 pages) |
15 May 1997 | Ad 14/03/97--------- £ si [email protected]=115605 £ ic 204000/319605 (3 pages) |
15 May 1997 | Ad 14/03/97--------- £ si [email protected]=1582 £ ic 319605/321187 (3 pages) |
15 May 1997 | Ad 14/03/97--------- £ si [email protected]=115605 £ ic 204000/319605 (3 pages) |
15 May 1997 | Ad 14/03/97--------- £ si [email protected]=1582 £ ic 319605/321187 (3 pages) |
13 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
17 March 1997 | Listing of particulars (59 pages) |
17 March 1997 | Listing of particulars (59 pages) |
11 March 1997 | Particulars of mortgage/charge (8 pages) |
11 March 1997 | Particulars of mortgage/charge (8 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | £ nc 250000/500000 24/02/97 (1 page) |
3 March 1997 | £ nc 250000/500000 24/02/97 (1 page) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=203998 £ ic 2/204000 (5 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=203998 £ ic 2/204000 (5 pages) |
2 March 1997 | Registered office changed on 02/03/97 from: lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page) |
2 March 1997 | Registered office changed on 02/03/97 from: lewis silkin windsor house 50 victoria street london SW1H 0NW (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | £ nc 50000/250000 21/02/97 (1 page) |
27 February 1997 | £ nc 50000/250000 21/02/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
26 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
26 February 1997 | Application to commence business (2 pages) |
26 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 1997 | Company name changed robinbuy PLC\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed robinbuy PLC\certificate issued on 21/02/97 (2 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | New secretary appointed;new director appointed (3 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed;new director appointed (3 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 174-180 old street london EC1V 9BP (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 174-180 old street london EC1V 9BP (1 page) |
5 July 1996 | Incorporation (18 pages) |