Company NameResource Environmental Services Limited
DirectorAndrew Martin Pollins
Company StatusActive
Company Number02744696
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Graham Charles Lockwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 30 July 2007)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address69 Mersey Way
Thatcham
Newbury
Berkshire
RG13 3DL
Director NameMr John William McCallum
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1995)
RoleSales Executive
Correspondence Address21 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Secretary NameMr John William McCallum
NationalityBritish
StatusResigned
Appointed22 September 1992(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1995)
RoleSales Executive
Correspondence Address21 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Director NameMr John William Emmerton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address9 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NamePaul Fryer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 July 2007)
RoleManaging Director
Correspondence AddressTudor Cottage Park Lane
Cherhill
Calne
Wiltshire
SN11 8XN
Director NameColin John Reid
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 July 2007)
RoleService & Maintenance Director
Correspondence AddressBeach Cottage
Atherton Road
Hungerford
Berkshire
RG17 0LD
Director NameMartin Alan Lambourne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 July 2007)
RoleMechanical Engineer
Correspondence Address2 Buttercup Place
Dunston Park
Thatcham
Berkshire
RG18 4BT
Secretary NamePaul Fryer
NationalityBritish
StatusResigned
Appointed06 April 1995(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressTudor Cottage Park Lane
Cherhill
Calne
Wiltshire
SN11 8XN
Director NameMr Terence Albert Nash
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address69 Kingsbridge Road
Newbury
Berkshire
RG14 6DY
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ewell Road
Cheam
Surrey
SM3 8AA
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Farndon Road
Farndon
Newark
Nottinghamshire
NG24 4SP
Director NameNigel Laurence Gavin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Bower
Old London Road
Knockholt
Kent
TN14 7JR
Secretary NameMr Jonathan Embling Dart
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ewell Road
Cheam
Surrey
SM3 8AA
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Peter John Campbell Talbot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(16 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 1 Grosvenor Road
Petts Wood
Kent
BR5 1QT
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed17 August 2009(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(21 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Louise Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Darren Antony Xiberras
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteresourcefulevents.com
Email address[email protected]
Telephone020 72166056
Telephone regionLondon

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20.5k at £1Cofely LTD
93.61%
Ordinary
1.4k at £1Cofely LTD
6.39%
Ordinary Redeemable

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

30 August 2006Delivered on: 2 September 2006
Satisfied on: 18 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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
31 January 2006Delivered on: 10 February 2006
Satisfied on: 23 November 2015
Persons entitled: Terence Andrew Poole

Classification: Rent deposit deed
Secured details: £12,750.00 due or to become due from the company to.
Particulars: £12,750.00.
Fully Satisfied
24 May 2004Delivered on: 26 May 2004
Satisfied on: 20 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property frobisher house silk mills taunton somerset,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 1997Delivered on: 8 March 1997
Satisfied on: 20 April 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at sabre house bath road midgham berkshire (freehold) with the benefit of all rights, licences, guarantees any shares any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
4 September 1995Delivered on: 12 September 1995
Satisfied on: 18 August 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
11 February 1993Delivered on: 17 February 1993
Satisfied on: 4 August 2006
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: Please see doc M170C for full details. 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

13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
3 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
4 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
17 January 2018Appointment of Mr Simon David Pinnell as a director on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Sarah Jane Gregory as a director on 10 January 2018 (1 page)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 December 2016Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 April 2016Appointment of Mrs Sarah Jane Gregory as a director on 29 February 2016 (2 pages)
7 April 2016Termination of appointment of Louise Williamson as a director on 29 February 2016 (1 page)
7 April 2016Appointment of Mrs Sarah Jane Gregory as a director on 29 February 2016 (2 pages)
7 April 2016Termination of appointment of Louise Williamson as a director on 29 February 2016 (1 page)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
4 February 2016Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
4 February 2016Appointment of Mr Darren Antony Xiberras as a director on 1 January 2016 (2 pages)
1 February 2016Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page)
1 February 2016Termination of appointment of Colin Stephen Hale as a director on 21 December 2015 (1 page)
23 November 2015Satisfaction of charge 5 in full (1 page)
23 November 2015Satisfaction of charge 5 in full (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 21,902
(7 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 21,902
(7 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
17 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mrs Louise Williamson as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mrs Louise Williamson as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 21,902
(5 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 21,902
(5 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 21,902
(5 pages)
16 September 2014Director's details changed for Mr Colin Stephen Hale on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Colin Stephen Hale on 16 September 2014 (2 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 21,902
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 21,902
(7 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 21,902
(7 pages)
3 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
3 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2012 (1 page)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
28 November 2011Termination of appointment of Richard Derry as a director (1 page)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
3 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 3 September 2010 (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
24 September 2009Return made up to 03/09/09; full list of members (4 pages)
24 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 August 2009Director appointed mr peter john campbell talbot (1 page)
18 August 2009Director appointed mr peter john campbell talbot (1 page)
17 August 2009Secretary appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated director nigel gavin (1 page)
17 August 2009Director appointed mr michael andrew booth (1 page)
17 August 2009Secretary appointed mr michael andrew booth (1 page)
17 August 2009Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page)
17 August 2009Appointment terminated director nigel gavin (1 page)
17 August 2009Appointment terminated secretary jonathan dart (1 page)
17 August 2009Director appointed mr michael andrew booth (1 page)
17 August 2009Appointment terminated secretary jonathan dart (1 page)
17 August 2009Appointment terminated director jonathan dart (1 page)
17 August 2009Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA (1 page)
17 August 2009Appointment terminated director jonathan dart (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Auditor's resignation (1 page)
19 May 2009Auditor's resignation (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
6 May 2009Full accounts made up to 31 December 2007 (18 pages)
13 October 2008Return made up to 03/09/08; full list of members (4 pages)
13 October 2008Return made up to 03/09/08; full list of members (4 pages)
21 February 2008Full accounts made up to 30 September 2006 (19 pages)
21 February 2008Full accounts made up to 30 September 2006 (19 pages)
5 February 2008Return made up to 03/09/07; full list of members (7 pages)
5 February 2008Return made up to 03/09/07; full list of members (7 pages)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (4 pages)
23 August 2007Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: sabre house bath road midgham thatcham reading berkshire RG7 5UU (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (4 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: sabre house bath road midgham thatcham reading berkshire RG7 5UU (1 page)
23 August 2007New director appointed (4 pages)
23 August 2007New secretary appointed;new director appointed (4 pages)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Director resigned (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 October 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of mortgage charge released/ceased (1 page)
4 August 2006Declaration of mortgage charge released/ceased (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of mortgage charge released/ceased (1 page)
4 August 2006Declaration of mortgage charge released/ceased (1 page)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 March 2006Ad 03/02/06--------- £ si 10000@1=10000 £ ic 11900/21900 (2 pages)
2 March 2006Ad 03/02/06--------- £ si 10000@1=10000 £ ic 11900/21900 (2 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 03/09/05; full list of members (12 pages)
23 September 2005Return made up to 03/09/05; full list of members (12 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 30 September 2004 (19 pages)
2 August 2005Full accounts made up to 30 September 2004 (19 pages)
22 September 2004Return made up to 03/09/04; full list of members (12 pages)
22 September 2004Return made up to 03/09/04; full list of members (12 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Full accounts made up to 30 September 2003 (20 pages)
29 April 2004Full accounts made up to 30 September 2003 (20 pages)
4 October 2003Return made up to 03/09/03; full list of members (12 pages)
4 October 2003Return made up to 03/09/03; full list of members (12 pages)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
11 April 2003Full accounts made up to 30 September 2002 (19 pages)
11 April 2003Full accounts made up to 30 September 2002 (19 pages)
22 August 2002Return made up to 03/09/02; full list of members (12 pages)
22 August 2002Return made up to 03/09/02; full list of members (12 pages)
20 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
20 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
5 September 2001Return made up to 03/09/01; full list of members (11 pages)
5 September 2001Return made up to 03/09/01; full list of members (11 pages)
5 April 2001Full group accounts made up to 30 September 2000 (21 pages)
5 April 2001Full group accounts made up to 30 September 2000 (21 pages)
2 October 2000Return made up to 03/09/00; full list of members (11 pages)
2 October 2000Return made up to 03/09/00; full list of members (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (20 pages)
20 June 2000Full accounts made up to 30 September 1999 (20 pages)
14 October 1999Return made up to 03/09/99; full list of members (6 pages)
14 October 1999Return made up to 03/09/99; full list of members (6 pages)
21 February 1999Full accounts made up to 30 September 1998 (20 pages)
21 February 1999Full accounts made up to 30 September 1998 (20 pages)
28 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 April 1998Full accounts made up to 30 September 1997 (19 pages)
24 April 1998Full accounts made up to 30 September 1997 (19 pages)
21 October 1997Return made up to 03/09/97; no change of members (6 pages)
21 October 1997Return made up to 03/09/97; no change of members (6 pages)
16 September 1997Registered office changed on 16/09/97 from: 3-4 mars house calleva park aldermaston reading berkshire RG7 4QW (1 page)
16 September 1997Registered office changed on 16/09/97 from: 3-4 mars house calleva park aldermaston reading berkshire RG7 4QW (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 30 September 1996 (18 pages)
2 February 1997Full accounts made up to 30 September 1996 (18 pages)
10 September 1996Return made up to 03/09/96; full list of members (8 pages)
10 September 1996Return made up to 03/09/96; full list of members (8 pages)
15 July 1996Ad 09/05/96--------- £ si 1400@1=1400 £ ic 10500/11900 (2 pages)
15 July 1996Ad 09/05/96--------- £ si 1400@1=1400 £ ic 10500/11900 (2 pages)
9 July 1996Full accounts made up to 30 September 1995 (16 pages)
9 July 1996Full accounts made up to 30 September 1995 (16 pages)
30 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
30 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(15 pages)
30 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
30 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(15 pages)
30 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 03/09/95; no change of members (6 pages)
5 September 1995Return made up to 03/09/95; no change of members (6 pages)
16 August 1995Full group accounts made up to 30 September 1994 (17 pages)
16 August 1995Full group accounts made up to 30 September 1994 (17 pages)
1 May 1995Director's particulars changed (2 pages)
1 May 1995Director's particulars changed (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 November 1994Registered office changed on 25/11/94 from: 8 minerva house calleva park aldermaston, reading berkshire. RG7 4OW (1 page)
25 November 1994Registered office changed on 25/11/94 from: 8 minerva house calleva park aldermaston, reading berkshire. RG7 4OW (1 page)
13 October 1994Return made up to 03/09/94; change of members (5 pages)
13 October 1994Return made up to 03/09/94; change of members (5 pages)
16 March 1994Full group accounts made up to 30 September 1993 (15 pages)
16 March 1994Full group accounts made up to 30 September 1993 (15 pages)
30 November 1993Return made up to 03/09/93; full list of members (5 pages)
30 November 1993Return made up to 03/09/93; full list of members (5 pages)
23 November 1993Ad 29/09/93--------- £ si 10500@1=10500 £ ic 2/10502 (2 pages)
23 November 1993Ad 29/09/93--------- £ si 10500@1=10500 £ ic 2/10502 (2 pages)
21 May 1993Registered office changed on 21/05/93 from: halladeys 57 high street chobham surrey. GU24 8AF (1 page)
21 May 1993Registered office changed on 21/05/93 from: halladeys 57 high street chobham surrey. GU24 8AF (1 page)
23 February 1993Director resigned (2 pages)
23 February 1993Director resigned (2 pages)
17 February 1993Particulars of mortgage/charge (3 pages)
17 February 1993Particulars of mortgage/charge (3 pages)
12 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1992£ nc 100/100000 23/10/92 (1 page)
12 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1992£ nc 100/100000 23/10/92 (1 page)
15 October 1992New director appointed (2 pages)
15 October 1992New director appointed (2 pages)
14 October 1992New director appointed (2 pages)
14 October 1992New director appointed (2 pages)
8 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
8 October 1992Registered office changed on 08/10/92 from: 31 corsham street london N1 6DR (1 page)
8 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
8 October 1992Registered office changed on 08/10/92 from: 31 corsham street london N1 6DR (1 page)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
21 September 1992Company name changed\certificate issued on 21/09/92 (2 pages)
3 September 1992Incorporation (17 pages)
3 September 1992Incorporation (17 pages)