Company NameParmatone Limited
Company StatusDissolved
Company Number02908324
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(17 years, 5 months after company formation)
Appointment Duration5 months (closed 31 January 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameMr Edward John MacDonald
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address128 Holly La East
Banstead
Surrey
SM7 2BE
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed15 April 1994(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameStephen Mark Anthony Critoph
NationalityBritish
StatusResigned
Appointed05 September 2000(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 2001)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed16 February 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(11 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameHarry Ramsden's Plc (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressLarwood House
Otley Road Guiseley
Leeds
LS20 8LZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Harry Ramsden's LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (4 pages)
6 October 2011Application to strike the company off the register (4 pages)
26 September 2011Registered office address changed from 2nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
26 September 2011Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Maria Simovic as a director on 2 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director on 1 September 2011 (2 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
15 March 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 15 March 2011 (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Appointment of Frances Silk as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Appointment of Frances Silk as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts made up to 30 September 2008 (2 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment Terminated Director roger worrell (1 page)
31 July 2008Accounts made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 July 2008Appointment Terminated Director garry cross (1 page)
7 July 2008Appointment terminated director garry cross (1 page)
14 March 2008Return made up to 09/03/08; full list of members (5 pages)
14 March 2008Return made up to 09/03/08; full list of members (5 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
27 November 2007Accounts made up to 30 September 2006 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
10 January 2007Accounts made up to 30 September 2005 (1 page)
10 January 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
23 March 2005Return made up to 14/03/05; full list of members (2 pages)
23 March 2005Return made up to 14/03/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Accounts made up to 30 September 2004 (1 page)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
7 April 2004Return made up to 14/03/04; full list of members (2 pages)
7 April 2004Return made up to 14/03/04; full list of members (2 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
2 February 2004Accounts made up to 30 September 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
4 August 2003Accounts made up to 30 September 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
9 April 2003Return made up to 14/03/03; full list of members (2 pages)
9 April 2003Return made up to 14/03/03; full list of members (2 pages)
25 July 2002Accounts made up to 30 September 2001 (1 page)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
3 April 2002Return made up to 14/03/02; full list of members (2 pages)
3 April 2002Return made up to 14/03/02; full list of members (2 pages)
24 September 2001Registered office changed on 24/09/01 from: compass roadside little chef and travel lodge granada hospitality LTD po box 218 toddington dunstable LU5 6QG (1 page)
24 September 2001Registered office changed on 24/09/01 from: compass roadside little chef and travel lodge granada hospitality LTD po box 218 toddington dunstable LU5 6QG (1 page)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
4 May 2001Return made up to 14/03/01; full list of members (5 pages)
4 May 2001Return made up to 14/03/01; full list of members (5 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: larwood house white cross, guiseley leeds west yorkshire LS20 8LZ (1 page)
17 January 2001Registered office changed on 17/01/01 from: larwood house white cross, guiseley leeds west yorkshire LS20 8LZ (1 page)
13 September 2000Registered office changed on 13/09/00 from: larwood house otley road, guiseley leeds west yorkshire LS20 8LZ (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: larwood house otley road, guiseley leeds west yorkshire LS20 8LZ (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed;new director appointed (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: sutton house high street gringley on the hill doncaster south yorkshire DN10 4RF (1 page)
6 September 2000Registered office changed on 06/09/00 from: sutton house high street gringley on the hill doncaster south yorkshire DN10 4RF (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (3 pages)
6 September 2000New secretary appointed;new director appointed (3 pages)
6 September 2000New director appointed (3 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Return made up to 14/03/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 April 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
14 April 1999Return made up to 14/03/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 April 1998Return made up to 14/03/98; no change of members (4 pages)
16 April 1998Return made up to 14/03/98; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 March 1997Return made up to 14/03/97; full list of members (6 pages)
20 March 1997Return made up to 14/03/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
14 April 1996Return made up to 14/03/96; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 30 September 1994 (10 pages)
22 June 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995Ad 18/03/94--------- premium £ si 47@1=47 £ ic 2/49 (4 pages)
12 April 1995Ad 18/03/94--------- premium £ si 51@1=51 £ ic 49/100 (4 pages)
12 April 1995Ad 18/03/94--------- premium £ si 47@1=47 £ ic 2/49 (2 pages)
12 April 1995Ad 18/03/94--------- premium £ si 51@1=51 £ ic 49/100 (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 May 1994Secretary resigned;new secretary appointed (4 pages)
8 May 1994Secretary resigned;new secretary appointed (4 pages)
29 April 1994Registered office changed on 29/04/94 from: 33 crwys road cardiff CF2 4YF (1 page)
29 April 1994Registered office changed on 29/04/94 from: 33 crwys road cardiff CF2 4YF (1 page)
14 March 1994Incorporation (15 pages)