Company NameTolent Plc
Company StatusIn Administration/Administrative Receiver
Company Number03819314
CategoryPublic Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Olivier Alexander Johannes Aebi
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed09 September 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Ian Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Craig Anderson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Stuart Nicholson Gordon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Firs Farmhouse Main Street
Illston On The Hill
Leicester
LE7 9EG
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Director NameMr Otto Hinrich Schmill
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleChartered Engineer
Correspondence Address59 Pledwick Crescent
Sandal
Wakefield
West Yorkshire
WF2 6DQ
Secretary NameMr Ian Swire
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Director NameGraham Michael Powell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressLes Quatres Eglises
St Peter Port
Guernsey
GY1 1NA
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed18 January 2007(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Peter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameDr Alexander Wolfgang Ospelt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed18 March 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceLiechtenstein
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF

Contact

Websitewww.tolent.co.uk

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£97,198,000
Net Worth£5,066,000
Cash£3,813,000
Current Liabilities£31,396,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 July 2022 (1 year, 9 months ago)
Next Return Due13 August 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
23 February 2010Delivered on: 2 March 2010
Satisfied on: 26 November 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 February 2024Notice of move from Administration to Dissolution (26 pages)
19 February 2024Administrator's progress report (26 pages)
18 September 2023Administrator's progress report (31 pages)
4 May 2023Notice of deemed approval of proposals (3 pages)
17 April 2023Statement of affairs with form AM02SOA (14 pages)
13 April 2023Statement of administrator's proposal (49 pages)
23 February 2023Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF to 60 Grey Street Newcastle upon Tyne NE1 6AH on 23 February 2023 (2 pages)
23 February 2023Appointment of an administrator (3 pages)
11 August 2022Confirmation statement made on 30 July 2022 with updates (29 pages)
6 July 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
8 June 2022Withdrawal of a person with significant control statement on 8 June 2022 (2 pages)
8 June 2022Notification of Gutenga Investments Pcc Limited as a person with significant control on 18 May 2022 (2 pages)
6 June 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 4,983,262.6
(3 pages)
11 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
2 February 2022Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages)
22 November 2021Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page)
28 October 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
17 August 2021Confirmation statement made on 30 July 2021 with updates (29 pages)
1 June 2021Registration of charge 038193140002, created on 21 May 2021 (52 pages)
18 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
11 August 2020Confirmation statement made on 30 July 2020 with updates (44 pages)
6 August 2019Confirmation statement made on 30 July 2019 with updates (29 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Alexander Wolfgang Ospelt as a director on 31 December 2018 (1 page)
13 August 2018Confirmation statement made on 30 July 2018 with updates (30 pages)
7 June 2018Termination of appointment of Peter Kenneth Hems as a director on 5 June 2018 (1 page)
18 May 2018Appointment of Mr Craig Anderson as a director on 1 May 2018 (2 pages)
18 May 2018Appointment of Mr Ian Michael Lawson as a director on 1 May 2018 (2 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
11 April 2018Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page)
26 March 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
20 March 2018Cessation of Gutenga Investments Pcc Limited as a person with significant control on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Andrew Ian Mcleod as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr Paul William Webster as a director on 13 March 2018 (2 pages)
2 October 2017Confirmation statement made on 30 July 2017 with updates (13 pages)
2 October 2017Confirmation statement made on 30 July 2017 with updates (13 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (83 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (83 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
1 October 2015Termination of appointment of Michael Richford Speakman as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Michael Richford Speakman as a director on 30 September 2015 (1 page)
11 September 2015Appointment of Mr Olivier Alexander Johannes Aebi as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Olivier Alexander Johannes Aebi as a director on 9 September 2015 (2 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,283,262.6
(34 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,283,262.6
(34 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,283,262.6
(34 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,283,262.6
(34 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
27 June 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
19 August 2013Annual return made up to 30 July 2013 with bulk list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,283,262.6
(19 pages)
19 August 2013Annual return made up to 30 July 2013 with bulk list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,283,262.6
(19 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
3 September 2012Annual return made up to 30 July 2012 with bulk list of shareholders (19 pages)
3 September 2012Annual return made up to 30 July 2012 with bulk list of shareholders (19 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Annual return made up to 30 July 2011 with bulk list of shareholders (19 pages)
12 August 2011Annual return made up to 30 July 2011 with bulk list of shareholders (19 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (57 pages)
23 August 2010Annual return made up to 30 July 2010 with bulk list of shareholders (19 pages)
23 August 2010Annual return made up to 30 July 2010 with bulk list of shareholders (19 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
19 March 2010Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages)
19 March 2010Appointment of Dr Alexander Wolfgang Ospelt as a director (2 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Resolutions
  • RES13 ‐ Cancellation admission of ord shares 10P approved 08/02/2010
(3 pages)
23 February 2010Resolutions
  • RES13 ‐ Cancellation admission of ord shares 10P approved 08/02/2010
(3 pages)
21 October 2009Director's details changed for Mr Andrew David Clark on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Gibbon Wood on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Trevor Phillipson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Peter Kenneth Hems on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Richford Speakman on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Richford Speakman on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Gibbon Wood on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Trevor Phillipson on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Andrew David Clark on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Andrew David Clark on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Andrew David Clark on 21 October 2009 (1 page)
21 October 2009Director's details changed for Peter Kenneth Hems on 21 October 2009 (2 pages)
25 August 2009Return made up to 30/07/09; bulk list available separately (10 pages)
25 August 2009Return made up to 30/07/09; bulk list available separately (10 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
6 May 2009Interim accounts made up to 30 September 2007 (9 pages)
6 May 2009Interim accounts made up to 30 September 2007 (9 pages)
6 May 2009Interim accounts made up to 31 March 2009 (10 pages)
6 May 2009Interim accounts made up to 26 September 2002 (9 pages)
6 May 2009Interim accounts made up to 30 September 2003 (9 pages)
6 May 2009Interim accounts made up to 30 September 2008 (9 pages)
6 May 2009Interim accounts made up to 30 September 2004 (9 pages)
6 May 2009Interim accounts made up to 31 March 2009 (10 pages)
6 May 2009Interim accounts made up to 30 June 2007 (10 pages)
6 May 2009Interim accounts made up to 30 September 2003 (9 pages)
6 May 2009Interim accounts made up to 30 September 2004 (9 pages)
6 May 2009Interim accounts made up to 30 June 2007 (10 pages)
6 May 2009Interim accounts made up to 30 September 2006 (9 pages)
6 May 2009Interim accounts made up to 26 September 2002 (9 pages)
6 May 2009Interim accounts made up to 30 September 2008 (9 pages)
6 May 2009Interim accounts made up to 30 September 2006 (9 pages)
14 August 2008Return made up to 30/07/08; full list of members (36 pages)
14 August 2008Return made up to 30/07/08; full list of members (36 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page)
8 August 2007Return made up to 30/07/07; bulk list available separately (9 pages)
8 August 2007Return made up to 30/07/07; bulk list available separately (9 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
26 January 2007New secretary appointed;new director appointed (3 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed;new director appointed (3 pages)
26 January 2007Secretary resigned;director resigned (1 page)
19 September 2006Return made up to 30/07/06; bulk list available separately (9 pages)
19 September 2006Return made up to 30/07/06; bulk list available separately (9 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
5 September 2005Return made up to 30/07/05; bulk list available separately (9 pages)
5 September 2005Return made up to 30/07/05; bulk list available separately (9 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
7 September 2004Return made up to 30/07/04; bulk list available separately (9 pages)
7 September 2004Return made up to 30/07/04; bulk list available separately (9 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
3 April 2004Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ (1 page)
13 March 2004Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
27 August 2003Return made up to 30/07/03; bulk list available separately (9 pages)
27 August 2003Return made up to 30/07/03; bulk list available separately (9 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 March 2003Interim accounts made up to 28 February 2003 (3 pages)
6 March 2003Interim accounts made up to 28 February 2003 (3 pages)
14 August 2002Return made up to 30/07/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/08/02
(9 pages)
14 August 2002Return made up to 30/07/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/08/02
(9 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 August 2001Return made up to 30/07/01; full list of members (31 pages)
21 August 2001Return made up to 30/07/01; full list of members (31 pages)
21 May 2001Full group accounts made up to 31 December 2000 (21 pages)
21 May 2001Full group accounts made up to 31 December 2000 (21 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
29 August 2000Return made up to 30/07/00; full list of members (19 pages)
29 August 2000Return made up to 30/07/00; full list of members (19 pages)
10 July 2000Full group accounts made up to 31 December 1999 (22 pages)
10 July 2000Full group accounts made up to 31 December 1999 (22 pages)
28 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 October 1999Ad 31/08/99--------- £ si [email protected]=1283262 £ ic 50002/1333264 (13 pages)
11 October 1999Ad 31/08/99--------- £ si [email protected]=1283262 £ ic 50002/1333264 (13 pages)
11 October 1999Statement of affairs (20 pages)
11 October 1999Statement of affairs (20 pages)
27 September 1999Prospectus (49 pages)
27 September 1999Prospectus (49 pages)
12 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
12 August 1999Ad 30/07/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 August 1999Ad 30/07/99--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
3 August 1999Certificate of authorisation to commence business and borrow (1 page)
3 August 1999Certificate of authorisation to commence business and borrow (1 page)
3 August 1999Application to commence business (2 pages)
3 August 1999Application to commence business (2 pages)
30 July 1999Incorporation (84 pages)
30 July 1999Incorporation (84 pages)