Company NameHouse Of Fraser (Investments) Limited
Company StatusDissolved
Company NumberSC264549
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(5 years after company formation)
Appointment Duration6 years, 11 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameStephen John Barwick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2016)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(10 years, 12 months after company formation)
Appointment Duration1 year (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleFinancial Director
Correspondence Address1 Carylls Meadow
West Grinstead
West Sussex
RH13 8HW
Director NameLisa Krombach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleTrust Manager
Correspondence Address4 Rue De La Ree
La Grande Rue St Saviours
Guernsey
Channel Islands
GY7 9PW
Director NameRichard Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGround Floor Flat
30 Kempsford Gardens
London
SW5 9LH
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NamePeter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2006)
RoleSolicitor
Correspondence Address76 Montgomery Street
Hove
BN3 5BE
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMrs Sara Jane Tack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Peter Miles Callaway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland

Contact

Websitewww.houseoffraser.co.uk/

Location

Registered AddressGranite House
31 Stockwell Street
Glasgow
G1 4RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20b at £10House Of Fraser LTD
100.00%
Ordinary A
259.4k at £0.01House Of Fraser (Stores) LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
26 November 2015Solvency Statement dated 31/10/15 (1 page)
26 November 2015Solvency Statement dated 31/10/15 (1 page)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement by Directors (1 page)
26 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2015Statement by Directors (1 page)
26 November 2015Statement of capital on 26 November 2015
  • GBP 0.02
(4 pages)
26 November 2015Statement of capital on 26 November 2015
  • GBP 0.02
(4 pages)
3 November 2015Full accounts made up to 31 January 2015 (12 pages)
3 November 2015Full accounts made up to 31 January 2015 (12 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000,002,593.5
(6 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000,002,593.5
(6 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000,002,593.5
(6 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
9 September 2014Full accounts made up to 25 January 2014 (13 pages)
9 September 2014Full accounts made up to 25 January 2014 (13 pages)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stefan John Cassar as a director on 2 September 2014 (1 page)
3 July 2014Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Stefan John Cassar on 3 July 2014 (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
16 December 2013Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Stefan John Cassar on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Stephen John Barwick on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Stephen John Barwick on 16 December 2013 (2 pages)
29 May 2013Full accounts made up to 26 January 2013 (11 pages)
29 May 2013Full accounts made up to 26 January 2013 (11 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
20 March 2012Full accounts made up to 28 January 2012 (12 pages)
20 March 2012Full accounts made up to 28 January 2012 (12 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
2 March 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 200,002,593.50
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 200,002,593.50
(4 pages)
2 March 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
12 August 2011Appointment of Stephen John Barwick as a director (3 pages)
12 August 2011Appointment of Stephen John Barwick as a director (3 pages)
10 August 2011Termination of appointment of Sara Tack as a director (1 page)
10 August 2011Termination of appointment of Sara Tack as a director (1 page)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2011Full accounts made up to 29 January 2011 (12 pages)
1 April 2011Full accounts made up to 29 January 2011 (12 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of Peter Callaway as a director (1 page)
1 November 2010Termination of appointment of Peter Callaway as a director (1 page)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
31 March 2010Full accounts made up to 30 January 2010 (13 pages)
31 March 2010Full accounts made up to 30 January 2010 (13 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mrs Sara Jane Tack on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Sara Jane Tack on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Callaway on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Peter Callaway on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Stefan John Cassar on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Stefan John Cassar on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
26 October 2009Director's details changed for Peter Callaway on 13 August 2009 (2 pages)
26 October 2009Director's details changed for Peter Callaway on 13 August 2009 (2 pages)
15 September 2009Full accounts made up to 24 January 2009 (19 pages)
15 September 2009Full accounts made up to 24 January 2009 (19 pages)
28 April 2009Return made up to 08/03/09; full list of members (4 pages)
28 April 2009Return made up to 08/03/09; full list of members (4 pages)
15 April 2009Director appointed stefan john cassar (6 pages)
15 April 2009Director appointed stefan john cassar (6 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
1 April 2009Director appointed sara jane tack (3 pages)
1 April 2009Director appointed peter geoffrey hearsey (2 pages)
1 April 2009Director appointed sara jane tack (3 pages)
1 April 2009Director appointed peter callaway (2 pages)
1 April 2009Director appointed peter callaway (2 pages)
1 April 2009Director appointed peter geoffrey hearsey (2 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 October 2008Full accounts made up to 26 January 2008 (11 pages)
10 October 2008Full accounts made up to 26 January 2008 (11 pages)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
31 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 October 2007Full accounts made up to 31 January 2007 (6 pages)
26 October 2007Full accounts made up to 31 January 2007 (6 pages)
19 April 2007Secretary's particulars changed (2 pages)
19 April 2007Secretary's particulars changed (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 08/03/07; full list of members (4 pages)
2 April 2007Return made up to 08/03/07; full list of members (4 pages)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
9 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
9 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
7 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(11 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Alterations to a floating charge (21 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (21 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
28 November 2006Declaration of assistance for shares acquisition (14 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 March 2006Return made up to 08/03/06; full list of members (7 pages)
27 March 2006Return made up to 08/03/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 08/03/05; full list of members (42 pages)
26 May 2005Return made up to 08/03/05; full list of members (42 pages)
23 February 2005£ ic 3092/2642 25/03/04 £ sr [email protected]=449 (1 page)
23 February 2005£ ic 3092/2642 25/03/04 £ sr [email protected]=449 (1 page)
14 February 2005Ad 18/03/04--------- £ si [email protected]=1814 £ ic 1278/3092 (2 pages)
14 February 2005Resolutions
  • RES13 ‐ Share pur 44910 ord b 25/03/04
(1 page)
14 February 2005Ad 19/03/04--------- £ si [email protected]=1277 £ ic 1/1278 (2 pages)
14 February 2005Resolutions
  • RES13 ‐ Share pur 44910 ord b 25/03/04
(1 page)
14 February 2005Ad 18/03/04--------- £ si [email protected]=1814 £ ic 1278/3092 (2 pages)
14 February 2005Ad 19/03/04--------- £ si [email protected]=1277 £ ic 1/1278 (2 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2004Resolutions
  • RES13 ‐ Share premium account 23/03/04
(2 pages)
13 April 2004Resolutions
  • RES13 ‐ Share premium account 23/03/04
(2 pages)
8 April 2004Memorandum and Articles of Association (8 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2004Resolutions
  • RES13 ‐ Purchase shares 25/03/04
(2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2004Resolutions
  • RES13 ‐ Purchase shares 25/03/04
(2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2004Memorandum and Articles of Association (8 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 April 2004Memorandum and Articles of Association (5 pages)
8 April 2004Memorandum and Articles of Association (5 pages)
30 March 2004Re-registration of Memorandum and Articles (8 pages)
30 March 2004Certificate of re-registration from Unlimited to Limited (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2004Certificate of re-registration from Unlimited to Limited (1 page)
30 March 2004Application for reregistration from UNLTD to LTD (1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2004Re-registration of Memorandum and Articles (8 pages)
30 March 2004Application for reregistration from UNLTD to LTD (1 page)
15 March 2004Amending memorandum (3 pages)
15 March 2004Amending memorandum (3 pages)
8 March 2004Incorporation (15 pages)
8 March 2004Incorporation (15 pages)