Company NameGigawave Limited
Company StatusDissolved
Company Number02704269
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date23 December 2020 (3 years, 4 months ago)
Previous NameGigawave Antennas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Graham Michael Pitman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2020(28 years, 2 months after company formation)
Appointment Duration6 months (closed 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMrs Janice Lesley Barczynski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleSecretary
Correspondence Address37a Stoneham Street
Coggeshall
Colchester
Essex
CO6 1UH
Secretary NameMrs Janice Lesley Barczynski
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Robinsbridge Road
Coggeshall
Colchester
Essex
CO6 1UL
Director NameHenry Adam Barczynski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1994)
RoleAntenna Designer
Correspondence Address37a Stoneham Street
Coggeshall
Colchester
Essex
CO6 1UH
Director NameMr Christopher Robert Lay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1997)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address21 Moor End
Eaton Bray
Dunstable
Bedfordshire
LU6 2HN
Director NameMrs Janice Lesley Barczynski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2001)
RoleSecretary
Correspondence Address37a Stoneham Street
Coggeshall
Colchester
Essex
CO6 1UH
Director NameGraham Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1998)
RoleElectric Design Engineer
Correspondence Address64 Hillside Gardens
Braintree
Essex
CM7 1DJ
Director NameHenry Adam Barczynski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2001)
RoleSelf Employed
Correspondence Address37a Stoneham Street
Coggeshall
Colchester
Essex
CO6 1UH
Director NamePeter Haertel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 May 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Warren Lingley Way
Tiptree
Essex
CO5 0FE
Director NameMr Amin Sadrudin Dedhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2004)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Gables
Boxted Cross
Colchester
Essex
CO4 5SF
Director NameMr Patrick John Bradbury
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 June 2011)
RoleSales Manager
Country of ResidenceUnited States
Correspondence Address18 Old Oak Drive North
Palm Coast
Fl 32137
United States
Director NameMr Henry Adam Barczynski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2014)
RoleDevelopment Manager
Country of ResidenceFrance
Correspondence Address5a Robinsbridge Road
Coggeshall
Colchester
Essex
CO6 1UL
Director NameMrs Janice Lesley Barczynski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Robinsbridge Road
Coggeshall
Colchester
Essex
CO6 1UL
Director NameMr Simon Timothy Clifford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2006)
RoleManaging Director Gigawave Lim
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
5 The Street, Brettenham
Ipswich
Suffolk
IP7 7QP
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnham
Hungerford
Berkshire
RG17 0EY
Secretary NameJames Ronald Trumper
NationalityBritish
StatusResigned
Appointed03 June 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2016)
RoleCompany Director
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameStephen Rudd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Paul Norridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMrs Nicola Jayne Johnson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(23 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Simon John Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(24 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr James Martin Walton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMarlborough House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village 1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegigawave.vislink.com

Location

Registered Address12 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2 at £1Vislink PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

29 September 2010Delivered on: 30 September 2010
Satisfied on: 22 December 2011
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details.
Fully Satisfied
27 January 2006Delivered on: 31 January 2006
Satisfied on: 16 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 89048393 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 May 2001Delivered on: 5 May 2001
Satisfied on: 16 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 middle king cressing road braintree essex t/n EX501925. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 16 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
8 February 2017Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Robin Beatham Howe as a director on 3 February 2017 (2 pages)
5 January 2017Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
13 June 2016Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages)
13 June 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page)
13 June 2016Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
26 August 2015Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages)
26 August 2015Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
15 July 2014Termination of appointment of Henry Adam Barczynski as a director on 2 July 2014 (2 pages)
15 July 2014Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Henry Adam Barczynski as a director on 2 July 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
27 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 May 2013Termination of appointment of Peter Haertel as a director (2 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Stephen Rudd as a director (3 pages)
17 April 2013Appointment of Paul Norridge as a director (3 pages)
13 September 2012Termination of appointment of James Trumper as a director (2 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
14 June 2012Section 519 (1 page)
13 April 2012Statement of capital on 13 April 2012
  • GBP 2
(4 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
10 April 2012Full accounts made up to 31 December 2011 (23 pages)
9 March 2012Statement by directors (1 page)
9 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2012Solvency statement dated 23/02/12 (2 pages)
14 February 2012Director's details changed for Mr Henry Adam Barczynski on 6 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Henry Adam Barczynski on 6 February 2012 (3 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2011Accounts for a medium company made up to 30 April 2011 (25 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Appointment of James Ronald Trumper as a secretary (3 pages)
16 June 2011Appointment of James Ronald Trumper as a director (3 pages)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
16 June 2011Termination of appointment of Janice Barczynski as a secretary (2 pages)
16 June 2011Termination of appointment of Patrick Bradbury as a director (2 pages)
16 June 2011Termination of appointment of Janice Barczynski as a director (2 pages)
16 June 2011Registered office address changed from Gigawave Technical Centre Earls Colne Business Park Colchester Essex CO6 2NS on 16 June 2011 (2 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a medium company made up to 30 April 2010 (25 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 April 2010Accounts for a medium company made up to 30 April 2009 (24 pages)
12 April 2010Director's details changed for Peter Haertel on 21 March 2010 (2 pages)
12 April 2010Director's details changed for Patrick John Bradbury on 21 March 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
10 March 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 January 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
30 April 2007Return made up to 21/03/07; full list of members (8 pages)
10 November 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
23 October 2006Director resigned (1 page)
18 April 2006Return made up to 21/03/06; full list of members (8 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
26 October 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
4 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
20 April 2004Return made up to 21/03/04; full list of members (9 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
13 November 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
15 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2001Ad 01/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001£ nc 100/250000 01/05/01 (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 May 2000Registered office changed on 10/05/00 from: queen street business centre 5 queen street coggeshall colchester essex CO6 1UF (1 page)
19 April 2000Return made up to 21/03/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
14 April 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 21/03/97; full list of members (6 pages)
24 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 May 1996Return made up to 21/03/96; no change of members (4 pages)
9 February 1995Registered office changed on 09/02/95 from: 37A stoneham st coggeshall essex CO6 1UH (1 page)
17 January 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
30 June 1994Company name changed gigawave antennas LIMITED\certificate issued on 01/07/94 (2 pages)
23 May 1994Director resigned (2 pages)
19 May 1994New director appointed (2 pages)
24 March 1994Return made up to 21/03/94; full list of members (5 pages)
15 February 1994Accounts for a dormant company made up to 30 April 1993 (1 page)
15 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1993Return made up to 07/04/93; full list of members (5 pages)
14 July 1992Registered office changed on 14/07/92 from: unit 2,woodpecker court poole street great yeldham halstead,essex,CO9 4HN (1 page)
29 June 1992Secretary resigned;new secretary appointed (2 pages)
25 April 1992Director resigned;new director appointed (2 pages)
10 April 1992Secretary resigned (1 page)
7 April 1992Incorporation (14 pages)