Company NameDirection Fire Limited
Company StatusActive
Company Number02638917
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Cook Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameMr Stephen Mark Pilcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameMr Graham Ian Watts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameJohn Durrant
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendale Cottage
Blundel Lane
Stoke Dabernon
Surrey
KT11 2SP
Director NameMr Roger Malcolm Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatch
Thorn Common Toat
Pulborough
West Sussex
RH20 1BY
Director NameMr Kevin James Vince
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Secretary NameMr Roger Malcolm Smith
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatch
Thorn Common Toat
Pulborough
West Sussex
RH20 1BY
Secretary NameLeigh Deborah Bithell
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address54 Elder Road
Bisley
Woking
Surrey
GU24 9SA
Secretary NameMr Kevin James Vince
NationalityBritish
StatusResigned
Appointed17 February 1995(3 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameMr Robert John Frost
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameMr Gary Boustead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Secretary NameMr Robert John Frost
StatusResigned
Appointed28 September 2018(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2019)
RoleCompany Director
Correspondence AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedirectionfire.co.uk
Telephone01372 744499
Telephone regionEsher

Location

Registered AddressUnit 5 First Quarter, Blenheim Road
Epsom
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Gary Boustead
8.33%
Ordinary A
1000 at £1Robert John Frost
8.33%
Ordinary A
4k at £1Kevin James Vince
33.33%
Ordinary A
2.7k at £1Kevin James Vince
22.50%
Ordinary B
2.1k at £1Gary Boustead
17.50%
Ordinary B
1.2k at £1Robert John Frost
10.00%
Ordinary B

Financials

Year2014
Turnover£6,967,982
Gross Profit£1,929,380
Net Worth£951,687
Cash£300,625
Current Liabilities£922,983

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

16 October 2020Delivered on: 19 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: direction fire limited and numbered 23788568 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

8 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
13 October 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 October 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 2,550
(4 pages)
28 October 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 3,750
(4 pages)
28 October 2021Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 3,150
(4 pages)
29 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
20 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
4 June 2021Termination of appointment of Gary Boustead as a director on 19 May 2021 (1 page)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 February 2021Cancellation of shares. Statement of capital on 22 July 2020
  • GBP 6,416
(6 pages)
15 February 2021Cancellation of shares. Statement of capital on 25 September 2020
  • GBP 4,350
(4 pages)
15 February 2021Cancellation of shares. Statement of capital on 25 September 2020
  • GBP 4,350
(4 pages)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 February 2021Cancellation of shares. Statement of capital on 22 July 2020
  • GBP 6,416
(6 pages)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 February 2021Cancellation of shares. Statement of capital on 25 August 2020
  • GBP 5,383
(6 pages)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 February 2021Cancellation of shares. Statement of capital on 25 August 2020
  • GBP 5,383
(6 pages)
15 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 October 2020Registration of charge 026389170002, created on 16 October 2020 (41 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (6 pages)
16 June 2020Memorandum and Articles of Association (15 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2020Cancellation of shares. Statement of capital on 9 April 2020
  • GBP 7,450
(4 pages)
14 May 2020Purchase of own shares. (3 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
1 February 2020Cessation of Robert John Frost as a person with significant control on 13 December 2019 (1 page)
15 January 2020Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 8,450
(4 pages)
14 January 2020Purchase of own shares. (3 pages)
8 January 2020Termination of appointment of a director (1 page)
7 January 2020Termination of appointment of Robert John Frost as a director on 29 November 2019 (1 page)
23 December 2019Termination of appointment of Robert John Frost as a secretary on 10 December 2019 (1 page)
9 October 2019Change of details for Mr Robert John Frost as a person with significant control on 20 August 2019 (2 pages)
27 August 2019Confirmation statement made on 19 August 2019 with updates (6 pages)
17 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 January 2019Notification of Stephen Mark Pilcher as a person with significant control on 28 September 2018 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 28 September 2018
  • GBP 11,300
(3 pages)
23 January 2019Cessation of Kevin James Vince as a person with significant control on 28 September 2018 (1 page)
5 December 2018Change of details for Mr Gary Boustead as a person with significant control on 1 December 2018 (2 pages)
14 November 2018Particulars of variation of rights attached to shares (2 pages)
12 November 2018Appointment of Mr Graham Ian Watts as a director on 1 November 2018 (2 pages)
15 October 2018Appointment of Mr John Cook Edwards as a director on 5 October 2018 (2 pages)
15 October 2018Appointment of Mr Stephen Mark Pilcher as a director on 5 October 2018 (2 pages)
10 October 2018Appointment of Mr Robert John Frost as a secretary on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Kevin James Vince as a secretary on 28 September 2018 (1 page)
10 October 2018Termination of appointment of Kevin James Vince as a director on 28 September 2018 (1 page)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 August 2016Director's details changed for Mr Robert John Frost on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Gary Boustead on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Gary Boustead on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Kevin James Vince on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
26 August 2016Secretary's details changed for Mr Kevin James Vince on 26 August 2016 (1 page)
26 August 2016Secretary's details changed for Mr Kevin James Vince on 26 August 2016 (1 page)
26 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
26 August 2016Director's details changed for Mr Robert John Frost on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Kevin James Vince on 26 August 2016 (2 pages)
24 August 2016Director's details changed for Robert John Frost on 5 May 2016 (2 pages)
24 August 2016Director's details changed for Robert John Frost on 5 May 2016 (2 pages)
22 August 2016Registered office address changed from 4&5 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 4&5 First Quarter Blenheim Road Epsom Surrey KT19 9QN to Unit 5 First Quarter, Blenheim Road Epsom KT19 9QN on 22 August 2016 (1 page)
26 July 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
26 July 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
8 September 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
8 September 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12,000
(7 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12,000
(7 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12,000
(7 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12,000
(7 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12,000
(7 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12,000
(7 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
28 August 2013Total exemption full accounts made up to 30 November 2012 (14 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (15 pages)
8 August 2012Total exemption full accounts made up to 30 November 2011 (15 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
21 July 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
11 October 2010Purchase of own shares. (3 pages)
11 October 2010Purchase of own shares. (3 pages)
22 September 2010Director's details changed for Robert John Frost on 19 August 2010 (2 pages)
22 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Gary Boustead on 19 August 2010 (2 pages)
22 September 2010Director's details changed for Robert John Frost on 19 August 2010 (2 pages)
22 September 2010Director's details changed for Gary Boustead on 19 August 2010 (2 pages)
6 August 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
6 August 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
30 March 2010Termination of appointment of John Durrant as a director (1 page)
30 March 2010Termination of appointment of John Durrant as a director (1 page)
26 March 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 12,000
(4 pages)
26 March 2010Memorandum and Articles of Association (19 pages)
26 March 2010Particulars of variation of rights attached to shares (2 pages)
26 March 2010Memorandum and Articles of Association (19 pages)
26 March 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 12,000
(4 pages)
26 March 2010Particulars of variation of rights attached to shares (2 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
24 August 2009Return made up to 19/08/09; full list of members (5 pages)
12 September 2008Return made up to 19/08/08; full list of members (5 pages)
12 September 2008Director and secretary's change of particulars / kevin vince / 11/06/2008 (2 pages)
12 September 2008Director and secretary's change of particulars / kevin vince / 11/06/2008 (2 pages)
12 September 2008Return made up to 19/08/08; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 September 2007Return made up to 19/08/07; no change of members (8 pages)
7 September 2007Return made up to 19/08/07; no change of members (8 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2005Return made up to 19/08/05; full list of members (9 pages)
11 October 2005Return made up to 19/08/05; full list of members (9 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2004Full accounts made up to 30 November 2003 (15 pages)
30 September 2004Full accounts made up to 30 November 2003 (15 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
1 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (9 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (9 pages)
3 September 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (9 pages)
18 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (9 pages)
24 September 1999Return made up to 19/08/99; full list of members (6 pages)
24 September 1999Return made up to 19/08/99; full list of members (6 pages)
20 November 1998Return made up to 19/08/98; full list of members (6 pages)
20 November 1998Return made up to 19/08/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (9 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (9 pages)
30 September 1998Ad 30/11/97--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages)
30 September 1998Ad 30/11/97--------- £ si 9100@1=9100 £ ic 900/10000 (2 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
5 September 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1996Return made up to 19/08/96; full list of members (6 pages)
22 October 1996Return made up to 19/08/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
10 July 1996Accounts for a small company made up to 30 November 1994 (4 pages)
10 July 1996Accounts for a small company made up to 30 November 1994 (4 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Return made up to 19/08/95; no change of members (6 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Return made up to 19/08/95; no change of members (6 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page)
10 April 1995Registered office changed on 10/04/95 from: 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)