London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Christopher Andrew Hutchings |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Newhall Cross House Wrenbury Road Aston Cheshire CW5 8DQ |
Director Name | Mr Philip Runciman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Ten Shilling Drive Coventry CV4 8GZ |
Secretary Name | Mr Christopher Andrew Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Newhall Cross House Wrenbury Road Aston Cheshire CW5 8DQ |
Director Name | Mr David James Higgott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 159 Goodyers End Lane Bedworth Coventry Warwickshire CV12 0HT |
Director Name | Mandy Janine Runciman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 4 Ten Shillings Drive Coventry CV4 8GZ |
Director Name | Hayley Hutchings |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhall Cross House Wrenbury Road Nantwich Cheshire CW5 8DQ |
Secretary Name | Mr Philip Runciman |
---|---|
Status | Resigned |
Appointed | 18 August 2014(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Michael James Catterall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bbt-direct.com |
---|---|
Telephone | 024 76463999 |
Telephone region | Coventry |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Business By Technology (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,048,581 |
Cash | £188,517 |
Current Liabilities | £1,536,378 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 29 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 September 2010 | Delivered on: 15 September 2010 Satisfied on: 20 January 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 3 November 2005 Satisfied on: 21 August 2010 Persons entitled: Propack Holdings Limited Classification: Rent deposit deed Secured details: £16,500.00 due or to become due from the company to. Particulars: The deposit account. Fully Satisfied |
7 September 1998 | Delivered on: 10 September 1998 Satisfied on: 21 August 2010 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 |
21 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
19 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (43 pages) |
19 March 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
19 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages) |
16 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
29 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
6 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
14 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
19 March 2020 | Notification of Business by Technology (Holdings) Ltd as a person with significant control on 1 November 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 March 2020 | Cessation of Phillip Runciman as a person with significant control on 1 November 2019 (1 page) |
12 November 2019 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
12 November 2019 | Satisfaction of charge 030302750006 in full (1 page) |
8 November 2019 | Termination of appointment of Michael James Catterall as a director on 1 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Darren Michael Pickering as a director on 1 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 1 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Ken Coveney as a director on 1 November 2019 (2 pages) |
8 November 2019 | Registered office address changed from Orchard House Binns Close Torrington Avenue Coventry West Midlands CV4 9TB to 1-2 Castle Lane London SW1E 6DR on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Philip Runciman as a director on 1 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Philip Runciman as a secretary on 1 November 2019 (1 page) |
8 November 2019 | Appointment of James Ross Stephens as a director on 1 November 2019 (2 pages) |
6 November 2019 | Accounts for a small company made up to 30 April 2019 (26 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 16 January 1996
|
11 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 February 2019 | Resolutions
|
28 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
29 August 2018 | Satisfaction of charge 030302750005 in full (1 page) |
29 August 2018 | Satisfaction of charge 030302750004 in full (1 page) |
22 August 2018 | Registration of charge 030302750006, created on 17 August 2018 (39 pages) |
1 August 2018 | Appointment of Mr Michael James Catterall as a director on 1 August 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 October 2016 | Memorandum and Articles of Association (9 pages) |
6 October 2016 | Memorandum and Articles of Association (9 pages) |
6 October 2016 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
6 October 2016 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Appointment of Mr Philip Runciman as a secretary on 18 August 2014 (2 pages) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr Philip Runciman as a secretary on 18 August 2014 (2 pages) |
20 January 2015 | Satisfaction of charge 3 in full (1 page) |
20 January 2015 | Satisfaction of charge 3 in full (1 page) |
29 December 2014 | Registration of charge 030302750005, created on 23 December 2014 (4 pages) |
29 December 2014 | Registration of charge 030302750005, created on 23 December 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Hayley Hutchings as a director on 18 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Hayley Hutchings as a director on 18 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014 (2 pages) |
21 August 2014 | Registration of charge 030302750004, created on 18 August 2014 (9 pages) |
21 August 2014 | Registration of charge 030302750004, created on 18 August 2014 (9 pages) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Hayley Hutchings on 7 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
1 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members
|
26 March 2007 | Return made up to 07/03/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members
|
13 March 2006 | Return made up to 07/03/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY (1 page) |
4 April 2005 | Return made up to 07/03/05; full list of members
|
4 April 2005 | Return made up to 07/03/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members
|
12 March 2004 | Return made up to 07/03/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 07/03/03; full list of members
|
28 April 2003 | Return made up to 07/03/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members
|
14 March 2002 | Return made up to 07/03/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
12 July 2001 | Return made up to 07/03/01; full list of members (7 pages) |
12 July 2001 | Return made up to 07/03/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 March 2000 | Return made up to 07/03/00; full list of members
|
16 March 2000 | Return made up to 07/03/00; full list of members
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 May 1998 | Return made up to 20/02/98; no change of members (4 pages) |
12 May 1998 | Return made up to 20/02/98; no change of members (4 pages) |
12 May 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
15 October 1996 | Return made up to 07/03/96; full list of members (6 pages) |
15 October 1996 | Return made up to 07/03/96; full list of members (6 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 March 1995 | Incorporation (17 pages) |
7 March 1995 | Incorporation (17 pages) |