Company NameServomex Limited
Company StatusDissolved
Company Number01938746
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)
Previous NamesSwift 415 Limited and Servomex International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger John Stephens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(19 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 04 September 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusClosed
Appointed31 May 2007(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 04 September 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Clive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(23 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 04 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Roger Harrop
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage
7 Cuxham Road
Watlington
Oxfordshire
OX49 5JW
Director NameMr David Richard Winrow
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1993)
RoleCompany Director
Correspondence Address14 Humber Close
Worthing
West Sussex
BN13 3NW
Director NameMr Peter George Parnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address4 Hydehurst Close
Crowborough
East Sussex
TN6 1EN
Director NameDr Malcolm Langridge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Mary's Garth
Buxted
East Sussex
TN22 4LY
Director NameDr Robert Fielding Kydd
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressEnd Ways Sheiling Road
Crowborough
East Sussex
TN6 1BJ
Director NameMr Riad Mouhamed Adel Kocache
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 1997)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmani 3 Courtlands Place
Crowborough
East Sussex
TN6 1JJ
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameMr John Robert Burton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThe Hollies Mayfield Road
Rotherfield
Crowborough
East Sussex
TN6 3LS
Secretary NameMr Robert Malcolm Gordon
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameDavid Allen Willett
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address21 Erik Road
Unit 24
Mansfield
Massachussets 02048
United States
Director NameMr Terence Alexander Clements
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill
Shootersway, Champneys
Tring
Hertfordshire
HP23 6JA
Director NameLeslie Frank James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address4 Heathlands
Tadworth
Surrey
KT20 5RA
Director NameMr Martin James Hardy Johnston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Secretary NameMr Martin James Hardy Johnston
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawdor House Knowle Park
Mayfield
East Sussex
TN20 6DY
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed02 October 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameMr Hans Daniel Nilsson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 East Sheen Avenue
East Sheen
London
SW14 8AS
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address8 Milford House
Queen Anne Street
London
W1G 9HN
Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameMr Roger John Stephens
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPensdell Old Farmhouse
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2HA
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt
Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameMr John Edward O'Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2008(22 years, 5 months after company formation)
Appointment Duration1 month (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Clarence Drive
Englefield Green
Egham
Surrey
TW20 0NL

Contact

Websiteservomex.com
Email address[email protected]
Telephone01892 652181
Telephone regionTunbridge Wells

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10.3m at £0.05Spectris PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,451,000
Cash£256,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 September 1993Delivered on: 6 October 1993
Satisfied on: 19 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
27 May 1987Delivered on: 2 June 1987
Satisfied on: 27 May 1994
Persons entitled: Manufacturers Hanover Trust Company

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

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a members' voluntary winding up (23 pages)
4 June 2017Return of final meeting in a members' voluntary winding up (23 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
18 October 2016Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 18 October 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(2 pages)
27 September 2016Solvency Statement dated 31/08/16 (1 page)
27 September 2016Solvency Statement dated 31/08/16 (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(2 pages)
27 September 2016Statement by Directors (1 page)
27 September 2016Resolutions
  • RES13 ‐ Share premium account reduced 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 516,953.3
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 516,953.3
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 516,953.3
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 516,953.3
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 516,953.3
(4 pages)
9 December 2014Auditor's resignation (3 pages)
9 December 2014Auditor's resignation (3 pages)
25 November 2014Section 517,517,523 (2 pages)
25 November 2014Section 517,517,523 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (11 pages)
4 August 2014Full accounts made up to 31 December 2013 (11 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 516,953.3
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 516,953.3
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Director's details changed for Mr Roger John Stephens on 2 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Roger John Stephens on 2 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Roger John Stephens on 2 July 2013 (2 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
28 May 2012Registered office address changed from C/O Spectris Plc Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Spectris Plc Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
24 January 2012Statement of company's objects (2 pages)
21 June 2011Full accounts made up to 31 December 2010 (13 pages)
21 June 2011Full accounts made up to 31 December 2010 (13 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
14 December 2009Full accounts made up to 31 December 2008 (15 pages)
14 December 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Clive Graeme Watson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Clive Graeme Watson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Clive Graeme Watson on 1 October 2009 (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Director appointed mr clive graeme watson (2 pages)
6 October 2008Director appointed mr clive graeme watson (2 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
7 March 2008Appointment terminated director john o'higgins (1 page)
7 March 2008Appointment terminated director john o'higgins (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
3 November 2004New director appointed (4 pages)
3 November 2004New director appointed (4 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 September 2004Amended full accounts made up to 31 December 2003 (13 pages)
20 September 2004Amended full accounts made up to 31 December 2003 (13 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
1 June 2004Return made up to 16/05/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Return made up to 16/05/03; full list of members (7 pages)
6 June 2003Return made up to 16/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Secretary's particulars changed (1 page)
25 September 2002Secretary's particulars changed (1 page)
7 June 2002Return made up to 16/05/02; no change of members; amend (7 pages)
7 June 2002Return made up to 16/05/02; no change of members; amend (7 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 August 2001Registered office changed on 22/08/01 from: spectns PLC station road egham surrey TW20 9NP (1 page)
22 August 2001Registered office changed on 22/08/01 from: spectns PLC station road egham surrey TW20 9NP (1 page)
12 June 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
12 June 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (16 pages)
28 July 2000Full accounts made up to 31 December 1999 (16 pages)
30 June 2000Return made up to 16/05/00; bulk list available separately (8 pages)
30 June 2000Return made up to 16/05/00; bulk list available separately (8 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
3 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 2000Application for reregistration from PLC to private (1 page)
3 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 2000Application for reregistration from PLC to private (1 page)
3 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2000Re-registration of Memorandum and Articles (31 pages)
3 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2000Re-registration of Memorandum and Articles (31 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Location of register of members (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: jarvis brook crowborough east sussex TN63DU (1 page)
7 October 1999Registered office changed on 07/10/99 from: jarvis brook crowborough east sussex TN63DU (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Location of register of members (1 page)
7 October 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
2 July 1999Nc inc already adjusted 27/05/99 (1 page)
2 July 1999Nc inc already adjusted 27/05/99 (1 page)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999New director appointed (2 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
24 June 1999New director appointed (3 pages)
17 June 1999Return made up to 16/05/99; bulk list available separately (8 pages)
17 June 1999Return made up to 16/05/99; bulk list available separately (8 pages)
20 May 1999Full group accounts made up to 31 December 1998 (52 pages)
20 May 1999Full group accounts made up to 31 December 1998 (52 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=420 £ ic 516113/516533 (2 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=420 £ ic 516113/516533 (2 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=420 £ ic 516533/516953 (2 pages)
23 April 1999Ad 16/04/99--------- £ si [email protected]=420 £ ic 516533/516953 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=320 £ ic 515793/516113 (2 pages)
22 October 1998Ad 20/10/98--------- £ si [email protected]=320 £ ic 515793/516113 (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
7 July 1998Full group accounts made up to 31 December 1997 (49 pages)
7 July 1998Full group accounts made up to 31 December 1997 (49 pages)
16 June 1998Return made up to 16/05/98; bulk list available separately (8 pages)
16 June 1998Return made up to 16/05/98; bulk list available separately (8 pages)
5 June 1998Ad 01/06/98--------- £ si [email protected]=750 £ ic 515043/515793 (2 pages)
5 June 1998Ad 01/06/98--------- £ si [email protected]=750 £ ic 515043/515793 (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
2 July 1997Ad 13/06/97--------- £ si [email protected]=420 £ ic 514623/515043 (2 pages)
2 July 1997Ad 13/06/97--------- £ si [email protected]=420 £ ic 514623/515043 (2 pages)
19 June 1997Return made up to 16/05/97; bulk list available separately (12 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Location of register of members (1 page)
19 June 1997Location of register of members (1 page)
19 June 1997Return made up to 16/05/97; bulk list available separately (12 pages)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Director's particulars changed (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (45 pages)
2 May 1997Full accounts made up to 31 December 1996 (45 pages)
22 April 1997Ad 10/04/97--------- £ si [email protected]=200 £ ic 513492/513692 (2 pages)
22 April 1997Ad 10/04/97--------- £ si [email protected]=200 £ ic 513492/513692 (2 pages)
22 April 1997Ad 10/04/97--------- £ si [email protected]=377 £ ic 513692/514069 (2 pages)
22 April 1997Ad 10/04/97--------- £ si [email protected]=377 £ ic 513692/514069 (2 pages)
10 February 1997Ad 31/01/97--------- £ si [email protected]=420 £ ic 513072/513492 (2 pages)
10 February 1997Ad 31/01/97--------- £ si [email protected]=420 £ ic 513072/513492 (2 pages)
5 February 1997Ad 24/12/96--------- £ si [email protected]=420 £ ic 512652/513072 (2 pages)
5 February 1997Ad 24/12/96--------- £ si [email protected]=420 £ ic 512652/513072 (2 pages)
29 October 1996Ad 11/10/96--------- £ si [email protected]=420 £ ic 512232/512652 (2 pages)
29 October 1996Return made up to 16/05/96; bulk list available separately (10 pages)
29 October 1996Ad 11/10/96--------- £ si [email protected]=420 £ ic 512232/512652 (2 pages)
29 October 1996Return made up to 16/05/96; bulk list available separately (10 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Ad 01/08/96--------- £ si [email protected]=750 £ ic 511482/512232 (2 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Ad 01/08/96--------- £ si [email protected]=750 £ ic 511482/512232 (2 pages)
12 June 1996Full group accounts made up to 31 December 1995 (53 pages)
12 June 1996Full group accounts made up to 31 December 1995 (53 pages)
30 May 1996Ad 20/05/96--------- £ si [email protected]=220 £ ic 511262/511482 (2 pages)
30 May 1996Ad 20/05/96--------- £ si [email protected]=220 £ ic 511262/511482 (2 pages)
16 May 1996Ad 09/05/96--------- £ si [email protected]=2030 £ ic 507065/509095 (2 pages)
16 May 1996Ad 01/05/96--------- £ si [email protected]=220 £ ic 509095/509315 (2 pages)
16 May 1996Ad 19/04/96--------- premium £ si [email protected]=1947 £ ic 509315/511262 (2 pages)
16 May 1996Ad 09/05/96--------- £ si [email protected]=2030 £ ic 507065/509095 (2 pages)
16 May 1996Ad 19/04/96--------- premium £ si [email protected]=1947 £ ic 509315/511262 (2 pages)
16 May 1996Ad 01/05/96--------- £ si [email protected]=220 £ ic 509095/509315 (2 pages)
30 April 1996Ad 18/04/96--------- £ si [email protected]=3750 £ ic 503315/507065 (2 pages)
30 April 1996Ad 18/04/96--------- £ si [email protected]=3750 £ ic 503315/507065 (2 pages)
22 November 1995Ad 15/11/95--------- £ si [email protected]=220 £ ic 503095/503315 (4 pages)
22 November 1995Ad 15/11/95--------- £ si [email protected]=220 £ ic 503095/503315 (4 pages)
10 October 1995Ad 03/10/95--------- £ si [email protected]=100 £ ic 502995/503095 (4 pages)
10 October 1995Ad 03/10/95--------- £ si [email protected]=100 £ ic 502995/503095 (4 pages)
13 June 1995Return made up to 16/05/95; bulk list available separately (20 pages)
13 June 1995Full accounts made up to 31 December 1994 (44 pages)
13 June 1995Full accounts made up to 31 December 1994 (44 pages)
13 June 1995Return made up to 16/05/95; bulk list available separately (20 pages)
8 June 1995Secretary's particulars changed (4 pages)
8 June 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
23 May 1994Full group accounts made up to 31 December 1993 (36 pages)
23 May 1994Full group accounts made up to 31 December 1993 (36 pages)
9 June 1993Full group accounts made up to 31 December 1992 (32 pages)
9 June 1993Full group accounts made up to 31 December 1992 (32 pages)
11 May 1991Full group accounts made up to 31 December 1990 (28 pages)
11 May 1991Full group accounts made up to 31 December 1990 (28 pages)
2 July 1990Reduc of shr/prem by £2256000 (3 pages)
2 July 1990Reduc of shr/prem by £2256000 (3 pages)
23 May 1990Full group accounts made up to 31 December 1989 (28 pages)
23 May 1990Full group accounts made up to 31 December 1989 (28 pages)
26 April 1989Full group accounts made up to 31 December 1988 (21 pages)
26 April 1989Full group accounts made up to 31 December 1988 (21 pages)
6 April 1989Re-registration of Memorandum and Articles (33 pages)
6 April 1989Re-registration of Memorandum and Articles (33 pages)
14 November 1988Memorandum and Articles of Association (30 pages)
14 November 1988Memorandum and Articles of Association (30 pages)
15 June 1988Full group accounts made up to 31 December 1987 (24 pages)
15 June 1988Full group accounts made up to 31 December 1987 (24 pages)
12 June 1987Accounts for a dormant company made up to 31 March 1987 (4 pages)
12 June 1987Accounts for a dormant company made up to 31 March 1987 (4 pages)