Company NameFirstgroup Plc
Company StatusActive
Company NumberSC157176
CategoryPublic Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Ryan Dirk Mangold
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed31 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, The Point 37 North Wharf Road
London
W2 1AF
Director NameDavid Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, The Point, 37 North Wharf Road
London
W2 1AF
Director NameMrs Sally Joanne Cabrini
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Anthony Charles Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleEmployee Director
Country of ResidenceEngland
Correspondence AddressHadleigh Depot 35 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMs Jane Ann Lodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NamePeter Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Claire Louise Hawkings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMs Myrtle May Dawes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameDavid John Mark Blizzard
StatusCurrent
Appointed01 April 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameGraham Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceNorthern Ireland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kirk Brae Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RF
Scotland
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 1996)
RoleCompany Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Director NameRobert Williamson Barclay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1996)
RoleBlacksmith Welder
Correspondence AddressGlenythan 37 Knockhall Road
Newburgh
Ellon
Aberdeenshire
AB41 0BJ
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 days after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed03 April 1995(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Secretary NameMr John Anthony Osbaldiston
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed16 June 1998(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Director NameJames Alexander Forbes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2009)
RoleCompany Director
Correspondence AddressRydale Lodge
1a Racecourse View
Ayr
Ayrshire
KA7 2TS
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr David Andrew Begg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMiss Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael John Barker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Warwick Brady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(19 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameKeith Michael Hubber
StatusResigned
Appointed15 November 2019(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RoleCompany Director
Correspondence Address8th Floor, The Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr David Isenegger
StatusResigned
Appointed01 December 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2022)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJulia Alison Crane
StatusResigned
Appointed21 January 2022(26 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2022)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitefirstgroupplc.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address395 King Street
Aberdeen
AB24 5RP
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£397,600,000
Cash£420,500,000
Current Liabilities£1,384,800,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

7 October 1996Delivered on: 21 October 1996
Satisfied on: 22 December 2010
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The account, deposit and debt as defined in the form.... See the mortgage charge document for full details.
Fully Satisfied
3 June 1996Delivered on: 18 June 1996
Satisfied on: 16 April 1997
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The account, deposit and debt as defined in the form....... See ch microfiche for full details.
Fully Satisfied
12 February 1996Delivered on: 1 March 1996
Satisfied on: 16 April 1997
Persons entitled: Midland Bank PLC

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: The account deposit and debt as defined in form....... See ch microfiche for full details.
Fully Satisfied

Filing History

1 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 61,060,149.85
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 11 December 2020
  • GBP 61,056,680.4
(3 pages)
2 December 2020Memorandum and Articles of Association (69 pages)
1 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 61,052,944.85
(3 pages)
1 December 2020Termination of appointment of Keith Michael Hubber as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mr David Isenegger as a secretary on 1 December 2020 (2 pages)
2 November 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 61,048,370.35
(3 pages)
1 October 2020Group of companies' accounts made up to 31 March 2020 (232 pages)
1 October 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 61,042,973.1
(3 pages)
28 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be authorised to make market purchases / that a general meeting other than an agm may be called on not less than 14 days clear notice 15/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2020Appointment of Mr Anthony Charles Green as a director on 15 September 2020 (2 pages)
2 September 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 61,039,063.8
(4 pages)
1 July 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 60,991,291.8
(3 pages)
30 June 2020Termination of appointment of James Victor Groombridge as a director on 29 June 2020 (1 page)
1 June 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 60,985,822.6
(3 pages)
27 May 2020Director's details changed for Mr Warwick Brady on 23 May 2020 (2 pages)
1 May 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 60,982,347.2
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 60,976,750.05
(5 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
2 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 60,957,624.85
(6 pages)
17 February 2020Termination of appointment of Imelda Mary Walsh as a director on 14 February 2020 (1 page)
3 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 60,776,810.2
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 60,776,810.2
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 60,776,810.2
(3 pages)
27 January 2020Appointment of Ms Sally Joanne Cabrini as a director on 24 January 2020 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 60,776,810.2
(5 pages)
2 December 2019Statement of capital following an allotment of shares on 30 November 2019
  • GBP 60,773,321.15
(5 pages)
15 November 2019Appointment of Keith Michael Hubber as a secretary on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
1 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 60,770,723.15
(4 pages)
1 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 60,768,864.6
(5 pages)
30 September 2019Termination of appointment of James Winestock as a director on 30 September 2019 (1 page)
2 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 60,766,117.5
(5 pages)
16 August 2019Director's details changed for Director David Robert Martin on 15 August 2019
  • ANNOTATION Clarification Duplicate form
(2 pages)
15 August 2019Appointment of Director David Robert Martin as a director on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Director David Robert Martin on 15 August 2019 (2 pages)
8 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 clear days notice 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (192 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 60,763,000.35
(6 pages)
26 July 2019Termination of appointment of Wolfhart Gunnar Hauser as a director on 25 July 2019 (1 page)
15 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 60,741,772.6
(4 pages)
3 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 60,733,663.7
(4 pages)
31 May 2019Appointment of Mr Ryan Dirk Mangold as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of John William Drummond Hall as a director on 31 May 2019 (1 page)
2 May 2019Appointment of Julia Steyn as a director on 2 May 2019 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 60,714,142.3
(4 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 60,693,932.95
(5 pages)
15 March 2019Second filing of Confirmation Statement dated 27/03/2018 (5 pages)
26 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 60,605,588.4
(3 pages)
7 January 2019Appointment of Mr Stephen William Lawrence Gunning as a director on 1 January 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 60,601,960.95
(3 pages)
11 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 60,598,977.05
(3 pages)
14 November 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 60,595,510.05
(3 pages)
4 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 60,592,592.35
(4 pages)
4 October 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 60,588,701.85
(4 pages)
2 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 17/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 60,585,011.25
(3 pages)
2 August 2018Group of companies' accounts made up to 31 March 2018 (180 pages)
23 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 60,581,616.35
(4 pages)
22 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 60,578,252.9
(4 pages)
31 May 2018Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page)
21 May 2018Director's details changed for Martha Cecilia Poulter on 10 January 2018 (2 pages)
21 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 60,556,807.8
(4 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 15/03/2019
(3 pages)
3 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 60,541,601.7
(3 pages)
22 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 60,537,044.6
(4 pages)
21 February 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 60,472,138.1
(4 pages)
2 February 2018Appointment of Mr David Andrew Robbie as a director on 2 February 2018 (2 pages)
2 February 2018Termination of appointment of Richard John Adam as a director on 2 February 2018 (1 page)
15 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 60,468,564.7
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 60,466,394.8
(4 pages)
23 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 60,463,990.85
(4 pages)
23 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 60,463,990.85
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 60,460,951.4
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 60,458,044.55
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 60,458,044.55
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 60,460,951.4
(4 pages)
22 September 2017Group of companies' accounts made up to 31 March 2017 (156 pages)
22 September 2017Group of companies' accounts made up to 31 March 2017 (156 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 60,455,525.55
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 60,455,525.55
(4 pages)
26 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 clear days notice 18/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 clear days notice 18/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 60,409,439.4
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 60,409,439.4
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 60,403,579.1
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 60,403,579.1
(4 pages)
30 May 2017Appointment of Martha Cecilia Poulter as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Martha Cecilia Poulter as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of James Victor Groombridge as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of James Victor Groombridge as a director on 26 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 60,395,763.1
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 60,395,763.1
(4 pages)
1 April 2017Director's details changed for Dr Wolfhart Gunnar Hauser on 1 April 2017 (2 pages)
1 April 2017Director's details changed for Dr Wolfhart Gunnar Hauser on 1 April 2017 (2 pages)
27 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 60,366,057.85
(4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 60,366,057.85
(4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
16 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 60,366,057.85
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 60,272,845.7
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 60,272,845.7
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 60,366,057.85
(4 pages)
24 February 2017Appointment of Mr Richard John Adam as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brian Godman Wallace as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Richard John Adam as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Brian Godman Wallace as a director on 24 February 2017 (1 page)
17 February 2017Termination of appointment of Michael John Barker as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Michael John Barker as a director on 17 February 2017 (1 page)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 60,269,541.05
(5 pages)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 60,269,541.05
(5 pages)
28 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 60,266,888.95
(4 pages)
28 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 60,266,888.95
(4 pages)
17 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 60,264,689.25
(5 pages)
17 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 60,264,689.25
(5 pages)
26 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 60,262,162.70
(5 pages)
26 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 60,262,162.70
(5 pages)
12 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 60,259,666.70
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 60,259,666.70
(4 pages)
2 September 2016Group of companies' accounts made up to 31 March 2016 (172 pages)
2 September 2016Group of companies' accounts made up to 31 March 2016 (172 pages)
22 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 60,257,286.90
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 60,257,286.90
(4 pages)
25 July 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 day notice of agm 20/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 day notice of agm 20/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 60,254,416.00
(4 pages)
11 July 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 60,254,416.00
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 60,252,852.90
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 60,252,852.90
(4 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (25 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (25 pages)
11 May 2016Annual return made up to 31 March 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/06/2016
(25 pages)
11 May 2016Annual return made up to 31 March 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/06/2016
(25 pages)
11 May 2016Annual return made up to 31 March 2016 no member list (25 pages)
26 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 60,249,579.95
(4 pages)
26 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 60,249,579.95
(4 pages)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
31 July 2015Group of companies' accounts made up to 31 March 2015 (180 pages)
31 July 2015Group of companies' accounts made up to 31 March 2015 (180 pages)
24 July 2015Termination of appointment of John Mcfarlane as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of John Mcfarlane as a director on 16 July 2015 (1 page)
20 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 16/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 16/07/2015
(3 pages)
2 June 2015Appointment of Dr Wolfhart Gunnar Hauser as a director on 19 May 2015 (2 pages)
2 June 2015Appointment of Dr Wolfhart Gunnar Hauser as a director on 19 May 2015 (2 pages)
22 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-22
  • GBP 60,246,337.8
(24 pages)
22 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-22
  • GBP 60,246,337.8
(24 pages)
27 March 2015Director's details changed for Mr John William Drummond Hall on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Mr John William Drummond Hall on 20 March 2015 (2 pages)
8 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,903.7
(2 pages)
8 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,903.7
(2 pages)
8 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,903.7 on 2014-09-08
(2 pages)
19 September 2014Group of companies' accounts made up to 31 March 2014 (168 pages)
19 September 2014Group of companies' accounts made up to 31 March 2014 (168 pages)
18 September 2014Director's details changed for Mr Michael John Barker on 11 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Michael John Barker on 11 September 2014 (2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
27 June 2014Appointment of Imelda Mary Walsh as a director (2 pages)
27 June 2014Appointment of Imelda Mary Walsh as a director (2 pages)
25 June 2014Termination of appointment of David Begg as a director (1 page)
25 June 2014Termination of appointment of Colin Hood as a director (1 page)
25 June 2014Appointment of Mr John William Drummond Hall as a director (2 pages)
25 June 2014Appointment of Mr Warwick Brady as a director (2 pages)
25 June 2014Appointment of Mr John William Drummond Hall as a director (2 pages)
25 June 2014Appointment of Mr Warwick Brady as a director (2 pages)
25 June 2014Termination of appointment of David Begg as a director (1 page)
25 June 2014Termination of appointment of Colin Hood as a director (1 page)
25 June 2014Termination of appointment of John Sievwright as a director (1 page)
25 June 2014Termination of appointment of John Sievwright as a director (1 page)
19 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
19 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
19 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
19 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,018.8
(2 pages)
2 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,018.8 on 2014-04-28
(2 pages)
2 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,018.8
(2 pages)
9 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,028.75
(2 pages)
9 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,028.75 on 2014-03-21
(2 pages)
9 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,028.75
(2 pages)
7 April 2014Annual return made up to 31 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 60,246,337.8
(12 pages)
7 April 2014Annual return made up to 31 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 60,246,337.8
(12 pages)
17 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,070.5
(2 pages)
17 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,070.5 on 2014-02-11
(2 pages)
17 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,070.5
(2 pages)
17 January 2014Termination of appointment of Martin Gilbert as a director (1 page)
17 January 2014Termination of appointment of Martin Gilbert as a director (1 page)
11 December 2013Appointment of Mr John Mcfarlane as a director (2 pages)
11 December 2013Appointment of Mr John Mcfarlane as a director (2 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (144 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (144 pages)
19 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 day notice of agm 17/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 60,246,337.80
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 60,246,337.80
(4 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
8 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
3 April 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
3 April 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
18 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,081.2
(2 pages)
18 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,081.2
(2 pages)
18 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,081.2 on 2013-02-07
(2 pages)
18 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,110.45
(2 pages)
18 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,110.45
(2 pages)
18 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,110.45 on 2012-09-26
(2 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
7 August 2012Appointment of Mr Brian Godman Wallace as a director (2 pages)
7 August 2012Appointment of Mr Brian Godman Wallace as a director (2 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (128 pages)
6 August 2012Group of companies' accounts made up to 31 March 2012 (128 pages)
3 August 2012Appointment of Mr James Winestock as a director (2 pages)
3 August 2012Appointment of Mr James Winestock as a director (2 pages)
30 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,110.45 on 2012-07-18
(2 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Grant rights 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Grant rights 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,110.45
(2 pages)
30 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,110.45
(2 pages)
10 April 2012Director's details changed for Mr Colin William Hood on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Phmister Sievwright on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Phmister Sievwright on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
10 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
10 April 2012Director's details changed for Mr Colin William Hood on 31 March 2012 (2 pages)
3 April 2012Termination of appointment of Sidney Barrie as a director (1 page)
3 April 2012Termination of appointment of Sidney Barrie as a director (1 page)
12 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,113.15 on 2012-02-20
(2 pages)
12 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,113.15
(2 pages)
12 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,113.15
(2 pages)
30 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,255.4 on 2012-01-09
(2 pages)
30 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,255.4
(2 pages)
30 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,255.4
(2 pages)
6 January 2012Appointment of Mr Michael John Barker as a director (2 pages)
6 January 2012Appointment of Mr Michael John Barker as a director (2 pages)
5 January 2012Termination of appointment of Martyn Williams as a director (1 page)
5 January 2012Termination of appointment of Martyn Williams as a director (1 page)
5 January 2012Termination of appointment of Audrey Baxter as a director (1 page)
5 January 2012Termination of appointment of Audrey Baxter as a director (1 page)
22 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,287.35
(2 pages)
22 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,287.35 on 2011-12-05
(2 pages)
22 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,287.35
(2 pages)
7 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,292.5
(2 pages)
7 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,292.5 on 2011-11-28
(2 pages)
7 December 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,292.5
(2 pages)
28 November 2011Sale or transfer of treasury shares. Treasury capital on 7 September 2011 (2 pages)
28 November 2011Sale or transfer of treasury shares. Treasury capital on 7 September 2011 (2 pages)
28 November 2011Sale or transfer of treasury shares. Treasury capital on 7 September 2011 (2 pages)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
19 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,307.8
(2 pages)
19 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,307.8 on 2011-09-19
(2 pages)
19 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,307.8
(2 pages)
7 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,328.2 on 2011-08-22
(2 pages)
7 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,328.2
(2 pages)
7 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,328.2
(2 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
26 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
26 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
21 July 2011Group of companies' accounts made up to 31 March 2011 (120 pages)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 15/07/2011
(3 pages)
21 July 2011Group of companies' accounts made up to 31 March 2011 (120 pages)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 15/07/2011
(3 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,414.15 on 2011-05-25
(2 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,422.65 on 2011-04-05
(2 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,414.15
(2 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,422.65
(2 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,414.15
(2 pages)
14 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,422.65
(2 pages)
4 May 2011Annual return made up to 31 March 2011 with bulk list of shareholders (22 pages)
4 May 2011Annual return made up to 31 March 2011 with bulk list of shareholders (22 pages)
8 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,938.55
(2 pages)
8 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,938.55 on 2011-02-09
(2 pages)
8 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,938.55
(2 pages)
31 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,038.85
(2 pages)
31 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,038.85 on 2011-01-18
(2 pages)
31 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,038.85
(2 pages)
18 January 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
18 January 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,093.95
(2 pages)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,093.95 on 2010-10-04
(2 pages)
18 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,093.95
(2 pages)
27 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,103.1 on 2010-07-19
(2 pages)
27 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,103.1
(2 pages)
27 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,103.1
(2 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various resolutions see form for details 08/07/2010
(69 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various resolutions see form for details 08/07/2010
(69 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (112 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (112 pages)
8 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,140.95
(2 pages)
8 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,140.95 on 2010-07-05
(2 pages)
8 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,140.95
(2 pages)
18 June 2010Sale or transfer of treasury shares. Treasury capital on 2 June 2010 (2 pages)
18 June 2010Sale or transfer of treasury shares. Treasury capital on 2 June 2010 (2 pages)
18 June 2010Sale or transfer of treasury shares. Treasury capital on 2 June 2010 (2 pages)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
14 June 2010Termination of appointment of Lucy Shaw as a director (1 page)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,167.3
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,176.05 on 2010-04-19
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,167.3
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,167.3 on 2010-05-04
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,176.05
(2 pages)
12 May 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,176.05
(2 pages)
29 April 2010Annual return made up to 31 March 2010 with bulk list of shareholders (23 pages)
29 April 2010Annual return made up to 31 March 2010 with bulk list of shareholders (23 pages)
14 April 2010Sale or transfer of treasury shares. Treasury capital on 8 March 2010 (2 pages)
14 April 2010Sale or transfer of treasury shares. Treasury capital on 8 March 2010 (2 pages)
14 April 2010Sale or transfer of treasury shares. Treasury capital on 8 March 2010 (2 pages)
26 March 2010Termination of appointment of Ellis Watson as a director (1 page)
26 March 2010Termination of appointment of Ellis Watson as a director (1 page)
5 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,180.9 on 2010-02-01
(2 pages)
5 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,180.9
(2 pages)
5 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,180.9
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,188.95
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,783.15
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,783.15
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,783.15 on 2009-11-30
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,188.95 on 2009-01-06
(2 pages)
23 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,188.95
(2 pages)
20 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 30,819.25
(2 pages)
20 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 30,819.25 on 2009-11-09
(2 pages)
20 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 30,819.25
(2 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 32,991.1
(2 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 32,991.1
(2 pages)
6 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 32,991.1 on 2009-10-26
(2 pages)
3 November 2009Cancellation of treasury shares. Statement of capital (1 page)
3 November 2009Cancellation of treasury shares. Statement of capital (1 page)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 39,811.8 on 2009-10-02
(3 pages)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 7,311.8
(3 pages)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 39,811.8
(3 pages)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 39,811.8
(3 pages)
31 October 2009Sale or transfer of treasury shares. Treasury capital on 5 October 2009 (2 pages)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 7,311.8 on 2009-09-21
(3 pages)
31 October 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 33,254
(1 page)
31 October 2009Sale or transfer of treasury shares. Treasury capital on 5 October 2009 (2 pages)
31 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 7,311.8
(3 pages)
31 October 2009Sale or transfer of treasury shares. Treasury capital on 5 October 2009 (2 pages)
31 October 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 33,254
(1 page)
23 October 2009Director's details changed for Timothy Terrance O'toole on 19 October 2009 (3 pages)
23 October 2009Secretary's details changed for Sidney Barrie on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Martin James Gilbert on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Ellis Alan Nicholas Watson on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Audrey Caroline Baxter on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Martin James Gilbert on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Timothy Terrance O'toole on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Ellis Alan Nicholas Watson on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Lucy Nicola Shaw on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Lucy Nicola Shaw on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Sidney Barrie on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Jeffrey Carr on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Mr John Phmister Sievwright on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Sidney Barrie on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Martyn Whitaker Williams on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Professor David Andrew Begg on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Martyn Whitaker Williams on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Mr John Phmister Sievwright on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Jeffrey Carr on 19 October 2009 (3 pages)
23 October 2009Secretary's details changed for Sidney Barrie on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Audrey Caroline Baxter on 19 October 2009 (3 pages)
23 October 2009Director's details changed for Professor David Andrew Begg on 19 October 2009 (3 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
14 October 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,924
(1 page)
14 October 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,924
(1 page)
13 October 2009Appointment of Jeffrey Carr as a director (3 pages)
13 October 2009Appointment of Jeffrey Carr as a director (3 pages)
15 September 200901/09/09\Gbp tr [email protected]=743.4\ (1 page)
15 September 200907/09/09\Gbp tr [email protected]=625.5\ (2 pages)
15 September 200907/09/09\Gbp tr [email protected]=625.5\ (2 pages)
15 September 200901/09/09\Gbp tr [email protected]=743.4\ (1 page)
10 September 2009Group of companies' accounts made up to 31 March 2009 (116 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (116 pages)
29 August 200924/08/09\Gbp tr [email protected]=247.25\ (1 page)
29 August 200917/08/09\Gbp tr [email protected]=330.5\ (1 page)
29 August 200924/08/09\Gbp tr [email protected]=247.25\ (1 page)
29 August 200917/08/09\Gbp tr [email protected]=330.5\ (1 page)
13 August 200910/08/09\Gbp tr [email protected]=252.25\ (1 page)
13 August 200910/08/09\Gbp tr [email protected]=252.25\ (1 page)
5 August 200927/07/09\Gbp tr [email protected]=476.05\ (1 page)
5 August 200903/08/09\Gbp tr [email protected]=531.2\ (1 page)
5 August 200903/08/09\Gbp tr [email protected]=531.2\ (1 page)
5 August 200927/07/09\Gbp tr [email protected]=476.05\ (1 page)
28 July 2009Director appointed ellis alan nicholas watson (2 pages)
28 July 2009Director appointed ellis alan nicholas watson (2 pages)
24 July 200920/07/09\Gbp tr [email protected]=497.3\ (1 page)
24 July 200920/07/09\Gbp tr [email protected]=497.3\ (1 page)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases under section 163 16/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases under section 163 16/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 200913/07/09\Gbp tr [email protected]=518.5\ (1 page)
20 July 2009Appointment terminated director james forbes (1 page)
20 July 2009Appointment terminated director david dunn (1 page)
20 July 200906/07/09\Gbp tr [email protected]=614.55\ (1 page)
20 July 2009Appointment terminated director james forbes (1 page)
20 July 2009Appointment terminated director david dunn (1 page)
20 July 200906/07/09\Gbp tr [email protected]=614.55\ (1 page)
20 July 200913/07/09\Gbp tr [email protected]=518.5\ (1 page)
2 July 200908/06/09\Gbp tr [email protected]=1703.9\ (1 page)
2 July 200929/06/09\Gbp tr [email protected]=1340.1\ (1 page)
2 July 200908/06/09\Gbp tr [email protected]=1703.9\ (1 page)
2 July 200929/06/09\Gbp tr [email protected]=1340.1\ (1 page)
25 June 200923/06/09\Gbp tr [email protected]=1394.2\ (1 page)
25 June 200918/06/09\Gbp ti [email protected]=5000\ (3 pages)
25 June 200923/06/09\Gbp tr [email protected]=1394.2\ (1 page)
25 June 200918/06/09\Gbp ti [email protected]=5000\ (3 pages)
22 June 200915/06/09\Gbp tr [email protected]=1309.15\ (1 page)
22 June 200915/06/09\Gbp tr [email protected]=1309.15\ (1 page)
18 June 200901/06/09\Gbp ti [email protected]=5000\ (3 pages)
18 June 200901/06/09\Gbp ti [email protected]=5000\ (3 pages)
12 June 200926/05/09\Gbp tr [email protected]=1180.2\ (1 page)
12 June 200901/06/09\Gbp tr [email protected]=2410.1\ (1 page)
12 June 200926/05/09\Gbp tr [email protected]=1180.2\ (1 page)
12 June 200901/06/09\Gbp tr [email protected]=2410.1\ (1 page)
28 May 200918/05/09\Gbp tr [email protected]=2266.65\ (1 page)
28 May 200918/05/09\Gbp tr [email protected]=2266.65\ (1 page)
21 May 200911/05/09\Gbp tr [email protected]=705.95\ (1 page)
21 May 200901/05/09\Gbp tr [email protected]=2618.25\ (1 page)
21 May 200911/05/09\Gbp tr [email protected]=705.95\ (1 page)
21 May 200901/05/09\Gbp tr [email protected]=2618.25\ (1 page)
12 May 2009Director appointed colin william hood (3 pages)
12 May 2009Director appointed timothy terrance o'toole (3 pages)
12 May 2009Director appointed timothy terrance o'toole (3 pages)
12 May 2009Director appointed colin william hood (3 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
7 May 2009Appointment terminated director dean finch (2 pages)
30 April 2009Return made up to 31/03/09; full list of members (9 pages)
30 April 2009Return made up to 31/03/09; full list of members (9 pages)
30 April 2009Director's change of particulars / dean finch / 01/01/2009 (1 page)
30 April 2009Director's change of particulars / dean finch / 01/01/2009 (1 page)
7 April 200916/03/09\Gbp tr [email protected]=81.9\ (1 page)
7 April 200916/03/09\Gbp tr [email protected]=81.9\ (1 page)
30 March 2009Location of register of members (non legible) (1 page)
30 March 2009Location of register of members (non legible) (1 page)
12 March 200916/02/09\Gbp tr [email protected]=47.65\ (1 page)
12 March 200916/02/09\Gbp tr [email protected]=47.65\ (1 page)
26 January 200916/12/08\Gbp tr [email protected]=102.75\ (1 page)
26 January 200914/01/09\Gbp tr [email protected]=3.25\ (1 page)
26 January 200914/01/09\Gbp tr [email protected]=3.25\ (1 page)
26 January 200920/01/09\Gbp tr [email protected]=100.65\ (1 page)
26 January 200920/01/09\Gbp tr [email protected]=100.65\ (1 page)
26 January 200916/12/08\Gbp tr [email protected]=102.75\ (1 page)
7 January 2009Director appointed lucy nicola shaw (2 pages)
7 January 2009Director appointed lucy nicola shaw (2 pages)
28 November 200821/10/08\Gbp tr [email protected]=201.05\ (1 page)
28 November 200821/10/08\Gbp tr [email protected]=201.05\ (1 page)
28 November 200817/11/08\Gbp tr [email protected]=100.4\ (1 page)
28 November 200817/11/08\Gbp tr [email protected]=100.4\ (1 page)
27 November 200824/09/08\Gbp tr [email protected]=55.9\ (1 page)
27 November 200824/09/08\Gbp tr [email protected]=55.9\ (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
22 September 200826/08/08\Gbp tr [email protected]=21.25\ (1 page)
22 September 200826/08/08\Gbp tr [email protected]=21.25\ (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
5 September 2008Group of companies' accounts made up to 31 March 2008 (109 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (109 pages)
27 August 200812/08/08\Gbp tr [email protected]=3162.3\ (1 page)
27 August 200812/08/08\Gbp tr [email protected]=3162.3\ (1 page)
26 August 200818/08/08\Gbp tr [email protected]=55.05\ (1 page)
26 August 200818/08/08\Gbp tr [email protected]=55.05\ (1 page)
18 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
18 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
18 July 2008Gbp nc 230000000/32500000\10/07/08 (1 page)
18 July 2008Gbp nc 230000000/32500000\10/07/08 (1 page)
27 June 2008Return made up to 31/03/08; bulk list available separately (11 pages)
27 June 2008Return made up to 31/03/08; bulk list available separately (11 pages)
20 June 200803/06/08\Gbp tr [email protected]=284.95\ (1 page)
20 June 200803/06/08\Gbp tr [email protected]=284.95\ (1 page)
28 May 200826/05/08\Gbp tr [email protected]=840.85\ (1 page)
28 May 2008Ad 19/05/08\gbp si [email protected]=2189418.6\gbp ic 21913939/24103357.6\ (2 pages)
28 May 2008Statement of affairs (25 pages)
28 May 200826/05/08\Gbp tr [email protected]=840.85\ (1 page)
28 May 2008Ad 19/05/08\gbp si [email protected]=2189418.6\gbp ic 21913939/24103357.6\ (2 pages)
28 May 2008Statement of affairs (25 pages)
21 May 200825/09/07\Gbp tr [email protected]=1822.65\ (1 page)
21 May 200825/09/07\Gbp tr [email protected]=1822.65\ (1 page)
21 May 200818/12/07\Gbp tr [email protected]=40381.65\ (1 page)
21 May 200812/05/08\Gbp tr [email protected]=103047.05\ (1 page)
21 May 200812/05/08\Gbp tr [email protected]=103047.05\ (1 page)
21 May 200818/12/07\Gbp tr [email protected]=40381.65\ (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
15 August 2007Return made up to 31/03/07; bulk list available separately (11 pages)
15 August 2007Return made up to 31/03/07; bulk list available separately (11 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (97 pages)
26 July 2007Group of companies' accounts made up to 31 March 2007 (97 pages)
19 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 200704/06/07 £ tr [email protected]=203 (2 pages)
13 June 200704/06/07 £ tr [email protected]=203 (2 pages)
6 June 200729/05/07 £ tr [email protected]=258 (1 page)
6 June 200708/05/07 £ tr [email protected]=755 (1 page)
6 June 200729/05/07 £ tr [email protected]=258 (1 page)
6 June 200714/05/07 £ tr [email protected]=32 (1 page)
6 June 200714/05/07 £ tr [email protected]=32 (1 page)
6 June 200721/05/07 £ tr [email protected]=122 (1 page)
6 June 200721/05/07 £ tr [email protected]=122 (1 page)
6 June 200708/05/07 £ tr [email protected]=755 (1 page)
9 May 200730/04/07 £ tr [email protected]=282 (1 page)
9 May 200730/04/07 £ tr [email protected]=282 (1 page)
3 May 200723/04/07 £ tr [email protected]=201 (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2007Nc inc already adjusted 20/04/07 (1 page)
3 May 200723/04/07 £ tr [email protected]=201 (1 page)
3 May 2007Nc inc already adjusted 20/04/07 (1 page)
26 April 200702/04/07 £ tr [email protected]=580 £ ic 21913759/21913179 (2 pages)
26 April 200702/04/07 £ tr [email protected]=580 £ ic 21913759/21913179 (2 pages)
26 April 200711/04/07 £ tr [email protected]=107 (2 pages)
26 April 200711/04/07 £ tr [email protected]=107 (2 pages)
26 April 200716/04/07 £ tr [email protected]=180 £ ic 21913939/21913759 (2 pages)
26 April 200716/04/07 £ tr [email protected]=180 £ ic 21913939/21913759 (2 pages)
4 April 200728/03/07 £ tr [email protected]=1177 (1 page)
4 April 200728/03/07 £ tr [email protected]=1177 (1 page)
27 March 200719/03/07 £ tr [email protected]=278 (2 pages)
27 March 200719/03/07 £ tr [email protected]=278 (2 pages)
22 March 200712/03/07 £ tr [email protected]=1891 (1 page)
22 March 200712/03/07 £ tr [email protected]=1891 (1 page)
8 March 200705/03/07 £ tr [email protected]=760 (1 page)
8 March 200705/03/07 £ tr [email protected]=760 (1 page)
5 March 2007Statement of affairs (25 pages)
5 March 2007Ad 14/02/07--------- £ si [email protected]=1976373 £ ic 19937566/21913939 (2 pages)
5 March 200719/02/07 £ tr [email protected]=1155 (1 page)
5 March 2007Statement of affairs (25 pages)
5 March 2007Ad 14/02/07--------- £ si [email protected]=1976373 £ ic 19937566/21913939 (2 pages)
5 March 200719/02/07 £ tr [email protected]=1155 (1 page)
13 February 200705/02/07 £ tr [email protected]=104181 (1 page)
13 February 200705/02/07 £ tr [email protected]=104181 (1 page)
17 October 2006Group of companies' accounts made up to 31 March 2006 (87 pages)
17 October 2006Group of companies' accounts made up to 31 March 2006 (87 pages)
21 September 200618/09/06 £ tr [email protected]=103 (1 page)
21 September 200618/09/06 £ tr [email protected]=103 (1 page)
14 September 200611/09/06 £ tr [email protected]=67 (1 page)
14 September 200611/09/06 £ tr [email protected]=67 (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
8 September 200604/09/06 £ tr [email protected]=192 (1 page)
8 September 200604/09/06 £ tr [email protected]=192 (1 page)
6 September 200629/08/06 £ tr [email protected]=113 (2 pages)
6 September 200629/08/06 £ tr [email protected]=113 (2 pages)
25 August 200607/08/06 £ tr [email protected]=1053 (1 page)
25 August 200607/08/06 £ tr [email protected]=1053 (1 page)
25 August 200621/08/06 £ tr [email protected]=438 (1 page)
25 August 200621/08/06 £ tr [email protected]=438 (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
2 August 200631/07/06 £ tr [email protected]=320 (2 pages)
2 August 200631/07/06 £ tr [email protected]=320 (2 pages)
27 July 200624/07/06 £ tr [email protected]=88 (1 page)
27 July 200624/07/06 £ tr [email protected]=88 (1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
20 July 200617/07/06 £ tr [email protected]=646 (2 pages)
20 July 200617/07/06 £ tr [email protected]=646 (2 pages)
29 June 200612/06/06 £ tr [email protected]=248 (1 page)
29 June 200626/06/06 £ tr [email protected]=392 (1 page)
29 June 200626/06/06 £ tr [email protected]=392 (1 page)
29 June 200612/06/06 £ tr [email protected]=248 (1 page)
29 June 200619/06/06 £ tr [email protected]=335 (1 page)
29 June 200619/06/06 £ tr [email protected]=335 (1 page)
12 June 200618/05/06 £ tr [email protected]=44213 (2 pages)
12 June 200618/05/06 £ tr [email protected]=44213 (2 pages)
12 June 200606/06/06 £ tr [email protected]=49 (2 pages)
12 June 200606/06/06 £ tr [email protected]=49 (2 pages)
18 May 200615/05/06 £ tr [email protected]=218042 (2 pages)
18 May 200615/05/06 £ tr [email protected]=218042 (2 pages)
25 April 2006Return made up to 31/03/06; bulk list available separately (9 pages)
25 April 2006Return made up to 31/03/06; bulk list available separately (9 pages)
9 March 200608/02/06 £ ti [email protected]=10000 (2 pages)
9 March 200608/02/06 £ ti [email protected]=10000 (2 pages)
6 March 200625/01/06 £ ti [email protected]=12500 (2 pages)
6 March 200602/02/06 £ ti [email protected]=4265 (2 pages)
6 March 200620/01/06 £ ti [email protected]=23846 (2 pages)
6 March 200602/02/06 £ ti [email protected]=4265 (2 pages)
6 March 200624/01/06 £ ti [email protected]=40000 (2 pages)
6 March 200619/01/06 £ ti [email protected]=12796 (2 pages)
6 March 200619/01/06 £ ti [email protected]=12796 (2 pages)
6 March 200624/01/06 £ ti [email protected]=40000 (2 pages)
6 March 200620/01/06 £ ti [email protected]=23846 (2 pages)
6 March 200625/01/06 £ ti [email protected]=12500 (2 pages)
6 March 200626/01/06 £ ti [email protected]=37500 (2 pages)
6 March 200623/01/06 £ ti [email protected]=25660 (2 pages)
6 March 200626/01/06 £ ti [email protected]=37500 (2 pages)
6 March 200623/01/06 £ ti [email protected]=25660 (2 pages)
3 March 200613/01/06 £ ti [email protected]=6869 (2 pages)
3 March 200613/01/06 £ ti [email protected]=6869 (2 pages)
3 March 200618/01/06 £ ti [email protected]=21222 (2 pages)
3 March 200617/01/06 £ ti [email protected]=2653 (2 pages)
3 March 200616/01/06 £ ti [email protected]=6954 (2 pages)
3 March 200618/01/06 £ ti [email protected]=21222 (2 pages)
3 March 200616/01/06 £ ti [email protected]=6954 (2 pages)
3 March 200617/01/06 £ ti [email protected]=2653 (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
7 February 200619/12/05 £ ti [email protected]=11127 (2 pages)
7 February 200616/12/05 £ ti [email protected]=25000 (2 pages)
7 February 200621/12/05 £ ti [email protected]=4204 (2 pages)
7 February 200616/12/05 £ ti [email protected]=25000 (2 pages)
7 February 200621/12/05 £ ti [email protected]=4204 (2 pages)
7 February 200620/12/05 £ ti [email protected]=39710 (2 pages)
7 February 200620/12/05 £ ti [email protected]=39710 (2 pages)
7 February 200619/12/05 £ ti [email protected]=11127 (2 pages)
7 November 2005Group of companies' accounts made up to 31 March 2005 (67 pages)
7 November 2005Group of companies' accounts made up to 31 March 2005 (67 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
18 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 April 2005Return made up to 31/03/05; bulk list available separately (11 pages)
21 April 2005Return made up to 31/03/05; bulk list available separately (11 pages)
14 April 200517/03/05 £ ti [email protected]=10000 (1 page)
14 April 200521/03/05 £ ti [email protected]=10000 (1 page)
14 April 200530/03/05 £ ti [email protected]=9750 (1 page)
14 April 200529/03/05 £ ti [email protected]=10000 (1 page)
14 April 200517/03/05 £ ti [email protected]=10000 (1 page)
14 April 200529/03/05 £ ti [email protected]=10000 (1 page)
14 April 200516/03/05 £ ti [email protected]=15000 (1 page)
14 April 200530/03/05 £ ti [email protected]=9750 (1 page)
14 April 200516/03/05 £ ti [email protected]=15000 (1 page)
14 April 200521/03/05 £ ti [email protected]=10000 (1 page)
4 April 200501/03/05 £ ti [email protected]=15000 (1 page)
4 April 200510/03/05 £ ti [email protected]=5000 (1 page)
4 April 200504/03/05 £ ti [email protected]=15000 (1 page)
4 April 200502/03/05 £ ti [email protected]=15000 (1 page)
4 April 200504/03/05 £ ti [email protected]=15000 (1 page)
4 April 200501/03/05 £ ti [email protected]=15000 (1 page)
4 April 200515/03/05 £ ti [email protected]=15000 (1 page)
4 April 200510/03/05 £ ti [email protected]=5000 (1 page)
4 April 200507/03/05 £ ti [email protected]=25000 (1 page)
4 April 200515/03/05 £ ti [email protected]=15000 (1 page)
4 April 200514/03/05 £ ti [email protected]=5250 (1 page)
4 April 200502/03/05 £ ti [email protected]=15000 (1 page)
4 April 200507/03/05 £ ti [email protected]=25000 (1 page)
4 April 200514/03/05 £ ti [email protected]=5250 (1 page)
24 March 200525/02/05 £ ti [email protected]=25000 (1 page)
24 March 200526/02/05 £ ti [email protected]=15000 (1 page)
24 March 200525/02/05 £ ti [email protected]=25000 (1 page)
24 March 200526/02/05 £ ti [email protected]=15000 (1 page)
11 March 200524/02/05 £ ti [email protected]=25000 (1 page)
11 March 200524/02/05 £ ti [email protected]=25000 (1 page)
4 March 200516/02/05 £ ti [email protected]=6000 (1 page)
4 March 200518/02/05 £ ti [email protected]=3250 (1 page)
4 March 200520/02/05 £ ti [email protected]=10750 (1 page)
4 March 200519/02/05 £ ti [email protected]=5000 (1 page)
4 March 200519/02/05 £ ti [email protected]=5000 (1 page)
4 March 200520/02/05 £ ti [email protected]=10750 (1 page)
4 March 200518/02/05 £ ti [email protected]=3250 (1 page)
4 March 200516/02/05 £ ti [email protected]=6000 (1 page)
12 October 200429/09/04 £ ti [email protected]=17500 (1 page)
12 October 200429/09/04 £ ti [email protected]=17500 (1 page)
6 October 2004£ ic 19955066/19937566 17/09/04 £ sr [email protected]=17500 (2 pages)
6 October 2004£ ic 19955066/19937566 17/09/04 £ sr [email protected]=17500 (2 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
22 September 2004£ ic 19990066/19955066 13/08/04 £ sr [email protected]=35000 (1 page)
22 September 2004£ ic 19990066/19955066 13/08/04 £ sr [email protected]=35000 (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
1 September 2004£ ic 20032566/20012566 26/07/04 £ sr [email protected]=20000 (1 page)
1 September 2004£ ic 20012566/19990066 30/07/04 £ sr [email protected]=22500 (1 page)
1 September 2004£ ic 20012566/19990066 30/07/04 £ sr [email protected]=22500 (1 page)
1 September 2004£ ic 20032566/20012566 26/07/04 £ sr [email protected]=20000 (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
30 July 2004£ ic 20065066/20032566 09/07/04 £ sr [email protected]=32500 (1 page)
30 July 2004£ ic 20065066/20032566 09/07/04 £ sr [email protected]=32500 (1 page)
30 July 2004£ ic 20116066/20065066 06/07/04 £ sr [email protected]=51000 (1 page)
30 July 2004£ ic 20116066/20065066 06/07/04 £ sr [email protected]=51000 (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
14 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2004£ ic 20147566/20116066 18/06/04 £ sr [email protected]=31500 (1 page)
9 July 2004£ ic 20147566/20116066 18/06/04 £ sr [email protected]=31500 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
28 April 2004Return made up to 31/03/04; bulk list available separately (19 pages)
28 April 2004Return made up to 31/03/04; bulk list available separately (19 pages)
22 March 2004£ ic 20232566/20147566 18/02/04 £ sr [email protected]=85000 (1 page)
22 March 2004£ ic 20245066/20232566 20/02/04 £ sr [email protected]=12500 (1 page)
22 March 2004£ ic 20232566/20147566 18/02/04 £ sr [email protected]=85000 (1 page)
22 March 2004£ ic 20245066/20232566 20/02/04 £ sr [email protected]=12500 (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
13 February 2004£ ic 20291816/20245066 23/01/04 £ sr [email protected]=46750 (1 page)
13 February 2004£ ic 20339316/20291816 30/01/04 £ sr [email protected]=47500 (1 page)
13 February 2004£ ic 20291816/20245066 23/01/04 £ sr [email protected]=46750 (1 page)
13 February 2004£ ic 20339316/20291816 30/01/04 £ sr [email protected]=47500 (1 page)
21 January 2004Listing of particulars (22 pages)
21 January 2004Listing of particulars (22 pages)
17 January 2004£ ic 20364316/20339316 03/12/03 £ sr [email protected]=25000 (1 page)
17 January 2004£ ic 20364316/20339316 03/12/03 £ sr [email protected]=25000 (1 page)
8 January 2004£ ic 20409816/20364316 28/11/03 £ sr [email protected]=45500 (1 page)
8 January 2004£ ic 20409816/20364316 28/11/03 £ sr [email protected]=45500 (1 page)
8 December 2003£ ic 20669816/20409816 18/11/03 £ sr [email protected]=260000 (1 page)
8 December 2003£ ic 20669816/20409816 18/11/03 £ sr [email protected]=260000 (1 page)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
24 October 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
24 October 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
12 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2003Return made up to 31/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 April 2003Return made up to 31/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
27 March 2003£ ic 20679814/20669814 20/02/03 £ sr [email protected]=10000 (2 pages)
27 March 2003£ ic 20679814/20669814 20/02/03 £ sr [email protected]=10000 (2 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
12 March 2003£ ic 20729094/20679814 19/02/03 £ sr [email protected]=49280 (1 page)
12 March 2003£ ic 20729094/20679814 19/02/03 £ sr [email protected]=49280 (1 page)
18 February 2003£ ic 20751107/20729094 03/02/03 £ sr [email protected]=22013 (1 page)
18 February 2003£ ic 20751107/20729094 03/02/03 £ sr [email protected]=22013 (1 page)
31 January 2003Director resigned (1 page)
31 January 2003£ ic 20828367/20751107 30/12/02 £ sr [email protected]=77260 (1 page)
31 January 2003£ ic 20828367/20751107 30/12/02 £ sr [email protected]=77260 (1 page)
31 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
8 January 2003£ ic 20882047/20871819 02/12/02 £ sr [email protected]=10228 (2 pages)
8 January 2003£ ic 20871819/20864367 18/12/02 £ sr [email protected]=7452 (2 pages)
8 January 2003£ ic 20864367/20828367 23/12/02 £ sr [email protected]=36000 (2 pages)
8 January 2003£ ic 20882047/20871819 02/12/02 £ sr [email protected]=10228 (2 pages)
8 January 2003£ ic 20912047/20882047 10/12/02 £ sr [email protected]=30000 (2 pages)
8 January 2003£ ic 20912047/20882047 10/12/02 £ sr [email protected]=30000 (2 pages)
8 January 2003£ ic 20864367/20828367 23/12/02 £ sr [email protected]=36000 (2 pages)
8 January 2003£ ic 20871819/20864367 18/12/02 £ sr [email protected]=7452 (2 pages)
19 December 2002Ad 02/12/02--------- £ si [email protected]=5000 £ ic 20907047/20912047 (2 pages)
19 December 2002Ad 02/12/02--------- £ si [email protected]=5000 £ ic 20907047/20912047 (2 pages)
6 December 2002£ ic 20929547/20907047 21/11/02 £ sr [email protected]=22500 (1 page)
6 December 2002£ ic 20929547/20907047 21/11/02 £ sr [email protected]=22500 (1 page)
6 December 2002Ad 12/11/02--------- £ si [email protected]=5000 £ ic 20924547/20929547 (2 pages)
6 December 2002Ad 12/11/02--------- £ si [email protected]=5000 £ ic 20924547/20929547 (2 pages)
25 November 2002Ad 05/11/02--------- £ si [email protected]=40000 £ ic 20884547/20924547 (2 pages)
25 November 2002Ad 05/11/02--------- £ si [email protected]=40000 £ ic 20884547/20924547 (2 pages)
28 October 2002£ ic 20892797/20884547 17/09/02 £ sr [email protected]=8250 (1 page)
28 October 2002£ ic 20892797/20884547 17/09/02 £ sr [email protected]=8250 (1 page)
8 October 2002£ ic 20907797/20892797 10/09/02 £ sr [email protected]=15000 (1 page)
8 October 2002£ ic 20920297/20907797 02/09/02 £ sr [email protected]=12500 (1 page)
8 October 2002£ ic 20907797/20892797 10/09/02 £ sr [email protected]=15000 (1 page)
8 October 2002£ ic 20920297/20907797 02/09/02 £ sr [email protected]=12500 (1 page)
18 September 2002£ ic 20930297/20920297 30/08/02 £ sr [email protected]=10000 (1 page)
18 September 2002£ ic 20930297/20920297 30/08/02 £ sr [email protected]=10000 (1 page)
9 September 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
9 September 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
4 September 2002£ ic 20934047/20930297 07/08/02 £ sr [email protected]=3750 (1 page)
4 September 2002£ ic 20934047/20930297 07/08/02 £ sr [email protected]=3750 (1 page)
21 August 2002£ ic 20951547/20941547 26/07/02 £ sr [email protected]=10000 (1 page)
21 August 2002£ ic 20941547/20934047 18/07/02 £ sr [email protected]=7500 (1 page)
21 August 2002£ ic 20951547/20941547 26/07/02 £ sr [email protected]=10000 (1 page)
21 August 2002£ ic 20941547/20934047 18/07/02 £ sr [email protected]=7500 (1 page)
19 August 2002£ ic 20964047/20951547 06/08/02 £ sr [email protected]=12500 (1 page)
19 August 2002£ ic 20964047/20951547 06/08/02 £ sr [email protected]=12500 (1 page)
22 July 2002£ ic 20974047/20964047 24/06/02 £ sr [email protected]=10000 (1 page)
22 July 2002£ ic 20991547/20974047 12/06/02 £ sr [email protected]=17500 (1 page)
22 July 2002£ ic 20991547/20974047 12/06/02 £ sr [email protected]=17500 (1 page)
22 July 2002£ ic 20974047/20964047 24/06/02 £ sr [email protected]=10000 (1 page)
15 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
22 April 2002Return made up to 31/03/02; bulk list available separately (14 pages)
22 April 2002Return made up to 31/03/02; bulk list available separately (14 pages)
19 March 2002Prospectus (21 pages)
19 March 2002Prospectus (21 pages)
1 March 2002£ ic 20996544/20991544 14/01/02 £ sr [email protected]=5000 (1 page)
1 March 2002£ ic 20996544/20991544 14/01/02 £ sr [email protected]=5000 (1 page)
29 January 2002£ ic 21011544/20996544 18/12/01 £ sr [email protected]=15000 (1 page)
29 January 2002£ ic 21011544/20996544 18/12/01 £ sr [email protected]=15000 (1 page)
29 January 2002£ ic 21016544/21011544 19/12/01 £ sr [email protected]=5000 (1 page)
29 January 2002£ ic 21016544/21011544 19/12/01 £ sr [email protected]=5000 (1 page)
18 January 2002£ ic 21024044/21016544 30/11/01 £ sr [email protected]=7500 (1 page)
18 January 2002£ ic 21039044/21024044 29/11/01 £ sr [email protected]=15000 (1 page)
18 January 2002£ ic 21024044/21016544 30/11/01 £ sr [email protected]=7500 (1 page)
18 January 2002£ ic 21056544/21039044 23/11/01 £ sr [email protected]=17500 (1 page)
18 January 2002£ ic 21039044/21024044 29/11/01 £ sr [email protected]=15000 (1 page)
18 January 2002£ ic 21056544/21039044 23/11/01 £ sr [email protected]=17500 (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Ad 06/11/01--------- £ si [email protected]=676 £ ic 21055868/21056544 (2 pages)
20 December 2001Ad 06/11/01--------- £ si [email protected]=676 £ ic 21055868/21056544 (2 pages)
20 December 2001Director resigned (1 page)
21 September 2001Group of companies' accounts made up to 31 March 2001 (62 pages)
21 September 2001Group of companies' accounts made up to 31 March 2001 (62 pages)
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2001£ ic 21105868/21055868 31/05/01 £ sr [email protected]=50000 (1 page)
26 June 2001£ ic 21105868/21055868 31/05/01 £ sr [email protected]=50000 (1 page)
14 May 2001£ ic 21118018/21105868 05/04/01 £ sr [email protected]=12150 (2 pages)
14 May 2001£ ic 21118018/21105868 05/04/01 £ sr [email protected]=12150 (2 pages)
3 May 2001Return made up to 31/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
3 May 2001Return made up to 31/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
9 April 2001Ad 22/03/01--------- £ si [email protected]=16325 £ ic 21101693/21118018 (2 pages)
9 April 2001Ad 22/03/01--------- £ si [email protected]=16325 £ ic 21101693/21118018 (2 pages)
28 March 2001Ad 27/02/01--------- £ si [email protected]=7681 £ ic 21094012/21101693 (2 pages)
28 March 2001Ad 27/02/01--------- £ si [email protected]=7681 £ ic 21094012/21101693 (2 pages)
13 November 2000Ad 07/11/00--------- £ si [email protected]=53535 £ ic 21040477/21094012 (2 pages)
13 November 2000Ad 07/11/00--------- £ si [email protected]=53535 £ ic 21040477/21094012 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
23 October 2000Full group accounts made up to 31 March 2000 (61 pages)
23 October 2000Full group accounts made up to 31 March 2000 (61 pages)
3 October 2000£ ic 21065477/21040477 23/08/00 £ sr [email protected]=25000 (2 pages)
3 October 2000£ ic 21065477/21040477 23/08/00 £ sr [email protected]=25000 (2 pages)
7 August 2000Secretary's particulars changed (1 page)
7 August 2000Secretary's particulars changed (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
2 August 2000£ ic 21134589/21065477 27/06/00 £ sr [email protected]=69112 (1 page)
2 August 2000£ ic 21134589/21065477 27/06/00 £ sr [email protected]=69112 (1 page)
24 July 2000£ ic 21240194/21134589 20/06/00 £ sr [email protected]=105605 (1 page)
24 July 2000£ ic 21646632/21240194 26/06/00 £ sr [email protected]=406438 (1 page)
24 July 2000£ ic 21646632/21240194 26/06/00 £ sr [email protected]=406438 (1 page)
24 July 2000£ ic 21240194/21134589 20/06/00 £ sr [email protected]=105605 (1 page)
10 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 June 2000£ ic 21673382/21646632 02/06/00 £ sr [email protected]=26750 (1 page)
22 June 2000£ ic 21673382/21646632 02/06/00 £ sr [email protected]=26750 (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
2 May 2000Return made up to 31/03/00; bulk list available separately (17 pages)
2 May 2000Return made up to 31/03/00; bulk list available separately (17 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
16 December 1999£ ic 21723382/21673382 23/11/99 £ sr [email protected]=50000 (1 page)
16 December 1999£ ic 21723382/21673382 23/11/99 £ sr [email protected]=50000 (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Ad 09/11/99--------- £ si [email protected]=104460 £ ic 21618922/21723382 (2 pages)
25 November 1999Ad 09/11/99--------- £ si [email protected]=104460 £ ic 21618922/21723382 (2 pages)
25 November 1999New director appointed (2 pages)
5 November 1999Ad 14/09/99--------- £ si [email protected]=4323512 £ ic 17295410/21618922 (3 pages)
5 November 1999Ad 14/09/99--------- £ si [email protected]=4323512 £ ic 17295410/21618922 (3 pages)
3 November 1999Ad 26/10/99--------- £ si [email protected]=114 £ ic 17295296/17295410 (2 pages)
3 November 1999Ad 26/10/99--------- £ si [email protected]=114 £ ic 17295296/17295410 (2 pages)
2 November 1999Ad 28/09/99--------- £ si [email protected]=351 £ ic 17294945/17295296 (2 pages)
2 November 1999Ad 28/09/99--------- £ si [email protected]=351 £ ic 17294945/17295296 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
15 September 1999Ad 24/08/99--------- £ si [email protected]=556 £ ic 17294389/17294945 (2 pages)
15 September 1999Ad 24/08/99--------- £ si [email protected]=556 £ ic 17294389/17294945 (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999£ nc 178750000/353750000 09/09/99 (1 page)
14 September 1999£ nc 178750000/353750000 09/09/99 (1 page)
14 September 1999Director resigned (1 page)
16 August 1999Ad 27/07/99--------- £ si [email protected]=340 £ ic 17294049/17294389 (3 pages)
16 August 1999Ad 27/07/99--------- £ si [email protected]=340 £ ic 17294049/17294389 (3 pages)
28 July 1999Listing particulars 1 for 4 (99 pages)
28 July 1999Listing particulars 1 for 4 (99 pages)
21 July 1999Memorandum and Articles of Association (68 pages)
21 July 1999Memorandum and Articles of Association (68 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 July 1999Full group accounts made up to 31 March 1999 (71 pages)
8 July 1999Full group accounts made up to 31 March 1999 (71 pages)
5 July 1999Ad 22/06/99--------- £ si [email protected]=525 £ ic 17293524/17294049 (2 pages)
5 July 1999Ad 22/06/99--------- £ si [email protected]=525 £ ic 17293524/17294049 (2 pages)
14 June 1999Secretary's particulars changed (1 page)
14 June 1999Secretary's particulars changed (1 page)
6 May 1999Ad 27/04/99--------- £ si [email protected]=458 £ ic 17293066/17293524 (2 pages)
6 May 1999Ad 27/04/99--------- £ si [email protected]=458 £ ic 17293066/17293524 (2 pages)
5 May 1999Statement of affairs (85 pages)
5 May 1999Ad 16/04/99--------- £ si [email protected]=32886 £ ic 17260180/17293066 (2 pages)
5 May 1999Statement of affairs (85 pages)
5 May 1999Ad 16/04/99--------- £ si [email protected]=32886 £ ic 17260180/17293066 (2 pages)
28 April 1999Return made up to 31/03/99; bulk list available separately (28 pages)
28 April 1999Return made up to 31/03/99; bulk list available separately (28 pages)
10 March 1999Ad 23/02/99--------- £ si [email protected]=394 £ ic 24118138/24118532 (2 pages)
10 March 1999Ad 23/02/99--------- £ si [email protected]=394 £ ic 24118138/24118532 (2 pages)
8 February 1999Ad 26/01/99--------- £ si [email protected]=382 £ ic 24117756/24118138 (2 pages)
8 February 1999Ad 26/01/99--------- £ si [email protected]=382 £ ic 24117756/24118138 (2 pages)
30 December 1998Ad 15/12/98--------- £ si [email protected]=460 £ ic 24117296/24117756 (2 pages)
30 December 1998Ad 15/12/98--------- £ si [email protected]=460 £ ic 24117296/24117756 (2 pages)
18 November 1998Ad 10/11/98--------- £ si [email protected]=309 £ ic 24116987/24117296 (2 pages)
18 November 1998Ad 10/11/98--------- £ si [email protected]=309 £ ic 24116987/24117296 (2 pages)
29 October 1998Ad 13/10/98--------- £ si [email protected]=282 £ ic 24116705/24116987 (2 pages)
29 October 1998Ad 13/10/98--------- £ si [email protected]=282 £ ic 24116705/24116987 (2 pages)
29 September 1998Certificate of cancellation of share premium account (1 page)
29 September 1998Certificate of cancellation of share premium account (1 page)
29 September 1998Cancellation of share premium (2 pages)
29 September 1998Cancellation of share premium (2 pages)
25 September 1998Ad 08/09/98--------- £ si [email protected]=554 £ ic 24116151/24116705 (2 pages)
25 September 1998Ad 08/09/98--------- £ si [email protected]=554 £ ic 24116151/24116705 (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
6 August 1998Ad 07/07/98--------- £ si [email protected]=29030 £ ic 24087121/24116151 (2 pages)
6 August 1998Ad 07/07/98--------- £ si [email protected]=29030 £ ic 24087121/24116151 (2 pages)
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 July 1998Ad 14/07/98--------- £ si [email protected]=125 £ ic 24086996/24087121 (2 pages)
29 July 1998Ad 14/07/98--------- £ si [email protected]=125 £ ic 24086996/24087121 (2 pages)
10 July 1998Full group accounts made up to 31 March 1998 (62 pages)
10 July 1998Full group accounts made up to 31 March 1998 (62 pages)
1 July 1998Ad 16/06/98--------- £ si [email protected]=104 £ ic 24086892/24086996 (2 pages)
1 July 1998Ad 16/06/98--------- £ si [email protected]=104 £ ic 24086892/24086996 (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
16 June 1998Ad 14/04/98--------- £ si [email protected] (6 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Ad 14/04/98--------- £ si [email protected] (6 pages)
11 June 1998Ad 19/05/98--------- £ si [email protected] (2 pages)
11 June 1998Ad 19/05/98--------- £ si [email protected] (2 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
26 May 1998Return made up to 25/05/98; full list of members (29 pages)
26 May 1998Return made up to 25/05/98; full list of members (29 pages)
13 May 1998New director appointed (1 page)
13 May 1998New director appointed (1 page)
5 May 1998Return made up to 31/03/98; bulk list available separately (26 pages)
5 May 1998Return made up to 31/03/98; bulk list available separately (26 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
26 March 1998Ad 10/03/98--------- £ si [email protected]=114 £ ic 24085888/24086002 (3 pages)
26 March 1998Ad 10/03/98--------- £ si [email protected]=114 £ ic 24085888/24086002 (3 pages)
16 March 1998Ad 17/02/98--------- £ si 170298@1=170298 £ ic 23915590/24085888 (3 pages)
16 March 1998Ad 17/02/98--------- £ si 170298@1=170298 £ ic 23915590/24085888 (3 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
19 January 1998Ad 14/01/98--------- £ si [email protected]=16 £ ic 23915574/23915590 (3 pages)
19 January 1998Ad 14/01/98--------- £ si [email protected]=16 £ ic 23915574/23915590 (3 pages)
16 January 1998Memorandum and Articles of Association (76 pages)
16 January 1998Memorandum and Articles of Association (76 pages)
14 January 1998Ad 09/01/98--------- £ si [email protected]=15161 £ ic 23900413/23915574 (3 pages)
14 January 1998Ad 09/01/98--------- £ si [email protected]=15161 £ ic 23900413/23915574 (3 pages)
23 December 1997Company name changed firstbus PLC\certificate issued on 23/12/97 (2 pages)
23 December 1997Company name changed firstbus PLC\certificate issued on 23/12/97 (2 pages)
17 December 1997Ad 13/08/97--------- £ si [email protected]=78597 £ ic 23821816/23900413 (2 pages)
17 December 1997Ad 13/08/97--------- £ si [email protected]=78597 £ ic 23821816/23900413 (2 pages)
10 December 1997Ad 08/12/97--------- £ si [email protected]=7796 £ ic 23814020/23821816 (4 pages)
10 December 1997Ad 08/12/97--------- £ si [email protected]=7796 £ ic 23814020/23821816 (4 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
20 November 1997Ad 10/11/97--------- £ si [email protected]=34 £ ic 23813986/23814020 (3 pages)
20 November 1997Ad 10/11/97--------- £ si [email protected]=34 £ ic 23813986/23814020 (3 pages)
15 October 1997Ad 13/10/97--------- £ si [email protected]=687 £ ic 23813299/23813986 (6 pages)
15 October 1997Ad 13/10/97--------- £ si [email protected]=6173 £ ic 23807126/23813299 (3 pages)
15 October 1997Ad 13/10/97--------- £ si [email protected]=687 £ ic 23813299/23813986 (6 pages)
15 October 1997Ad 13/10/97--------- £ si [email protected]=6173 £ ic 23807126/23813299 (3 pages)
12 September 1997Ad 08/09/97--------- £ si [email protected]=166 £ ic 23806960/23807126 (3 pages)
12 September 1997Ad 08/09/97--------- £ si [email protected]=166 £ ic 23806960/23807126 (3 pages)
26 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1997£ nc 175000000/178750000 31/07/97 (1 page)
26 August 1997£ nc 175000000/178750000 31/07/97 (1 page)
26 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1997Memorandum and Articles of Association (74 pages)
5 August 1997Memorandum and Articles of Association (74 pages)
11 July 1997Particulars of contract relating to shares (4 pages)
11 July 1997Ad 04/07/97--------- £ si [email protected]=106 £ ic 23806738/23806844 (3 pages)
11 July 1997Ad 26/03/97--------- £ si [email protected] (4 pages)
11 July 1997Ad 26/03/97--------- £ si [email protected] (4 pages)
11 July 1997Particulars of contract relating to shares (4 pages)
11 July 1997Ad 26/03/97-02/06/97 £ si [email protected] (4 pages)
11 July 1997Ad 04/07/97--------- £ si [email protected]=106 £ ic 23806738/23806844 (3 pages)
11 July 1997Ad 26/03/97-02/06/97 £ si [email protected] (4 pages)
11 July 1997Particulars of contract relating to shares (4 pages)
11 July 1997Particulars of contract relating to shares (4 pages)
7 July 1997Full group accounts made up to 31 March 1997 (66 pages)
7 July 1997Full group accounts made up to 31 March 1997 (66 pages)
23 June 1997Auditor's resignation (2 pages)
23 June 1997Auditor's resignation (2 pages)
18 June 1997Ad 13/06/97--------- £ si [email protected]=27778 £ ic 15670966/15698744 (3 pages)
18 June 1997Ad 13/06/97--------- £ si [email protected]=27778 £ ic 15670966/15698744 (3 pages)
12 June 1997Ad 11/06/97--------- £ si [email protected]=7269 £ ic 15663697/15670966 (3 pages)
12 June 1997Ad 11/06/97--------- £ si [email protected]=7269 £ ic 15663697/15670966 (3 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
5 June 1997Ad 02/06/97--------- £ si [email protected]=233 £ ic 15663464/15663697 (4 pages)
5 June 1997Ad 02/06/97--------- £ si [email protected]=233 £ ic 15663464/15663697 (4 pages)
17 April 1997Ad 14/04/97--------- £ si [email protected]=139 £ ic 15663325/15663464 (3 pages)
17 April 1997Ad 14/04/97--------- £ si [email protected]=139 £ ic 15663325/15663464 (3 pages)
16 April 1997Dec mort/charge * (2 pages)
16 April 1997Dec mort/charge * (2 pages)
16 April 1997Dec mort/charge * (6 pages)
16 April 1997Dec mort/charge * (6 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Director's particulars changed
(26 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Director's particulars changed
(26 pages)
14 March 1997Ad 10/03/97--------- £ si [email protected]=26 £ ic 8931001/8931027 (3 pages)
14 March 1997Ad 10/03/97--------- £ si [email protected]=26 £ ic 8931001/8931027 (3 pages)
18 February 1997Ad 14/02/97--------- £ si [email protected]=41 £ ic 8930960/8931001 (3 pages)
18 February 1997Ad 14/02/97--------- £ si [email protected]=41 £ ic 8930960/8931001 (3 pages)
2 February 1997Ad 29/01/97--------- £ si [email protected]=4153 £ ic 8926807/8930960 (3 pages)
2 February 1997Ad 29/01/97--------- £ si [email protected]=4153 £ ic 8926807/8930960 (3 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
4 December 1996Ad 29/11/96--------- £ si [email protected]=14798 £ ic 8912009/8926807 (3 pages)
4 December 1996Ad 29/11/96--------- £ si [email protected]=14798 £ ic 8912009/8926807 (3 pages)
19 November 1996Particulars of contract relating to shares (4 pages)
19 November 1996Ad 24/07/96--------- £ si [email protected]=3319415 £ ic 5548645/8868060 (11 pages)
19 November 1996Ad 24/07/96--------- £ si [email protected]=3319415 £ ic 5548645/8868060 (11 pages)
19 November 1996Ad 03/06/96--------- £ si [email protected]=43949 £ ic 8868060/8912009 (2 pages)
19 November 1996Ad 03/06/96--------- £ si [email protected]=43949 £ ic 8868060/8912009 (2 pages)
19 November 1996Particulars of contract relating to shares (4 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Director's particulars changed (1 page)
30 October 1996Ad 21/10/96--------- £ si [email protected]=94 £ ic 5548551/5548645 (3 pages)
30 October 1996Ad 21/10/96--------- £ si [email protected]=94 £ ic 5548551/5548645 (3 pages)
21 October 1996Partic of mort/charge * (12 pages)
21 October 1996Partic of mort/charge * (12 pages)
18 October 1996Ad 24/09/96--------- £ si [email protected]=16615 £ ic 5531936/5548551 (3 pages)
18 October 1996Ad 24/09/96--------- £ si [email protected]=16615 £ ic 5531936/5548551 (3 pages)
1 October 1996Nc inc already adjusted 03/06/96 (1 page)
1 October 1996Nc inc already adjusted 03/06/96 (1 page)
24 September 1996Ad 16/09/96--------- £ si [email protected]=54 £ ic 5529806/5529860 (3 pages)
24 September 1996Ad 19/08/96--------- £ si [email protected]=2076 £ ic 5527730/5529806 (3 pages)
24 September 1996Ad 19/08/96--------- £ si [email protected]=2076 £ ic 5527730/5529806 (3 pages)
24 September 1996Ad 14/06/96--------- £ si [email protected]=73 £ ic 5527633/5527706 (2 pages)
24 September 1996Ad 16/09/96--------- £ si [email protected]=54 £ ic 5529806/5529860 (3 pages)
24 September 1996Ad 14/06/96--------- £ si [email protected]=73 £ ic 5527633/5527706 (2 pages)
24 September 1996Ad 19/08/96--------- £ si [email protected]=24 £ ic 5527706/5527730 (4 pages)
24 September 1996Ad 19/08/96--------- £ si [email protected]=24 £ ic 5527706/5527730 (4 pages)
24 September 1996Ad 03/06/96--------- £ si [email protected]=12000 £ ic 5515633/5527633 (3 pages)
24 September 1996Ad 16/09/96--------- £ si [email protected]=2076 £ ic 5529860/5531936 (3 pages)
24 September 1996Ad 03/06/96--------- £ si [email protected]=12000 £ ic 5515633/5527633 (3 pages)
24 September 1996Ad 16/09/96--------- £ si [email protected]=2076 £ ic 5529860/5531936 (3 pages)
10 September 1996Particulars of contract relating to shares (4 pages)
10 September 1996Ad 24/06/96--------- £ si [email protected]=873 £ ic 5514760/5515633 (3 pages)
10 September 1996Particulars of contract relating to shares (4 pages)
10 September 1996Ad 03/06/96--------- £ si [email protected]=274083 £ ic 5240677/5514760 (3 pages)
10 September 1996Ad 24/06/96--------- £ si [email protected]=873 £ ic 5514760/5515633 (3 pages)
10 September 1996Particulars of contract relating to shares (4 pages)
10 September 1996Ad 03/06/96--------- £ si [email protected]=274083 £ ic 5240677/5514760 (3 pages)
10 September 1996Particulars of contract relating to shares (4 pages)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1996Full group accounts made up to 31 March 1996 (64 pages)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 September 1996Full group accounts made up to 31 March 1996 (64 pages)
6 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 August 1996Memorandum and Articles of Association (76 pages)
20 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 August 1996Memorandum and Articles of Association (76 pages)
8 August 1996Memorandum and Articles of Association (76 pages)
8 August 1996Memorandum and Articles of Association (76 pages)
24 June 1996Partic of mort/charge * (17 pages)
24 June 1996Partic of mort/charge * (17 pages)
7 June 1996Memorandum and Articles of Association (76 pages)
7 June 1996Memorandum and Articles of Association (76 pages)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996Schedule for prospectus 10/05/96 (218 pages)
22 May 1996Prospectus 10/05/96 (40 pages)
22 May 1996Schedule for prospectus 10/05/96 (218 pages)
22 May 1996Prospectus 10/05/96 (40 pages)
15 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
7 May 1996Particulars of contract relating to shares (449 pages)
7 May 1996Particulars of contract relating to shares (449 pages)
7 May 1996Ad 03/04/96--------- £ si [email protected]=539745 £ ic 4700932/5240677 (30 pages)
7 May 1996Ad 03/04/96--------- £ si [email protected]=839769 £ ic 3861163/4700932 (3 pages)
7 May 1996Ad 03/04/96--------- £ si [email protected]=839769 £ ic 3861163/4700932 (3 pages)
7 May 1996Ad 03/04/96--------- £ si [email protected]=539745 £ ic 4700932/5240677 (30 pages)
13 March 1996Listing particulars 080396 (104 pages)
13 March 1996Listing particulars 080396 (104 pages)
1 March 1996Partic of mort/charge * (11 pages)
1 March 1996Partic of mort/charge * (11 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]=1593 £ ic 3859570/3861163 (3 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]=1593 £ ic 3859570/3861163 (3 pages)
26 January 1996Initial accounts made up to 30 September 1995 (17 pages)
26 January 1996Initial accounts made up to 30 September 1995 (17 pages)
24 January 1996Ad 15/01/96--------- £ si [email protected]=2574 £ ic 3856996/3859570 (3 pages)
24 January 1996Ad 13/11/95--------- £ si [email protected]=3262 £ ic 3851802/3855064 (4 pages)
24 January 1996Ad 18/12/95--------- £ si [email protected]=1932 £ ic 3855064/3856996 (3 pages)
24 January 1996Ad 15/01/96--------- £ si [email protected]=2574 £ ic 3856996/3859570 (3 pages)
24 January 1996Ad 18/12/95--------- £ si [email protected]=1932 £ ic 3855064/3856996 (3 pages)
24 January 1996Ad 13/11/95--------- £ si [email protected]=3262 £ ic 3851802/3855064 (4 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
8 January 1996Particulars of contract relating to shares (4 pages)
8 January 1996Particulars of contract relating to shares (3 pages)
8 January 1996Ad 12/12/95--------- £ si [email protected]=505 £ ic 3850804/3851309 (3 pages)
8 January 1996Ad 26/10/95--------- £ si [email protected]=493 £ ic 3851309/3851802 (3 pages)
8 January 1996Ad 26/10/95--------- £ si [email protected]=493 £ ic 3851309/3851802 (3 pages)
8 January 1996Particulars of contract relating to shares (3 pages)
8 January 1996Particulars of contract relating to shares (4 pages)
8 January 1996Ad 12/12/95--------- £ si [email protected]=505 £ ic 3850804/3851309 (3 pages)
19 December 1995Particulars of contract relating to shares (6 pages)
19 December 1995Ad 09/10/95--------- £ si [email protected]=85489 £ ic 3765315/3850804 (56 pages)
19 December 1995Ad 09/10/95--------- £ si [email protected]=85489 £ ic 3765315/3850804 (56 pages)
19 December 1995Particulars of contract relating to shares (6 pages)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Ad 09/10/95--------- £ si [email protected]=6750 £ ic 3758565/3765315 (8 pages)
18 October 1995Ad 11/09/95--------- £ si [email protected]=23821 £ ic 3734744/3758565 (12 pages)
18 October 1995Ad 11/09/95--------- £ si [email protected]=23821 £ ic 3734744/3758565 (12 pages)
18 October 1995Ad 16/08/95--------- £ si [email protected]=101804 £ ic 3632940/3734744 (40 pages)
18 October 1995Ad 09/10/95--------- £ si [email protected]=6750 £ ic 3758565/3765315 (8 pages)
18 October 1995Ad 16/08/95--------- £ si [email protected]=101804 £ ic 3632940/3734744 (40 pages)
6 September 1995£ ic 3682940/3632940 29/06/95 £ sr [email protected]=50000 (1 page)
6 September 1995£ ic 3682940/3632940 29/06/95 £ sr [email protected]=50000 (1 page)
28 July 1995Ad 16/06/95--------- £ si [email protected]=3632939 £ ic 50001/3682940 (3 pages)
28 July 1995Ad 16/06/95--------- £ si [email protected]=3632939 £ ic 50001/3682940 (3 pages)
16 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Memorandum and Articles of Association (150 pages)
17 May 1995Memorandum and Articles of Association (150 pages)
9 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 May 1995Secretary resigned (4 pages)
9 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 May 1995Secretary resigned (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
13 April 1995Listing of particulars (127 pages)
13 April 1995Listing of particulars (127 pages)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 April 1995Ad 03/04/95--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
4 April 1995Certificate of authorisation to commence business and borrow (1 page)
4 April 1995Ad 03/04/95--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
4 April 1995Certificate of authorisation to commence business and borrow (1 page)
3 April 1995Application to commence business (2 pages)
31 March 1995Incorporation (76 pages)
31 March 1995Incorporation (76 pages)