Company NameSOG Limited
DirectorsJohn Stephen Lewis and Lionlike Management Limited
Company StatusActive
Company Number03892046
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)
Previous NameValechase Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And
Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
Director NameLionlike Management Limited (Corporation)
StatusCurrent
Appointed09 April 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address645 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LY
Director NameLeslie Peter Chapman Lewis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address86 Honeywell Road
London
SW11 6EF
Director NameJohn Maw Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSkipreed
Oakenden Lane, Chiddingstone Hoath
Edenbridge
Kent
TN8 7DE
Secretary NameLeslie Peter Chapman Lewis
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address86 Honeywell Road
London
SW11 6EF
Director NameSean Murray Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 2000)
RoleSolicitor
Correspondence Address42a Wharton Street
London
WC1X 9PG
Director NameAnthony Banner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Ingleton Grove
Beechwood
Runcorn
Cheshire
WA7 2QY
Director NameTimothy Peter Cook
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 28 February 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business And
Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
Director NameJames Alan Houghton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2010)
RoleShe/Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeecholme 517 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LP
Director NameRobert Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 07 August 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Rowan Grove
Huyton
Liverpool
L36 5XX
Secretary NameJames Alan Houghton
NationalityBritish
StatusResigned
Appointed07 March 2000(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2010)
RoleShe/Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeecholme 517 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LP
Director NameMr David James Currie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTamarama 8 Woodlands Park
Sandfield Park
Liverpool
Merseyside
L12 1ND
Director NameDavid Weir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwyn 41 Stonewalls
Burton, Rossett
Wrexham
Clwyd
LL12 0LG
Wales
Director NameMrs Carol Mary Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 28 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Heath Business And
Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
Director NameRobert Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Rowan Grove
Huyton
Liverpool
L36 5XX
Director NameMr Charles Turner Davies
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business And
Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sog.ltd.uk/
Telephone01928 513974
Telephone regionRuncorn

Location

Registered AddressThe Heath Business And
Technical Park
The Heath Runcorn
Cheshire
WA7 4QF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

6.9k at £1Carol Mary Thomas
6.09%
Ordinary
58.2k at £1Lionlike Management LTD
51.00%
Ordinary
25k at £1Timothy Peter Cook
21.92%
Ordinary
2.8k at £1Anthony Banner
2.48%
Ordinary
2.8k at £1James Alan Houghton
2.48%
Ordinary
2.8k at £1Robert Moore
2.48%
Ordinary
15.4k at £1John Stephen Lewis
13.54%
Ordinary

Financials

Year2014
Turnover£5,691,790
Gross Profit£1,260,205
Net Worth£12,112,321
Cash£4,686,883
Current Liabilities£1,953,665

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

21 December 2001Delivered on: 4 January 2002
Satisfied on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The heath,heath road,runcorn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2001Delivered on: 3 December 2001
Satisfied on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
14 March 2000Delivered on: 30 March 2000
Satisfied on: 2 February 2002
Persons entitled: Ici Chemicals & Polymers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the sale agreement of even date and under or pursuant to the intercreditor deed of even date and under or pursuant to the indemnity from the company to the chargee contained in clause 21 thereof and otherwise under this deed.
Particulars: .. 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
14 March 2000Delivered on: 30 March 2000
Satisfied on: 24 March 2015
Persons entitled: Ici Chemicals & Polymers Limited

Classification: Deed of covenant and equitable mortgage
Secured details: All monies due or to become due from the company to the chargee under paragraph 4 of the seventh schedule of the transfer of even date.
Particulars: F/H land k/a the heath runcorn cheshire.
Fully Satisfied
14 March 2000Delivered on: 20 March 2000
Satisfied on: 2 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the heath runcorn cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 March 2000Delivered on: 20 March 2000
Satisfied on: 2 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

18 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Carol Mary Thomas as a director on 28 February 2020 (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
11 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Accounts for a small company made up to 28 February 2018 (10 pages)
1 June 2018Termination of appointment of Charles Turner Davies as a director on 31 May 2018 (1 page)
22 December 2017Purchase of own shares. (3 pages)
22 December 2017Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 80,557
(4 pages)
22 December 2017Purchase of own shares. (3 pages)
22 December 2017Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 80,557
(4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
21 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
25 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 114,059
(5 pages)
25 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 114,059
(5 pages)
10 November 2015Full accounts made up to 28 February 2015 (24 pages)
10 November 2015Full accounts made up to 28 February 2015 (24 pages)
24 March 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Satisfaction of charge 3 in full (1 page)
17 March 2015Satisfaction of charge 5 in full (1 page)
17 March 2015Satisfaction of charge 6 in full (2 pages)
17 March 2015Satisfaction of charge 6 in full (2 pages)
17 March 2015Satisfaction of charge 5 in full (1 page)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 114,059
(5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 114,059
(5 pages)
12 November 2014Full accounts made up to 28 February 2014 (21 pages)
12 November 2014Full accounts made up to 28 February 2014 (21 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 114,059
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 114,059
(5 pages)
6 November 2013Full accounts made up to 28 February 2013 (21 pages)
6 November 2013Full accounts made up to 28 February 2013 (21 pages)
4 March 2013Termination of appointment of Timothy Cook as a director (1 page)
4 March 2013Termination of appointment of Timothy Cook as a director (1 page)
15 January 2013Annual return made up to 10 December 2012. List of shareholders has changed (16 pages)
15 January 2013Annual return made up to 10 December 2012. List of shareholders has changed (16 pages)
9 January 2013Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Timothy Peter Cook on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Carol Mary Thomas on 9 December 2012 (2 pages)
9 January 2013Director's details changed for Mr John Stephen Lewis on 9 December 2012 (2 pages)
21 November 2012Full accounts made up to 29 February 2012 (23 pages)
21 November 2012Full accounts made up to 29 February 2012 (23 pages)
2 August 2012Appointment of Lionlike Management Limited as a director (2 pages)
2 August 2012Appointment of Lionlike Management Limited as a director (2 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (17 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (17 pages)
3 January 2012Termination of appointment of Robert Moore as a director (1 page)
3 January 2012Termination of appointment of Robert Moore as a director (1 page)
21 November 2011Full accounts made up to 28 February 2011 (22 pages)
21 November 2011Full accounts made up to 28 February 2011 (22 pages)
19 July 2011Appointment of Mr Charles Turner Davies as a director (2 pages)
19 July 2011Appointment of Mr Charles Turner Davies as a director (2 pages)
4 July 2011Termination of appointment of Anthony Banner as a director (1 page)
4 July 2011Termination of appointment of Anthony Banner as a director (1 page)
13 January 2011Termination of appointment of James Houghton as a secretary (1 page)
13 January 2011Termination of appointment of James Houghton as a director (1 page)
13 January 2011Termination of appointment of James Houghton as a director (1 page)
13 January 2011Termination of appointment of James Houghton as a secretary (1 page)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 114,059.00
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 114,059.00
(4 pages)
11 January 2011Purchase of own shares. (4 pages)
11 January 2011Purchase of own shares. (4 pages)
5 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
5 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (10 pages)
26 November 2010Full accounts made up to 28 February 2010 (26 pages)
26 November 2010Full accounts made up to 28 February 2010 (26 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 09/04/2010
(21 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 09/04/2010
(21 pages)
14 December 2009Director's details changed for Mr John Stephen Lewis on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Timothy Peter Cook on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Timothy Peter Cook on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Mr John Stephen Lewis on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Carol Mary Thomas on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Robert Moore on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for James Alan Houghton on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony Banner on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Carol Mary Thomas on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Robert Moore on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony Banner on 14 December 2009 (2 pages)
14 December 2009Director's details changed for James Alan Houghton on 14 December 2009 (2 pages)
13 August 2009Full accounts made up to 28 February 2009 (26 pages)
13 August 2009Full accounts made up to 28 February 2009 (26 pages)
11 December 2008Return made up to 10/12/08; full list of members (6 pages)
11 December 2008Return made up to 10/12/08; full list of members (6 pages)
20 November 2008Full accounts made up to 29 February 2008 (25 pages)
20 November 2008Full accounts made up to 29 February 2008 (25 pages)
28 December 2007Full accounts made up to 28 February 2007 (25 pages)
28 December 2007Full accounts made up to 28 February 2007 (25 pages)
11 December 2007Return made up to 10/12/07; full list of members (4 pages)
11 December 2007Return made up to 10/12/07; full list of members (4 pages)
3 January 2007Full accounts made up to 28 February 2006 (27 pages)
3 January 2007Full accounts made up to 28 February 2006 (27 pages)
12 December 2006Return made up to 10/12/06; full list of members (4 pages)
12 December 2006Return made up to 10/12/06; full list of members (4 pages)
22 December 2005Full accounts made up to 28 February 2005 (27 pages)
22 December 2005Full accounts made up to 28 February 2005 (27 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 10/12/05; full list of members (4 pages)
19 December 2005Return made up to 10/12/05; full list of members (4 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Ad 31/01/05--------- £ si 13890@1=13890 £ ic 125000/138890 (2 pages)
10 February 2005£ nc 125000/138890 25/01/05 (1 page)
10 February 2005Ad 31/01/05--------- £ si 13890@1=13890 £ ic 125000/138890 (2 pages)
10 February 2005£ nc 125000/138890 25/01/05 (1 page)
24 December 2004Full accounts made up to 29 February 2004 (21 pages)
24 December 2004Full accounts made up to 29 February 2004 (21 pages)
20 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2004Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2003Full accounts made up to 28 February 2003 (22 pages)
31 December 2003Full accounts made up to 28 February 2003 (22 pages)
19 December 2003Return made up to 10/12/03; full list of members (10 pages)
19 December 2003Return made up to 10/12/03; full list of members (10 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
13 March 2003Full accounts made up to 28 February 2002 (21 pages)
13 March 2003Full accounts made up to 28 February 2002 (21 pages)
17 February 2003Nc inc already adjusted 06/03/00 (1 page)
17 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 February 2003Nc inc already adjusted 06/03/00 (1 page)
3 January 2003Return made up to 10/12/02; full list of members (10 pages)
3 January 2003Return made up to 10/12/02; full list of members (10 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
4 January 2002Particulars of mortgage/charge (5 pages)
4 January 2002Particulars of mortgage/charge (5 pages)
27 December 2001Return made up to 10/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 December 2001Return made up to 10/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Full accounts made up to 2 March 2001 (17 pages)
9 October 2001Full accounts made up to 2 March 2001 (17 pages)
9 October 2001Full accounts made up to 2 March 2001 (17 pages)
18 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
28 September 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
28 September 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
20 March 2000Particulars of mortgage/charge (15 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
20 March 2000Particulars of mortgage/charge (15 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (1 page)
15 March 2000New secretary appointed;new director appointed (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
6 March 2000Company name changed valechase LIMITED\certificate issued on 06/03/00 (4 pages)
6 March 2000Company name changed valechase LIMITED\certificate issued on 06/03/00 (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
10 December 1999Incorporation (15 pages)
10 December 1999Incorporation (15 pages)