Company NameReconnaissance International Limited
Company StatusActive
Company Number02685685
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Astrid Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(12 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameDr David James Tidmarsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(12 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Martyn Frank White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(20 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Linda O'Rourke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(24 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b The Beacon Beafront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr James Marcus Tuckwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Beacon Anick Road
Hexham
NE46 4TU
Director NameLewis Kontnik
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleAttorney
Correspondence Address825 East Tufts Avenue
Cherry Hills Village
Co 80110
United States
Director NameMr Ian Michael Lancaster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleHolography Consultant
Country of ResidenceEngland
Correspondence AddressHb Chutzpah
Taggs Island
Hampton
TW12 2HA
Secretary NameMrs Lorraine Karen Peel
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address32 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Secretary NameGillian Esther Benjamin
NationalityBritish
StatusResigned
Appointed31 December 1993(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 19 January 1998)
RoleCompany Director
Correspondence Address21 Moore Grove Crescent
Egham
Surrey
TW20 9RH
Secretary NameAnita Viviane Fox-Lancaster
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address92 Broad Lane
Hampton
Middlesex
TW12 3BW
Secretary NameDavid Leslie Mitchell
NationalityBritish
StatusResigned
Appointed07 April 2003(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2004)
RoleAccountant
Correspondence Address4 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Director NameDavid Leslie Mitchell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 September 2004)
RoleAccountant
Correspondence Address4 Frederick House
Woodthorpe Road
Ashford
Middlesex
TW15 2SA
Secretary NameMr Ian Michael Lancaster
NationalityBritish
StatusResigned
Appointed02 September 2004(12 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHb Chutzpah
Taggs Island
Hampton
TW12 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitereconnaissance-intl.com
Telephone01932 785680
Telephone regionWeybridge

Location

Registered Address2.4 Beaufront House
Anick Road
Hexham
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Financials

Year2013
Net Worth£92,848
Cash£26,221
Current Liabilities£718,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

28 August 2009Delivered on: 5 September 2009
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £10,000 plus vat and all rights, title and interest in and to the deposit and the account see image for full details.
Outstanding
27 October 2003Delivered on: 13 November 2003
Persons entitled: Shepperton Properties Limited

Classification: Rent deposit deed
Secured details: £6,250 due or to become due from the company to the chargee.
Particulars: A deposit of £6,250 together with all monies standing to the credit of such deposit.
Outstanding
31 March 1994Delivered on: 18 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 January 2021Director's details changed for Astrid Mitchell on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Doctor David James Tidmarsh on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Martyn Frank White on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Mrs Linda O'rourke on 13 January 2021 (2 pages)
11 January 2021Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 1B the Beacon Anick Road Hexham NE46 4TU on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Director's details changed for Mrs Linda O'rouke on 1 April 2016 (2 pages)
29 June 2016Director's details changed for Mrs Linda O'rouke on 1 April 2016 (2 pages)
26 May 2016Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page)
6 April 2016Appointment of Mrs Linda O'rouke as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mrs Linda O'rouke as a director on 1 April 2016 (2 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Termination of appointment of Ian Michael Lancaster as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Ian Michael Lancaster as a director on 26 June 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
19 July 2013Appointment of Mr Martyn Frank White as a director (4 pages)
19 July 2013Appointment of Mr Martyn Frank White as a director (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
19 February 2013Termination of appointment of Ian Lancaster as a secretary (1 page)
19 February 2013Termination of appointment of Ian Lancaster as a secretary (1 page)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx KT16 7DY on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx KT16 7DY on 24 February 2010 (1 page)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Doctor David James Tidmarsh on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ian Michael Lancaster on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Astrid Mitchell on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Registered office changed on 30/09/2009 from 2A high street shepperton middx TW17 9AW (1 page)
30 September 2009Registered office changed on 30/09/2009 from 2A high street shepperton middx TW17 9AW (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 March 2009Return made up to 18/02/09; full list of members (4 pages)
10 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Registered office changed on 30/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
30 April 2008Registered office changed on 30/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
30 April 2008Return made up to 18/02/08; full list of members (7 pages)
30 April 2008Return made up to 18/02/08; full list of members (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007Return made up to 18/02/07; full list of members (8 pages)
1 April 2007Return made up to 18/02/07; full list of members (8 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (2 pages)
25 October 2004New secretary appointed (2 pages)
6 July 2004Ad 30/03/04--------- £ si 1513@1=1513 £ ic 8487/10000 (2 pages)
6 July 2004Ad 30/03/04--------- £ si 2348@1=2348 £ ic 6139/8487 (2 pages)
6 July 2004Ad 30/03/04--------- £ si 2348@1=2348 £ ic 6139/8487 (2 pages)
6 July 2004Ad 30/03/04--------- £ si 1513@1=1513 £ ic 8487/10000 (2 pages)
23 June 2004Ad 30/03/04--------- £ si 4965@1=4965 £ ic 1174/6139 (2 pages)
23 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2004Ad 30/03/04--------- £ si 1114@1=1114 £ ic 60/1174 (2 pages)
23 June 2004Ad 30/03/04--------- £ si 4965@1=4965 £ ic 1174/6139 (2 pages)
23 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2004Ad 30/03/04--------- £ si 1114@1=1114 £ ic 60/1174 (2 pages)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2004£ nc 1000/20000 30/03/04 (1 page)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2004£ nc 1000/20000 30/03/04 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
26 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 March 2003Return made up to 18/02/03; full list of members (6 pages)
31 March 2003Return made up to 18/02/03; full list of members (6 pages)
11 April 2002Return made up to 18/02/02; full list of members (6 pages)
11 April 2002Return made up to 18/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 May 2001Return made up to 18/02/01; full list of members (6 pages)
1 May 2001Return made up to 18/02/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 18/02/00; full list of members (6 pages)
22 February 2000Return made up to 18/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 1999Return made up to 18/02/99; no change of members (4 pages)
18 February 1999Return made up to 18/02/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Ad 06/03/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
2 May 1997Ad 06/03/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
13 March 1997Return made up to 18/02/97; no change of members (4 pages)
13 March 1997Return made up to 18/02/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 April 1996Company name changed reconnaissance holographics limi ted\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed reconnaissance holographics limi ted\certificate issued on 19/04/96 (2 pages)
17 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Registered office changed on 21/09/95 from: sandringham guildford road woking surrey GU22 7QL (1 page)
21 September 1995Registered office changed on 21/09/95 from: sandringham guildford road woking surrey GU22 7QL (1 page)
7 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 March 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1995Full accounts made up to 31 March 1994 (13 pages)
27 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 April 1994Particulars of mortgage/charge (3 pages)
18 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Full accounts made up to 31 March 1993 (13 pages)
6 April 1994Full accounts made up to 31 March 1993 (13 pages)
4 March 1994Secretary resigned;new secretary appointed (2 pages)
4 March 1994Return made up to 10/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
4 March 1994Secretary resigned;new secretary appointed (2 pages)
4 March 1994Return made up to 10/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
2 March 1993Return made up to 10/02/93; full list of members (5 pages)
2 March 1993Return made up to 10/02/93; full list of members (5 pages)
16 November 1992Accounting reference date notified as 31/03 (1 page)
16 November 1992Accounting reference date notified as 31/03 (1 page)
8 April 1992Memorandum and Articles of Association (5 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Memorandum and Articles of Association (5 pages)
30 March 1992Memorandum and Articles of Association (5 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1992Memorandum and Articles of Association (5 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1992New secretary appointed (4 pages)
11 March 1992Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1992New secretary appointed (4 pages)
11 March 1992Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 February 1992Incorporation (13 pages)
10 February 1992Incorporation (13 pages)