Weybridge
Surrey
KT13 0TJ
Director Name | Mr Graham Michael Pitman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(28 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mrs Janice Lesley Barczynski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 37a Stoneham Street Coggeshall Colchester Essex CO6 1UH |
Secretary Name | Mrs Janice Lesley Barczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5a Robinsbridge Road Coggeshall Colchester Essex CO6 1UL |
Director Name | Henry Adam Barczynski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1994) |
Role | Antenna Designer |
Correspondence Address | 37a Stoneham Street Coggeshall Colchester Essex CO6 1UH |
Director Name | Mr Christopher Robert Lay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1997) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 21 Moor End Eaton Bray Dunstable Bedfordshire LU6 2HN |
Director Name | Mrs Janice Lesley Barczynski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2001) |
Role | Secretary |
Correspondence Address | 37a Stoneham Street Coggeshall Colchester Essex CO6 1UH |
Director Name | Graham Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1998) |
Role | Electric Design Engineer |
Correspondence Address | 64 Hillside Gardens Braintree Essex CM7 1DJ |
Director Name | Henry Adam Barczynski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2001) |
Role | Self Employed |
Correspondence Address | 37a Stoneham Street Coggeshall Colchester Essex CO6 1UH |
Director Name | Peter Haertel |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 May 2013) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Warren Lingley Way Tiptree Essex CO5 0FE |
Director Name | Mr Amin Sadrudin Dedhar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2004) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seven Gables Boxted Cross Colchester Essex CO4 5SF |
Director Name | Mr Patrick John Bradbury |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 June 2011) |
Role | Sales Manager |
Country of Residence | United States |
Correspondence Address | 18 Old Oak Drive North Palm Coast Fl 32137 United States |
Director Name | Mr Henry Adam Barczynski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2014) |
Role | Development Manager |
Country of Residence | France |
Correspondence Address | 5a Robinsbridge Road Coggeshall Colchester Essex CO6 1UL |
Director Name | Mrs Janice Lesley Barczynski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5a Robinsbridge Road Coggeshall Colchester Essex CO6 1UL |
Director Name | Mr Simon Timothy Clifford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2006) |
Role | Managing Director Gigawave Lim |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House 5 The Street, Brettenham Ipswich Suffolk IP7 7QP |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Hungerford Berkshire RG17 0EY |
Secretary Name | James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Stephen Rudd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Simon John Derry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr James Martin Walton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gigawave.vislink.com |
---|
Registered Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
2 at £1 | Vislink PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
29 September 2010 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
16 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Robin Beatham Howe as a director on 3 February 2017 (2 pages) |
5 January 2017 | Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Nicola Jayne Johnson as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Simon John Derry as a director on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr James Martin Walton as a director on 13 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 July 2014 | Termination of appointment of Henry Adam Barczynski as a director on 2 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Henry Adam Barczynski as a director on 2 July 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 May 2013 | Termination of appointment of Peter Haertel as a director (2 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Appointment of Stephen Rudd as a director (3 pages) |
17 April 2013 | Appointment of Paul Norridge as a director (3 pages) |
13 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
14 June 2012 | Section 519 (1 page) |
13 April 2012 | Statement of capital on 13 April 2012
|
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 March 2012 | Statement by directors (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Solvency statement dated 23/02/12 (2 pages) |
14 February 2012 | Director's details changed for Mr Henry Adam Barczynski on 6 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Henry Adam Barczynski on 6 February 2012 (3 pages) |
8 February 2012 | Resolutions
|
19 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 November 2011 | Accounts for a medium company made up to 30 April 2011 (25 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Appointment of James Ronald Trumper as a secretary (3 pages) |
16 June 2011 | Appointment of James Ronald Trumper as a director (3 pages) |
16 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
16 June 2011 | Termination of appointment of Janice Barczynski as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Patrick Bradbury as a director (2 pages) |
16 June 2011 | Termination of appointment of Janice Barczynski as a director (2 pages) |
16 June 2011 | Registered office address changed from Gigawave Technical Centre Earls Colne Business Park Colchester Essex CO6 2NS on 16 June 2011 (2 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a medium company made up to 30 April 2010 (25 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 April 2010 | Accounts for a medium company made up to 30 April 2009 (24 pages) |
12 April 2010 | Director's details changed for Peter Haertel on 21 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Patrick John Bradbury on 21 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
10 March 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 January 2008 | Accounts for a medium company made up to 30 April 2007 (20 pages) |
30 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
10 November 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
23 October 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 21/03/06; full list of members (8 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
4 April 2005 | Return made up to 21/03/05; full list of members
|
7 March 2005 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
15 April 2003 | Return made up to 21/03/03; full list of members
|
7 October 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
9 April 2002 | Return made up to 21/03/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2001 | Ad 01/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | £ nc 100/250000 01/05/01 (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: queen street business centre 5 queen street coggeshall colchester essex CO6 1UF (1 page) |
19 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 April 1999 | Return made up to 21/03/99; full list of members
|
14 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 January 1999 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 21/03/98; full list of members
|
5 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
24 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 May 1996 | Return made up to 21/03/96; no change of members (4 pages) |
9 February 1995 | Registered office changed on 09/02/95 from: 37A stoneham st coggeshall essex CO6 1UH (1 page) |
17 January 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
30 June 1994 | Company name changed gigawave antennas LIMITED\certificate issued on 01/07/94 (2 pages) |
23 May 1994 | Director resigned (2 pages) |
19 May 1994 | New director appointed (2 pages) |
24 March 1994 | Return made up to 21/03/94; full list of members (5 pages) |
15 February 1994 | Accounts for a dormant company made up to 30 April 1993 (1 page) |
15 February 1994 | Resolutions
|
5 May 1993 | Return made up to 07/04/93; full list of members (5 pages) |
14 July 1992 | Registered office changed on 14/07/92 from: unit 2,woodpecker court poole street great yeldham halstead,essex,CO9 4HN (1 page) |
29 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1992 | Director resigned;new director appointed (2 pages) |
10 April 1992 | Secretary resigned (1 page) |
7 April 1992 | Incorporation (14 pages) |