Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Ch Td Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Ch Td Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr Derrick Collin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Lodge 29 Egton Road Whitby North Yorkshire YO21 1SU |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Graeme Richard Boagey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YR |
Director Name | Stephen Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 12 May 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Mendip Close Ashington Northumberland NE63 0HU |
Director Name | Mr Stephen Anthony James |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Mr Steven Maurice Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2005) |
Role | Computer Programmer |
Correspondence Address | 235 Bishopton Road West Stockton On Tees Cleveland TS19 7LU |
Director Name | Anthony John Hodgson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2003) |
Role | Electronics Engineer |
Correspondence Address | 31 Lockton Crescent Stockton On Tees TS17 0HA |
Director Name | Simon Collin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 12 Franklin Court Thornaby Stockton On Tees Cleveland TS17 0DN |
Director Name | Mr Duncan James Noble |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crossgate Peth Durham County Durham DH1 4PZ |
Director Name | Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 August 2004) |
Role | Manager |
Correspondence Address | Buckles Farm House Caldbergh North Yorkshire DL8 4RW |
Director Name | Alison Joy Martinez |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2012) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 10 Deans Croft Lichfield Staffordshire WS13 6JD |
Director Name | Mr Ronald Charles Colley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2012) |
Role | Commercial & Marketing Directo |
Country of Residence | England |
Correspondence Address | 1 Chapel Close Clifton Banbury Oxfordshire OX15 0PT |
Director Name | Mr Clive Linton Consterdine |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudby Green Farm Hutton Rudby Yarm North Yorkshire TS15 0HB |
Director Name | Jeffrey Alan Anspach |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacre Station Road Wistow North Yorkshire YO8 3UZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vianetplc.com |
---|---|
Email address | [email protected] |
Telephone | 01642 358800 |
Telephone region | Middlesbrough |
Registered Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vianet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
31 July 2023 | Delivered on: 4 August 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
6 December 2010 | Delivered on: 11 December 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
17 December 2007 | Delivered on: 3 January 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1A phase 1 surtees way surtees business park stockton on tees t/no CE194891. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 May 2005 | Delivered on: 26 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
30 March 2007 | Delivered on: 7 April 2007 Satisfied on: 8 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings k/a unit 1A surtees business park, bowesfield lane, stockton on tees t/no CE97857 by way of floating charge all unattached furniture, furnishings, equipment, tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
19 May 2005 | Delivered on: 7 June 2005 Satisfied on: 9 December 2006 Persons entitled: Derrick Collin and Debra Ellen Collin and Graeme Richard Boagey (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
16 October 2002 | Delivered on: 19 October 2002 Satisfied on: 2 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as uniplexor limited 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 |
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
4 August 2023 | Registration of charge 043123450007, created on 31 July 2023 (16 pages) |
1 August 2023 | Satisfaction of charge 5 in full (2 pages) |
1 August 2023 | Satisfaction of charge 2 in full (1 page) |
1 August 2023 | Satisfaction of charge 6 in full (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 September 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
24 June 2014 | Full accounts made up to 31 March 2014 (10 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Solvency statement dated 20/03/14 (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Solvency statement dated 20/03/14 (1 page) |
26 March 2014 | Statement of capital on 26 March 2014
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page) |
19 July 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page) |
19 July 2012 | Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (21 pages) |
11 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (21 pages) |
5 April 2012 | Termination of appointment of Ronald Colley as a director (1 page) |
5 April 2012 | Termination of appointment of Duncan Noble as a director (1 page) |
5 April 2012 | Termination of appointment of Alison Martinez as a director (1 page) |
5 April 2012 | Termination of appointment of Ronald Colley as a director (1 page) |
5 April 2012 | Termination of appointment of Jeffrey Anspach as a director (1 page) |
5 April 2012 | Termination of appointment of Jeffrey Anspach as a director (1 page) |
5 April 2012 | Termination of appointment of Duncan Noble as a director (1 page) |
5 April 2012 | Termination of appointment of Alison Martinez as a director (1 page) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders
|
11 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Termination of appointment of Clive Consterdine as a director (2 pages) |
2 September 2010 | Termination of appointment of Clive Consterdine as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 November 2009 | Director's details changed for Clive Consterdine on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ronald Charles Colley on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Duncan James Noble on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alison Joy Martinez on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Alan Anspach on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Clive Consterdine on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Duncan James Noble on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alison Joy Martinez on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ronald Charles Colley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jeffrey Alan Anspach on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: wellington court, preston farm business park, stockton on tees, TS18 3TA (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: wellington court, preston farm business park, stockton on tees, TS18 3TA (1 page) |
21 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
3 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
3 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (9 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
8 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
8 June 2006 | Full accounts made up to 31 March 2006 (22 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Return made up to 29/10/05; full list of members (10 pages) |
28 December 2005 | Return made up to 29/10/05; full list of members (10 pages) |
24 August 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
24 August 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
21 June 2005 | Ad 19/05/05--------- £ si 26988@1=26988 £ ic 250000/276988 (2 pages) |
21 June 2005 | Ad 19/05/05--------- £ si 26988@1=26988 £ ic 250000/276988 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Auditor's resignation (1 page) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Auditor's resignation (1 page) |
7 June 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Resolutions
|
6 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
6 June 2005 | Resolutions
|
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
1 November 2004 | Return made up to 29/10/04; full list of members (10 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (10 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
3 December 2003 | Return made up to 29/10/03; full list of members
|
3 December 2003 | Return made up to 29/10/03; full list of members
|
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
28 May 2003 | Ad 16/10/02--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages) |
28 May 2003 | Ad 16/10/02--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: edis house, eagle court, de havilland avenue, stockton on tees TS18 3TB (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: edis house, eagle court, de havilland avenue, stockton on tees TS18 3TB (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
17 December 2002 | Return made up to 14/10/02; full list of members
|
17 December 2002 | Return made up to 14/10/02; full list of members
|
22 November 2002 | Registered office changed on 22/11/02 from: edis house martinet road thornaby stockton on tees TS17 0NW (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: edis house martinet road thornaby stockton on tees TS17 0NW (1 page) |
31 October 2002 | Ad 16/10/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
31 October 2002 | Ad 16/10/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
19 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Company name changed uniplexor LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed uniplexor LIMITED\certificate issued on 18/10/02 (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: edis house, dehavilland avenue, preston farm business park, stockton on tees 3TB TS18 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: edis house, dehavilland avenue, preston farm business park, stockton on tees 3TB TS18 (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
28 November 2001 | Memorandum and Articles of Association (12 pages) |
28 November 2001 | Nc inc already adjusted 23/11/01 (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (12 pages) |
28 November 2001 | Nc inc already adjusted 23/11/01 (1 page) |
28 November 2001 | Resolutions
|
29 October 2001 | Incorporation (18 pages) |
29 October 2001 | Incorporation (18 pages) |