Epping
Essex
CM16 7QJ
Secretary Name | George James Hugh Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Plumber |
Correspondence Address | 2a Davies Street Davies Street Hertford SG13 7BU |
Director Name | Mr Gary Kilbey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Marketing Director |
Correspondence Address | 9 Connaught Hill Loughton Essex IG10 4DU |
Director Name | Mr Keith Joseph Reilly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 1992) |
Role | Co Director |
Correspondence Address | 12 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Secretary Name | Mr Gary Kilbey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 9 Connaught Hill Loughton Essex IG10 4DU |
Director Name | Ms Ann Elizabeth Marshall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | The Lytham 1 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Stephen Michael Bernardo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 35 Howard Drive Chelmsford CM2 6PE |
Secretary Name | Ms Ann Elizabeth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | The Lytham 1 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Jonathan Peter Grubb |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2004) |
Role | Company Director |
Correspondence Address | 5 Peacock Close Braintree Essex CM7 8YR |
Director Name | Richard William Grubb |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 12 Westminster Gardens Chingford London E4 6ER |
Secretary Name | Richard William Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2004) |
Role | Company Director |
Correspondence Address | 12 Westminster Gardens Chingford London E4 6ER |
Director Name | Mr Gary George Kilbey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2005) |
Role | Tech-En Ltd |
Country of Residence | England |
Correspondence Address | The Lytham 1 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | Mr Marc Sean Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 4 The Avenue Loughton Essex IG10 4PT |
Registered Address | Argyle Court 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8 at £1 | Mr Marc Sean Rowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,190,912 |
Cash | £45,956 |
Current Liabilities | £374,079 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
29 October 2014 | Delivered on: 15 November 2014 Persons entitled: Carla Rowan Marc Rowan Classification: A registered charge Outstanding |
---|---|
13 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H boundary cottage 8A village road enfield t/no MX290038. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 66 traps lane, new malden, surrey t/n SY302175. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 September 2005 | Delivered on: 22 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26,28,30 cubitt street london t/no ngl 832583. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 April 2005 | Delivered on: 26 April 2005 Persons entitled: Dna Worldwide Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 26, 28 and 30 cubitt street london t/no NGL832583. Outstanding |
14 April 2005 | Delivered on: 26 April 2005 Persons entitled: Dna Worldwide Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 April 2004 | Delivered on: 15 May 2004 Satisfied on: 5 April 2006 Persons entitled: Grove Property Finance Limited Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 2004 | Delivered on: 15 May 2004 Satisfied on: 22 September 2005 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property known as 26, 28 ad 30 cubitt street london t/n NGL832583, floating charge all moveable plant machinery implements furniture and equipment. Fully Satisfied |
28 January 2021 | Satisfaction of charge 5 in full (2 pages) |
---|---|
28 January 2021 | Satisfaction of charge 6 in full (2 pages) |
28 January 2021 | Satisfaction of charge 7 in full (2 pages) |
28 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 April 2018 | Notification of Marc Sean Rowan as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD to Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL on 18 September 2015 (1 page) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 November 2014 | Registration of charge 025162150008, created on 29 October 2014 (27 pages) |
15 November 2014 | Registration of charge 025162150008, created on 29 October 2014 (27 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 January 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
28 January 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
28 January 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
28 January 2014 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
28 January 2014 | Receiver's abstract of receipts and payments to 7 March 2013 (2 pages) |
4 October 2013 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 October 2013 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Notice of ceasing to act as receiver or manager (3 pages) |
8 August 2013 | Notice of ceasing to act as receiver or manager (3 pages) |
29 May 2013 | Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Director's details changed for Mr Mark Sean Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Secretary's details changed for George James Hugh Rowan on 1 July 2011 (2 pages) |
29 May 2013 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 May 2013 | Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page) |
23 May 2013 | Previous accounting period extended from 30 September 2012 to 30 March 2013 (1 page) |
7 December 2012 | Receiver's abstract of receipts and payments to 17 October 2012 (3 pages) |
7 December 2012 | Receiver's abstract of receipts and payments to 17 October 2012 (3 pages) |
23 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
23 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
13 March 2012 | Notice of appointment of receiver or manager (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Director's change of particulars / mark rowan / 27/06/2009 (2 pages) |
13 July 2009 | Director's change of particulars / mark rowan / 27/06/2009 (2 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / george rowan / 26/06/2008 (2 pages) |
26 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 November 2008 | Secretary's change of particulars / george rowan / 26/06/2008 (2 pages) |
26 November 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 September 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2006 (5 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2006 (5 pages) |
14 July 2007 | Return made up to 27/06/07; full list of members
|
14 July 2007 | Return made up to 27/06/07; full list of members
|
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 August 2006 | Company name changed centenary homes (uk) LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed centenary homes (uk) LIMITED\certificate issued on 15/08/06 (2 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 27/06/05; full list of members (8 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (8 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Return made up to 27/06/04; full list of members (8 pages) |
4 February 2005 | Return made up to 27/06/04; full list of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed trade connection (U.K.) LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed trade connection (U.K.) LIMITED\certificate issued on 25/05/04 (2 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Ad 20/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Ad 20/04/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
16 October 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
13 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
13 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 27/06/01; full list of members (7 pages) |
8 May 2002 | Return made up to 27/06/01; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 August 2000 | Return made up to 27/06/00; full list of members
|
14 August 2000 | Return made up to 27/06/00; full list of members
|
8 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 October 1998 | Return made up to 27/06/97; full list of members (6 pages) |
15 October 1998 | Return made up to 27/06/97; full list of members (6 pages) |
15 October 1998 | Return made up to 27/06/98; full list of members
|
15 October 1998 | Return made up to 27/06/98; full list of members
|
25 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1996 | Return made up to 27/06/96; no change of members
|
1 August 1996 | Return made up to 27/06/96; no change of members
|
16 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
16 November 1995 | Full accounts made up to 30 September 1995 (9 pages) |
22 August 1995 | Return made up to 27/06/95; no change of members
|
22 August 1995 | Return made up to 27/06/95; no change of members
|
6 July 1995 | Registered office changed on 06/07/95 from: c/o cooper young 415/417 high street stratford london E15 (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o cooper young 415/417 high street stratford london E15 (1 page) |
27 June 1990 | Incorporation (15 pages) |
27 June 1990 | Incorporation (15 pages) |