London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 July 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | John William Nicholson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 1993) |
Role | Managing Director |
Correspondence Address | 50 Exning Road Newmarket Suffolk CB8 0AB |
Director Name | Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1993) |
Role | Finance Director |
Correspondence Address | 75 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Miss Tracey Lynne Bichemo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Flat E 9 Longridge Road London SW5 9SB |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Group Company Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | David Taylor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2001) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 33 Warrington Crescent London W9 1EJ |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Howard Alexander David Marsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rogers Way Warwick CV34 6PY |
Director Name | James Christopher Malone |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Usa/Irish |
Status | Resigned |
Appointed | 07 September 2007(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2009) |
Role | Finance Director |
Correspondence Address | Apartment 3g Gloucester Park Apartments Ashburn Park London SW7 4LL |
Director Name | James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horton Meadow Heyshott Midhurst West Sussex GU29 0DL |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(27 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(27 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(29 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 December 2013) |
Correspondence Address | Group Secretariat Misys Plc One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £971,000 |
Net Worth | £267,536,000 |
Current Liabilities | £35,000 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 24 August 2016 (20 pages) |
4 September 2015 | Declaration of solvency (4 pages) |
4 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | All of the property or undertaking has been released from charge 6 (5 pages) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 December 2013 | Full accounts made up to 31 May 2013 (15 pages) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
14 August 2012 | Resolutions
|
6 August 2012 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
9 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Full accounts made up to 31 May 2011 (14 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
28 July 2010 | Termination of appointment of James Cheesewright as a director (1 page) |
28 July 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
14 October 2009 | Full accounts made up to 31 May 2009 (17 pages) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
26 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
27 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
19 February 2009 | Director appointed richard laurence ham (1 page) |
5 February 2009 | Appointment terminated director james malone (1 page) |
18 December 2008 | Director's change of particulars / james malone / 15/12/2008 (1 page) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
10 June 2008 | Return made up to 29/05/08; full list of members; amend (7 pages) |
3 June 2008 | Appointment terminated director howard marsh (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
30 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (16 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
20 January 2007 | Full accounts made up to 31 May 2006 (12 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
14 December 2005 | Director's particulars changed (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Memorandum and Articles of Association (4 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
24 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
2 June 2003 | Return made up to 29/05/03; full list of members (3 pages) |
20 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
18 November 2002 | Resolutions
|
13 November 2002 | Particulars of mortgage/charge (6 pages) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
15 August 2001 | Resolutions
|
9 August 2001 | Company name changed cambridge computer services limi ted\certificate issued on 09/08/01 (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (1 page) |
26 June 2001 | Return made up to 29/05/01; full list of members (2 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
18 August 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
17 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
16 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
24 February 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
7 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
28 June 1997 | Director's particulars changed (1 page) |
23 January 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
28 June 1996 | Return made up to 29/05/96; full list of members (5 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
28 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director resigned;new director appointed (12 pages) |
24 April 1995 | Director resigned;new director appointed (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
21 August 1985 | Incorporation (19 pages) |