Company NameMarkstead Limited
Company StatusActive
Company Number03025792
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Stuart Dawson Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Old Burdon, Seaton
Seaham
County Durham
SR7 0NW
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameValerie Johnson
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 October 2000)
RoleAdvertising Dir
Correspondence Address1 The Courtyard
Trafford Hill Aislaby Road
Stockton On Tees
Cleveland
TS16 0QE
Director NamePaul Christopher James
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Broken Banks
Bishop Auckland
County Durham
DL14 7QN
Director NameJohn Thomas Haldane Williams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlisley 14 Ramsey Tullis Drive
Delph Wood
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Secretary NameJohn Thomas Haldane Williams
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlisley 14 Ramsey Tullis Drive
Delph Wood
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Director NameMr James Michael Renaghan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetrinitymirrorprinting.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

429.3k at £1Ncj Media LTD
99.98%
Ordinary
100 at £1Gazette Media Company LTD
0.02%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

18 October 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
30 September 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
7 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
17 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 429,356
(4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 429,356
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 429,356
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 429,356
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 429,356
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 429,356
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 429,356
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 429,356
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (8 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (8 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (8 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002New director appointed (2 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
29 May 2001Director resigned (1 page)
29 May 2001Ad 20/12/00--------- £ si 429056@1=429056 £ ic 300/429356 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Ad 20/12/00--------- £ si 429056@1=429056 £ ic 300/429356 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Nc inc already adjusted 20/12/00 (1 page)
9 May 2001Nc inc already adjusted 20/12/00 (1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 2 January 2000 (11 pages)
31 October 2000Full accounts made up to 2 January 2000 (11 pages)
31 October 2000Full accounts made up to 2 January 2000 (11 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
2 June 2000Return made up to 01/05/00; full list of members (7 pages)
2 June 2000Return made up to 01/05/00; full list of members (7 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
1 November 1999Full accounts made up to 27 December 1998 (12 pages)
1 November 1999Full accounts made up to 27 December 1998 (12 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
25 May 1999Return made up to 01/05/99; full list of members (12 pages)
25 May 1999Return made up to 01/05/99; full list of members (12 pages)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
18 June 1998Director's particulars changed (1 page)
2 June 1998Return made up to 01/05/98; full list of members (8 pages)
2 June 1998Return made up to 01/05/98; full list of members (8 pages)
27 October 1997Full accounts made up to 29 December 1996 (11 pages)
27 October 1997Full accounts made up to 29 December 1996 (11 pages)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
3 June 1997Director's particulars changed (1 page)
3 June 1997Return made up to 01/05/97; full list of members (8 pages)
3 June 1997Director's particulars changed (1 page)
3 June 1997Return made up to 01/05/97; full list of members (8 pages)
18 March 1997Full accounts made up to 29 February 1996 (8 pages)
18 March 1997Full accounts made up to 29 February 1996 (8 pages)
28 February 1997Return made up to 23/02/97; full list of members (9 pages)
28 February 1997Return made up to 23/02/97; full list of members (9 pages)
6 November 1996Return made up to 23/02/96; full list of members (6 pages)
6 November 1996Return made up to 23/02/96; full list of members (6 pages)
22 October 1996Secretary's particulars changed;director's particulars changed (1 page)
22 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
6 August 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
6 August 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 June 1996Ad 02/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 1996Ad 03/05/96--------- £ si 297@1=297 £ ic 2/299 (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
11 June 1996Ad 03/05/96--------- £ si 297@1=297 £ ic 2/299 (2 pages)
11 June 1996Ad 02/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995£ nc 100/300 17/03/95 (1 page)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 March 1995Registered office changed on 20/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995£ nc 100/300 17/03/95 (1 page)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Director resigned;new director appointed (2 pages)