Company NameBrulines Limited
DirectorsJames William Dickson and Mark Hardwick Foster
Company StatusActive
Company Number04312345
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Previous NameUniplexor Limited

Business Activity

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

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(1 year, 5 months after company formation)
Appointment Duration21 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCh Td Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
NationalityBritish
StatusCurrent
Appointed03 January 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCh Td Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Lodge
29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameGraeme Richard Boagey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Rothbury Close
Ingleby Barwick
Stockton On Tees
TS17 0YR
Director NameStephen Mather
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 12 May 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Mendip Close
Ashington
Northumberland
NE63 0HU
Director NameMr Stephen Anthony James
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameMr Steven Maurice Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2005)
RoleComputer Programmer
Correspondence Address235 Bishopton Road West
Stockton On Tees
Cleveland
TS19 7LU
Director NameAnthony John Hodgson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2003)
RoleElectronics Engineer
Correspondence Address31 Lockton Crescent
Stockton On Tees
TS17 0HA
Director NameSimon Collin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address12 Franklin Court
Thornaby
Stockton On Tees
Cleveland
TS17 0DN
Director NameMr Duncan James Noble
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Crossgate Peth
Durham
County Durham
DH1 4PZ
Director NameAlan Barker
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 2004)
RoleManager
Correspondence AddressBuckles Farm House
Caldbergh
North Yorkshire
DL8 4RW
Director NameAlison Joy Martinez
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2012)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address10 Deans Croft
Lichfield
Staffordshire
WS13 6JD
Director NameMr Ronald Charles Colley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2012)
RoleCommercial & Marketing Directo
Country of ResidenceEngland
Correspondence Address1 Chapel Close
Clifton
Banbury
Oxfordshire
OX15 0PT
Director NameMr Clive Linton Consterdine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudby Green Farm
Hutton Rudby
Yarm
North Yorkshire
TS15 0HB
Director NameJeffrey Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevianetplc.com
Email address[email protected]
Telephone01642 358800
Telephone regionMiddlesbrough

Location

Registered Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vianet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

31 July 2023Delivered on: 4 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 December 2010Delivered 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 2007Delivered 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 2005Delivered 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 2007Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
4 August 2023Registration of charge 043123450007, created on 31 July 2023 (16 pages)
1 August 2023Satisfaction of charge 5 in full (2 pages)
1 August 2023Satisfaction of charge 2 in full (1 page)
1 August 2023Satisfaction of charge 6 in full (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 24 August 2021 with no updates (3 pages)
12 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
19 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
24 June 2014Full accounts made up to 31 March 2014 (10 pages)
24 June 2014Full accounts made up to 31 March 2014 (10 pages)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and credited to reserves 20/03/2014
(2 pages)
26 March 2014Statement by directors (1 page)
26 March 2014Statement by directors (1 page)
26 March 2014Solvency statement dated 20/03/14 (1 page)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and credited to reserves 20/03/2014
(2 pages)
26 March 2014Statement of capital on 26 March 2014
  • GBP 1
(4 pages)
26 March 2014Solvency statement dated 20/03/14 (1 page)
26 March 2014Statement of capital on 26 March 2014
  • GBP 1
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
11 July 2013Full accounts made up to 31 March 2013 (19 pages)
11 July 2013Full accounts made up to 31 March 2013 (19 pages)
19 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
19 July 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page)
19 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
19 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
19 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page)
19 July 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2012 (1 page)
19 July 2012Director's details changed for Mr James William Dickson on 1 April 2012 (2 pages)
6 July 2012Full accounts made up to 31 March 2012 (22 pages)
6 July 2012Full accounts made up to 31 March 2012 (22 pages)
11 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (21 pages)
11 May 2012Second filing of AR01 previously delivered to Companies House made up to 29 October 2011 (21 pages)
5 April 2012Termination of appointment of Ronald Colley as a director (1 page)
5 April 2012Termination of appointment of Duncan Noble as a director (1 page)
5 April 2012Termination of appointment of Alison Martinez as a director (1 page)
5 April 2012Termination of appointment of Ronald Colley as a director (1 page)
5 April 2012Termination of appointment of Jeffrey Anspach as a director (1 page)
5 April 2012Termination of appointment of Jeffrey Anspach as a director (1 page)
5 April 2012Termination of appointment of Duncan Noble as a director (1 page)
5 April 2012Termination of appointment of Alison Martinez as a director (1 page)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 11/05/2012
(10 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 11/05/2012
(10 pages)
11 July 2011Full accounts made up to 31 March 2011 (22 pages)
11 July 2011Full accounts made up to 31 March 2011 (22 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
2 September 2010Termination of appointment of Clive Consterdine as a director (2 pages)
2 September 2010Termination of appointment of Clive Consterdine as a director (2 pages)
6 July 2010Full accounts made up to 31 March 2010 (21 pages)
6 July 2010Full accounts made up to 31 March 2010 (21 pages)
17 November 2009Director's details changed for Clive Consterdine on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ronald Charles Colley on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Duncan James Noble on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alison Joy Martinez on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Alan Anspach on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Clive Consterdine on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Duncan James Noble on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alison Joy Martinez on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Ronald Charles Colley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Alan Anspach on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
21 July 2009Full accounts made up to 31 March 2009 (21 pages)
21 July 2009Full accounts made up to 31 March 2009 (21 pages)
7 November 2008Return made up to 29/10/08; full list of members (5 pages)
7 November 2008Return made up to 29/10/08; full list of members (5 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
4 August 2008Full accounts made up to 31 March 2008 (23 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: wellington court, preston farm business park, stockton on tees, TS18 3TA (1 page)
21 January 2008Registered office changed on 21/01/08 from: wellington court, preston farm business park, stockton on tees, TS18 3TA (1 page)
21 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 November 2007Return made up to 29/10/07; no change of members (8 pages)
3 November 2007Return made up to 29/10/07; no change of members (8 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
3 August 2007Full accounts made up to 31 March 2007 (22 pages)
3 August 2007Full accounts made up to 31 March 2007 (22 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2006Return made up to 29/10/06; full list of members (9 pages)
16 November 2006Return made up to 29/10/06; full list of members (9 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
8 June 2006Full accounts made up to 31 March 2006 (22 pages)
8 June 2006Full accounts made up to 31 March 2006 (22 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
28 December 2005Return made up to 29/10/05; full list of members (10 pages)
28 December 2005Return made up to 29/10/05; full list of members (10 pages)
24 August 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
24 August 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
1 July 2005Auditor's resignation (1 page)
1 July 2005Auditor's resignation (1 page)
21 June 2005Ad 19/05/05--------- £ si 26988@1=26988 £ ic 250000/276988 (2 pages)
21 June 2005Ad 19/05/05--------- £ si 26988@1=26988 £ ic 250000/276988 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Auditor's resignation (1 page)
7 June 2005Particulars of mortgage/charge (6 pages)
7 June 2005Auditor's resignation (1 page)
7 June 2005Particulars of mortgage/charge (6 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Declaration of assistance for shares acquisition (9 pages)
6 June 2005Declaration of assistance for shares acquisition (7 pages)
6 June 2005Declaration of assistance for shares acquisition (7 pages)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 June 2005Declaration of assistance for shares acquisition (9 pages)
6 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
1 November 2004Return made up to 29/10/04; full list of members (10 pages)
1 November 2004Return made up to 29/10/04; full list of members (10 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
3 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
28 May 2003Ad 16/10/02--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages)
28 May 2003Ad 16/10/02--------- £ si 249999@1=249999 £ ic 250001/500000 (2 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
4 April 2003Registered office changed on 04/04/03 from: edis house, eagle court, de havilland avenue, stockton on tees TS18 3TB (1 page)
4 April 2003Registered office changed on 04/04/03 from: edis house, eagle court, de havilland avenue, stockton on tees TS18 3TB (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
17 December 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Return made up to 14/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
22 November 2002Registered office changed on 22/11/02 from: edis house martinet road thornaby stockton on tees TS17 0NW (1 page)
22 November 2002Registered office changed on 22/11/02 from: edis house martinet road thornaby stockton on tees TS17 0NW (1 page)
31 October 2002Ad 16/10/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
31 October 2002Ad 16/10/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
19 October 2002Particulars of mortgage/charge (5 pages)
18 October 2002Company name changed uniplexor LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed uniplexor LIMITED\certificate issued on 18/10/02 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: edis house, dehavilland avenue, preston farm business park, stockton on tees 3TB TS18 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: edis house, dehavilland avenue, preston farm business park, stockton on tees 3TB TS18 (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
29 November 2001Registered office changed on 29/11/01 from: 788-790 finchley road, london, NW11 7TJ (1 page)
29 November 2001Registered office changed on 29/11/01 from: 788-790 finchley road, london, NW11 7TJ (1 page)
28 November 2001Memorandum and Articles of Association (12 pages)
28 November 2001Nc inc already adjusted 23/11/01 (1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Memorandum and Articles of Association (12 pages)
28 November 2001Nc inc already adjusted 23/11/01 (1 page)
28 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Incorporation (18 pages)
29 October 2001Incorporation (18 pages)