Background WavePink WaveYellow Wave

QUANTEL HOLDINGS (2010) LIMITED (04004913)

QUANTEL HOLDINGS (2010) LIMITED (04004913) is an active UK company. incorporated on 31 May 2000. with registered office in Kingsclere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUANTEL HOLDINGS (2010) LIMITED has been registered for 25 years. Current directors include WILSON, Jonathan.

Company Number
04004913
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
12 Queen Eleanor House, Kingsclere, RG20 4SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILSON, Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTEL HOLDINGS (2010) LIMITED

QUANTEL HOLDINGS (2010) LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Kingsclere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUANTEL HOLDINGS (2010) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04004913

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

QUANTEL HOLDINGS LIMITED
From: 19 July 2000To: 19 May 2011
INGLEBY (1313) LIMITED
From: 31 May 2000To: 19 July 2000
Contact
Address

12 Queen Eleanor House Kingsclere Park Kingsclere, RG20 4SW,

Previous Addresses

31 Turnpike Road Newbury RG14 2NX England
From: 14 March 2019To: 17 April 2023
31 Turnpike Road Newbury Berkshire RG14 2NE
From: 31 May 2000To: 14 March 2019
Timeline

64 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Apr 10
Funding Round
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Loan Secured
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Loan Secured
Sept 16
Loan Cleared
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Mar 19
Funding Round
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
4
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WILSON, Jonathan

Active
Queen Eleanor House, KingsclereRG20 4SW
Born August 1982
Director
Appointed 01 Oct 2023

BOYD, Hugh Slater

Resigned
9 Sowbury Park, NewburyRG20 8TZ
Secretary
Appointed 01 Aug 2000
Resigned 14 Dec 2001

COOPER, Ian Graham

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Secretary
Appointed 14 Dec 2001
Resigned 06 May 2015

COOPER, Ian Graham

Resigned
9 Woodmere Close, ReadingRG6 5QU
Secretary
Appointed 29 Jun 2000
Resigned 01 Aug 2000

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 31 May 2000
Resigned 29 Jun 2000

ADCOCK, Simon Mark Peter

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born September 1975
Director
Appointed 01 Jan 2016
Resigned 08 Feb 2018

ANDERSON, Brian Edward

Resigned
Turnpike Road, NewburyRG14 2NX
Born May 1974
Director
Appointed 08 Feb 2018
Resigned 02 Jul 2020

BIRCH, Ian Gregory

Resigned
The Oak House, WeymouthDT3 6DQ
Born April 1940
Director
Appointed 18 Oct 2000
Resigned 31 Oct 2007

BROWN, Roland John

Resigned
21 The Lindens, LoughtonIG10 3HS
Born December 1943
Director
Appointed 16 Nov 2007
Resigned 06 Jan 2011

CONSIGLI, Daniel James

Resigned
Turnpike Road, NewburyRG14 2NX
Born May 1970
Director
Appointed 10 Dec 2021
Resigned 06 Mar 2023

CONSIGLI, Daniel James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1970
Director
Appointed 02 Jul 2020
Resigned 01 Dec 2020

COONEY, Eric

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born March 1966
Director
Appointed 12 Jun 2017
Resigned 25 Jul 2018

COOPER, Ian Graham

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born August 1955
Director
Appointed 29 Jun 2000
Resigned 06 May 2015

CROSS, Ray John

Resigned
Turnpike Road, NewburyRG14 2NX
Born September 1951
Director
Appointed 08 Sept 2009
Resigned 12 Mar 2015

CROSS, Ray John

Resigned
Dearnford Hall, WhitchurchSY13 3JJ
Born September 1951
Director
Appointed 26 May 2004
Resigned 22 Jul 2009

EALES, Darryl Charles

Resigned
Vine Street, LondonW1J 0AH
Born October 1960
Director
Appointed 15 Jun 2009
Resigned 24 Mar 2015

EALES, Darryl Charles

Resigned
7 Sycamore Drive, BirminghamB47 5QX
Born October 1960
Director
Appointed 18 Oct 2000
Resigned 10 Mar 2009

EATON, Guy Frederick St John

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born October 1962
Director
Appointed 12 Apr 2010
Resigned 18 May 2015

FRY, Dale Russell

Resigned
Burton House Deadmoor Lane, NewburyRG20 9DY
Born April 1948
Director
Appointed 29 Jun 2000
Resigned 21 Sept 2009

GOPAL, Sai

Resigned
Queen Eleanor House, KingsclereRG20 4SW
Born April 1969
Director
Appointed 06 Mar 2023
Resigned 01 Oct 2023

GREENFIELD, Timothy Bennard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1971
Director
Appointed 02 Jul 2020
Resigned 20 Oct 2021

HINSON, Neil Roy

Resigned
Wetherlam, NewburyRG20 4UB
Born August 1945
Director
Appointed 02 Oct 2006
Resigned 31 Jan 2008

HORTON, Paul John

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born August 1966
Director
Appointed 29 Feb 2016
Resigned 24 Jan 2019

HURLEY, Christopher

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born March 1974
Director
Appointed 24 Mar 2015
Resigned 08 Feb 2018

KELLAR, Paul Roderick Noel

Resigned
Heath Barn Cottage, NewburyRG20 7JT
Born June 1948
Director
Appointed 29 Jun 2000
Resigned 01 Dec 2005

LAPPE, Alec Thomas

Resigned
Turnpike Road, NewburyRG14 2NX
Born July 1981
Director
Appointed 08 Feb 2018
Resigned 02 Jul 2020

LEGGETT, Kevan Paul

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born March 1964
Director
Appointed 25 Jul 2007
Resigned 08 Feb 2018

MALYSZKO, Anne La Belle

Resigned
Turnpike Road, NewburyRG14 2NX
Born May 1980
Director
Appointed 17 Apr 2018
Resigned 02 Jul 2020

MCMURRAY, Andrew

Resigned
The Ridgeway, LondonNW11 8QL
Born March 1959
Director
Appointed 22 Mar 2006
Resigned 19 Jul 2007

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 26 May 2004
Resigned 01 Feb 2006

MULLIGAN, Martin

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born October 1962
Director
Appointed 29 Jun 2000
Resigned 23 Mar 2015

OWEN, Stephen John

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born June 1959
Director
Appointed 16 Jan 2012
Resigned 31 Mar 2015

PAISLEY, Brian

Resigned
Clifton House, ReadingRG8 8LU
Born April 1956
Director
Appointed 23 Jun 2004
Resigned 26 Nov 2009

ROGERS, Simon Darryl

Resigned
31 Turnpike Road, BerkshireRG14 2NE
Born August 1962
Director
Appointed 16 Dec 2008
Resigned 07 May 2015

SHOULDERS II, Timothy Lee

Resigned
Turnpike Road, NewburyRG14 2NX
Born December 1979
Director
Appointed 01 Dec 2020
Resigned 10 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Queen Eleanor House, KingsclereRG20 4SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Belden, Inc.

Ceased
N. Brentwood Blvd. 15th Floor, St. Louis63105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 02 Jul 2020
Turnpike Road, NewburyRG14 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Statement Of Companys Objects
9 August 2023
CC04CC04
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Memorandum Articles
31 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
19 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2011
CONNOTConfirmation Statement Notification
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2011
SH10Notice of Particulars of Variation
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
6 May 2005
363aAnnual Return
Legacy
6 May 2005
363(353)363(353)
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
8 February 2005
122122
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
29 January 2005
363aAnnual Return
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
244244
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288cChange of Particulars
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
21 July 2003
244244
Legacy
14 January 2003
363aAnnual Return
Legacy
28 January 2002
363aAnnual Return
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
88(2)R88(2)R
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
363aAnnual Return
Legacy
27 March 2001
88(2)R88(2)R
Legacy
27 March 2001
123Notice of Increase in Nominal Capital
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
122122
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
287Change of Registered Office
Legacy
21 July 2000
288bResignation of Director or Secretary
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Resolution
21 July 2000
RESOLUTIONSResolutions
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation