Company NameWMY Systems Limited
DirectorEdward Lucien Grenville Walsh
Company StatusActive
Company Number03073113
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NamesGalloway Systems Limited and Woodworth McBeth Young Systems Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameEdward Lucien Grenville Walsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(7 years, 12 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address18 Quarry Brow
Bowness On Windermere
Cumbria
LA23 3DW
Director NamePeter Best
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(8 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 2000)
RoleSalesman
Correspondence Address22 Woodale Close
Great Sankey
Warrington
Cheshire
WA5 3GL
Director NameDerek Lamb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1997)
RoleGeneral Manager
Correspondence Address3 Birch Road
Poynton
Stockport
Cheshire
SK12 1QA
Director NameSimon Jasons Melia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(8 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 1997)
RoleIT Consultant
Correspondence AddressCherry Cottage
68 Higher Lane
Lymm
Cheshire
WA13 0BJ
Director NameEdward Lucien Grenville Walsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(8 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 19 April 2002)
RoleTechnical Const
Correspondence AddressOak Hurst
Newby Bridge
Cumbria
LA12 8NR
Secretary NameDerek Lamb
NationalityBritish
StatusResigned
Appointed22 March 1996(8 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1996)
RoleGeneral Manager
Correspondence Address3 Birch Road
Poynton
Stockport
Cheshire
SK12 1QA
Director NameMichael Aspinall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 August 1996)
RoleSales Maanger
Correspondence Address21 Mayville Road
Liverpool
L18 0HG
Director NameMr Paul John McBeth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 2003)
RoleMaangement Consultant
Country of ResidenceEngland
Correspondence Address19 Elmwood
Astley Village
Chorley
Lancashire
PR7 1UU
Director NameDavid Bryn Woodworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Greendale Court
Honley
Huddersfield
West Yorkshire
HD9 6JW
Secretary NameChristine Victoria Culshaw
NationalityBritish
StatusResigned
Appointed20 December 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address22 Woodale Close
Great Sankey
Warrington
Cheshire
WA5 3GL
Secretary NameDavid Bryn Woodworth
NationalityBritish
StatusResigned
Appointed25 August 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greendale Court
Honley
Huddersfield
West Yorkshire
HD9 6JW
Secretary NameJoanna Mary Boow
NationalityBritish
StatusResigned
Appointed24 June 2003(7 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 January 2012)
RoleBank Official
Correspondence AddressOak Hurst
Newby Bridge
Cumbria
LA12 8NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 Galgate
Barnard Castle
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25k at £1Edward Lucien Grenville Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£34,490
Cash£72,975
Current Liabilities£54,366

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

4 April 2001Delivered on: 6 April 2001
Satisfied on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1999Delivered on: 17 August 1999
Satisfied on: 2 August 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 14 may 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 23 december 1997 between royal bank invoice finance limited and the company.
Fully Satisfied
14 May 1999Delivered on: 21 May 1999
Satisfied on: 2 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 April 1997Delivered on: 10 April 1997
Satisfied on: 2 August 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 August 2017Notification of Edward Lucien Grenville Walsh as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Edward Lucien Grenville Walsh as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 August 2017Notification of Edward Lucien Grenville Walsh as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 25,000
(6 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 25,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,000
(4 pages)
10 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25,000
(4 pages)
11 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000
(4 pages)
9 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Register inspection address has been changed from Oak Hurst Newby Bridge Ulverston Cumbria LA12 8NR (1 page)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 July 2012Register inspection address has been changed from Oak Hurst Newby Bridge Ulverston Cumbria LA12 8NR (1 page)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Edward Lucien Grenville Walsh on 11 May 2012 (2 pages)
29 May 2012Director's details changed for Edward Lucien Grenville Walsh on 11 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Termination of appointment of Joanna Boow as a secretary (1 page)
21 February 2012Termination of appointment of Joanna Boow as a secretary (1 page)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
2 August 2006Return made up to 27/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 27/06/05; full list of members (2 pages)
15 July 2005Return made up to 27/06/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
13 July 2004Return made up to 27/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 September 2003Accounting reference date shortened from 25/12/03 to 30/06/03 (1 page)
26 September 2003Accounting reference date shortened from 25/12/03 to 30/06/03 (1 page)
2 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2003Auditor's resignation (1 page)
26 August 2003Auditor's resignation (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned;director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 8 greendale court honley holmfirth HD9 6JW (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: 8 greendale court honley holmfirth HD9 6JW (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned;director resigned (1 page)
19 July 2003New secretary appointed (2 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
6 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2002Resolutions
  • RES13 ‐ Business and assets 19/04/02
(1 page)
22 May 2002Resolutions
  • RES13 ‐ Business and assets 19/04/02
(1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
31 December 2001Registered office changed on 31/12/01 from: world trade centre exchange quay manchester M5 3EQ (1 page)
31 December 2001Registered office changed on 31/12/01 from: world trade centre exchange quay manchester M5 3EQ (1 page)
8 August 2001Return made up to 27/06/01; full list of members (8 pages)
8 August 2001Return made up to 27/06/01; full list of members (8 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 2 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
20 September 2000Registered office changed on 20/09/00 from: 2 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Company name changed woodworth mcbeth young systems l td.\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed woodworth mcbeth young systems l td.\certificate issued on 23/05/00 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: world trade centre exchange quay manchester M5 3EQ (1 page)
2 December 1999Registered office changed on 02/12/99 from: world trade centre exchange quay manchester M5 3EQ (1 page)
24 August 1999Return made up to 27/06/99; no change of members (4 pages)
24 August 1999Return made up to 27/06/99; no change of members (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998£ sr 5000@1 27/11/97 (1 page)
14 October 1998£ sr 5000@1 27/11/97 (1 page)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
24 July 1997£ sr 5000@1 29/01/97 (1 page)
24 July 1997£ sr 5000@1 29/01/97 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
6 July 1997Return made up to 27/06/97; full list of members (8 pages)
6 July 1997Return made up to 27/06/97; full list of members (8 pages)
4 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
3 December 1996Ad 01/07/96--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
3 December 1996Ad 28/06/96--------- £ si 4950@1=4950 £ ic 20050/25000 (2 pages)
3 December 1996Ad 28/06/96--------- £ si 4950@1=4950 £ ic 20050/25000 (2 pages)
3 December 1996Ad 01/07/96--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
10 September 1996Accounting reference date extended from 30/06/96 to 25/12/96 (1 page)
10 September 1996Accounting reference date extended from 30/06/96 to 25/12/96 (1 page)
28 June 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Ad 28/05/96--------- £ si 14850@1=14850 £ ic 252/15102 (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Ad 28/05/96--------- £ si 14850@1=14850 £ ic 252/15102 (2 pages)
26 May 1996£ nc 1000/35000 07/05/96 (1 page)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1996£ nc 1000/35000 07/05/96 (1 page)
18 April 1996Registered office changed on 18/04/96 from: 46 shorwell close warrington cheshire WA5 3JZ (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed;new director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Registered office changed on 18/04/96 from: 46 shorwell close warrington cheshire WA5 3JZ (1 page)
18 April 1996Ad 01/04/96--------- £ si 250@1=250 £ ic 2/252 (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Ad 01/04/96--------- £ si 250@1=250 £ ic 2/252 (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Company name changed galloway systems LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed galloway systems LIMITED\certificate issued on 09/04/96 (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
17 August 1995Registered office changed on 17/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
27 June 1995Incorporation (15 pages)
27 June 1995Incorporation (15 pages)