St Louis
Missouri 63124
United States
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Bryanston Square London W1H 2DP |
Director Name | David McEwan Kinnaird |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 2 The Beeches Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Mr Ivan Harold Bradbury |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1992) |
Role | Venture Capitalist |
Correspondence Address | Sequoia 57 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Michael Stephen Morris |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Camsen, Gubeon Wood Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Dr Barry Minton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Venture Capitalist |
Correspondence Address | Hampden House Great Milton Oxfordshire OX44 7PB |
Director Name | Roy Clifford George Cotterill |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 1998) |
Role | Non Executive Director |
Correspondence Address | 102 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Director Name | Mr Timothy Philip Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Director Name | Mark Wiltshire |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 20 Akenside Terrace Newcastle Upon Tyne NE2 1TN |
Director Name | David Richard Geary |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Director Name | Jack Furst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Investor |
Correspondence Address | 1157 W Jester Road Argyle Texas 76226 |
Director Name | David M Sindelar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2000) |
Role | Svp & Cfo Of Mills & Partners |
Correspondence Address | 10630 Ballantrae St Louis Missouri 63131 Usa Foreign |
Director Name | Ellen Louise Lipsitz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1998) |
Role | Vice President |
Correspondence Address | 343 Tanglewood Ladue Missouri 63124 |
Director Name | Edwin Woodrow Parkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(12 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 09 April 1998) |
Role | President Of Viasystems Europe |
Correspondence Address | 23 Yeomans Row London SW3 2AL |
Director Name | Francis Michael Loveland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Secretary Name | Francis Michael Loveland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(12 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 1999) |
Role | Finance Director |
Correspondence Address | 23 Monarch House 241 Kensington High Street London W8 6EL |
Director Name | Jeffrey Lee Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2001) |
Role | President Viasystems Europe |
Correspondence Address | Church Cottage Church Hill Midhurst West Sussex GU29 9NX |
Secretary Name | Mr Timothy Philip Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanegates Leazes Lane Hexham NE46 3BA |
Registered Address | K P M G Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,378,000 |
Gross Profit | -£11,400,000 |
Net Worth | £94,965,000 |
Cash | £4,269,000 |
Current Liabilities | £60,313,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
19 August 1998 | Delivered on: 7 September 1998 Satisfied on: 20 December 2001 Persons entitled: Chase Manhattan International Limited (The English Agent) Classification: Guarantee and debenture Secured details: The unpaid principal of and interest on the chips loans (as defined) and all other obligations and liabilities of isl (as defined) or chips limited (as defined), as the case may be, to the english agent (as defined) or to the english lenders (as defined), whether direct or indirect, absolute or contingent, due or to become due, or now existing or hereafter incurred, which may arise under, out of, or in connection with the finance documents (as defined), whether on account of principal, interest, reimbursement obligations, fees, indemnities, costs, expenses or otherwise,. 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 |
---|---|
6 June 1997 | Delivered on: 24 June 1997 Satisfied on: 20 December 2001 Persons entitled: Chase Manhattan International Limited (The "English Agent") as Agent and Trustee for Itself Andeach of the English Lenders (as Defined) or to the English Lenders Classification: Guarantee and debenture Secured details: The unpaid principal of and interest on the chips loans (as defined) made to isl (as defined) and all other obligations and liabilities due or to become due from isl to the chargee under,out of,or in connection with the facility documents (as defined). Particulars: Land and buildings at eldon street and laygate south shields t/no: ty 254900 f/h land at eldon street south shields t/no: TY300374; f/h land at reed street south shields t/no: TY320937 .. 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 |
6 September 1996 | Delivered on: 11 September 1996 Satisfied on: 1 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property eldon street south shields tyne and wear t/no:-TY254900 fixed charge any goodwill relating to the property or the business or undertaking conducted at the property all plant machinery and other items affixed to and forming part of the property all rental sums claims under any insurance policy relating to the property floating charge all unattached plant machinery chattels and goods in connection with the property or the business or undertaking thereof. Fully Satisfied |
6 September 1996 | Delivered on: 12 September 1996 Satisfied on: 1 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 December 1994 | Delivered on: 9 December 1994 Satisfied on: 26 September 1996 Persons entitled: Credit Lyonnais 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 |
27 January 1993 | Delivered on: 3 February 1993 Satisfied on: 1 July 1997 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule pan finacial insurance company limited insolvency catastrophe insurance policy no 103319-92. Fully Satisfied |
13 December 1992 | Delivered on: 21 December 1992 Satisfied on: 1 July 1997 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15/05/92. Particulars: The goods or chattels specified and the benefit of all contracts and all logbooks and the benefit of all insurances. Fully Satisfied |
5 April 1991 | Delivered on: 10 April 1991 Satisfied on: 1 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office and industrial premises at eldon street and laygate south shields tyne and wear. Fully Satisfied |
24 January 1986 | Delivered on: 6 February 1986 Satisfied on: 1 July 1997 Persons entitled: Barclays 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 |
6 March 2001 | Delivered on: 20 March 2001 Persons entitled: The Secretary of State for Trade and Industry Classification: Legal charge Secured details: £12,000,000 due from the company to the chargee. Particulars: Property k/a such part of the land situated at balliol business park benton lane longbenton tyne and wear north tyneside - TY345209. Outstanding |
7 March 2001 | Delivered on: 10 March 2001 Persons entitled: The Urban Regeneration Agency (Known as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined). Particulars: All that leasehold land registered with title number TY345209 situated at balliol business park east north tyneside and the factory erected thereon by way of fixed charge the benefits of any covenants for title from time to time given or entered into by any predecessor in title of the company to all or any part of the property any contract for the sale letting or other disposal of any such property by way of fixed charge the benefit of all rights and claims of the company. See the mortgage charge document for full details. Outstanding |
9 June 2000 | Delivered on: 23 June 2000 Persons entitled: Chase Manhattan International Limited Classification: Receivables and account charge between the company,certain other UK resident companies specified therein and the chargee (as defined) Secured details: Any and all moneys, obligations and liabilities due or to become due from the company to the chargee, as security agent and trustee for the finance parties and any successors in title in respect of any of them pursuant to the facility agreement and all other moneys,obligations and liabilities due, owing or incurred under or pursuant to various other documents (the "finance documents") as defined. Particulars: All rights,title,benefit and interest to the bank accounts as listed together with all moneys credited thereon; all book/other debts,revenues,claims,etc. See the mortgage charge document for full details. Outstanding |
29 March 2000 | Delivered on: 14 April 2000 Persons entitled: Chase Manhattan International Limited Acting as Security Agent and Trustee for the Finance Parties and Any Successors in Title in Respect of Any of Them Pursuant to the Facility Agreement Classification: Group debenture between european pcb group (cayman islands) LTD. (The "parent") certain other of the parent's UK resident subsidiaries (as specified therein) and the chargee Secured details: Each obligor company covenants to pay to the chargee all monies obligations and liabilities due, owing or incurred by it to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined) and in accordance with the terms of the 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. Outstanding |
14 July 2023 | Restoration by order of the court (3 pages) |
---|---|
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Restoration by order of the court (3 pages) |
19 October 2016 | Restoration by order of the court (3 pages) |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (6 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 18 February 2012 (6 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 18 February 2012 (6 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (9 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (9 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 18 August 2011 (9 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Court order insolvency:c/o replacement of liquidator (8 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
7 June 2011 | Notice of ceasing to act as a voluntary liquidator (9 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 18 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 18 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 18 February 2010 (6 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 18 August 2009 (10 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (10 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 18 August 2009 (10 pages) |
18 March 2009 | Liquidators' statement of receipts and payments to 18 February 2009 (5 pages) |
18 March 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
18 March 2009 | Liquidators' statement of receipts and payments to 18 February 2009 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 18 August 2008 (5 pages) |
10 September 2008 | Liquidators' statement of receipts and payments to 18 August 2008 (5 pages) |
10 September 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 18 August 2008 (5 pages) |
26 February 2008 | Liquidators' statement of receipts and payments to 18 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 18 August 2008 (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 August 2005 | Receiver ceasing to act (1 page) |
3 August 2005 | Receiver ceasing to act (1 page) |
3 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
12 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
12 March 2004 | Liquidators statement of receipts and payments (6 pages) |
26 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
13 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Statement of affairs (46 pages) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Statement of affairs (46 pages) |
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
24 December 2001 | Administrative Receiver's report (9 pages) |
24 December 2001 | Administrative Receiver's report (9 pages) |
20 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2001 | Appointment of receiver/manager (2 pages) |
3 October 2001 | Appointment of receiver/manager (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: via systems balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EF (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: via systems balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EF (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Full accounts made up to 31 December 1999 (23 pages) |
14 March 2001 | Full accounts made up to 31 December 1999 (23 pages) |
10 March 2001 | Particulars of mortgage/charge (5 pages) |
10 March 2001 | Particulars of mortgage/charge (5 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Full accounts made up to 31 December 1998 (21 pages) |
10 May 2000 | Full accounts made up to 31 December 1998 (21 pages) |
14 April 2000 | Particulars of mortgage/charge (6 pages) |
14 April 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
1 March 2000 | Memorandum and Articles of Association (6 pages) |
1 March 2000 | Nc inc already adjusted 24/12/99 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Nc inc already adjusted 24/12/99 (2 pages) |
1 March 2000 | Memorandum and Articles of Association (6 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 24/12/99--------- £ si [email protected]= 35000000 £ ic 5325100/40325100 (2 pages) |
1 March 2000 | Ad 24/12/99--------- £ si [email protected]= 35000000 £ ic 5325100/40325100 (2 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
2 December 1999 | Return made up to 31/10/99; full list of members
|
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
13 May 1999 | Full accounts made up to 31 December 1997 (24 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (24 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
21 January 1999 | Ad 30/12/98--------- £ si [email protected]=100 £ ic 5325000/5325100 (2 pages) |
21 January 1999 | Ad 30/12/98--------- £ si [email protected]=100 £ ic 5325000/5325100 (2 pages) |
24 December 1998 | Return made up to 31/10/98; full list of members
|
24 December 1998 | Return made up to 31/10/98; full list of members
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
5 October 1998 | Full accounts made up to 4 April 1997 (25 pages) |
5 October 1998 | Full accounts made up to 4 April 1997 (25 pages) |
5 October 1998 | Full accounts made up to 4 April 1997 (25 pages) |
7 September 1998 | Particulars of mortgage/charge (29 pages) |
7 September 1998 | Particulars of mortgage/charge (29 pages) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
1 September 1998 | Declaration of assistance for shares acquisition (57 pages) |
1 September 1998 | New secretary appointed;new director appointed (4 pages) |
1 September 1998 | Declaration of assistance for shares acquisition (57 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (3 pages) |
18 December 1997 | Return made up to 31/10/97; full list of members
|
18 December 1997 | Return made up to 31/10/97; full list of members
|
9 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: eldon street south shields tyne & wear NE33 5BU (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: eldon street south shields tyne & wear NE33 5BU (1 page) |
4 December 1997 | Company name changed interconnection systems LIMITED\certificate issued on 04/12/97 (2 pages) |
4 December 1997 | Company name changed interconnection systems LIMITED\certificate issued on 04/12/97 (2 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 June 1997 | Particulars of mortgage/charge (28 pages) |
24 June 1997 | Particulars of mortgage/charge (28 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 29 March 1996 (19 pages) |
3 February 1997 | Full accounts made up to 29 March 1996 (19 pages) |
4 December 1996 | Return made up to 31/10/96; change of members (8 pages) |
4 December 1996 | Return made up to 31/10/96; change of members (8 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (5 pages) |
12 September 1996 | Particulars of mortgage/charge (5 pages) |
11 September 1996 | Particulars of mortgage/charge (7 pages) |
11 September 1996 | Particulars of mortgage/charge (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
16 January 1996 | Ad 09/01/96--------- £ si [email protected]=5250000 £ ic 7500/5257500 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 100000/10100000 09/01/96 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 100000/10100000 09/01/96 (1 page) |
16 January 1996 | Ad 09/01/96--------- £ si [email protected]=5250000 £ ic 7500/5257500 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Return made up to 31/10/95; no change of members (6 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Return made up to 31/10/95; no change of members (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
3 June 1988 | Accounts made up to 3 April 1987 (16 pages) |
3 June 1988 | Accounts made up to 3 April 1987 (16 pages) |
8 August 1985 | Incorporation (20 pages) |
8 August 1985 | Incorporation (20 pages) |