Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director Name | Mr Mark Millerchip |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mueller Europe Ltd Oxford Street Bilston West Midlands WV14 7DS |
Director Name | Vidett Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | PSGS Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Simon Nicholas Payton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2003) |
Role | Trade Association Dir |
Correspondence Address | Homend Cottage 28 Peachfield Road Great Malvern Worcestershire WR14 4AP |
Secretary Name | Mr Roger Anthony Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | Crutch Farm Himbleton Droitwich Worcestershire WR9 7LG |
Director Name | Philip Croft |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 4 Red Barns Victoria Road Formby Liverpool Merseyside L37 7AG |
Director Name | Mr Peter James Marsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 1 month (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Farm Middle Lane, Oaken Wolverhampton West Midlands WV8 2BE |
Director Name | John Alan Stalker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | The Cedars Victoria Road Much Wenlock Shropshire TF13 6AL |
Director Name | John Trevor Askey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Park House Stubby Lane Draycott In The Clay Ashbourne Derbyshire DE6 5BX |
Secretary Name | Mr Simon Nicholas Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2007) |
Role | Trade Association Director |
Correspondence Address | Homend Cottage 28 Peachfield Road Great Malvern Worcestershire WR14 4AP |
Director Name | Colin Hunter Muir McAusland |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Ryal East Farm Ryal Matfen Northumberland NE20 0SA |
Director Name | Donald Michael Stephens |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2001) |
Role | Metallurgist |
Correspondence Address | 191a Old Birmingham Road Marlbrook Bromsgrove Worcestershire B60 1DQ |
Director Name | Malcolm Derek Beardall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Glenshirra Lodge Main Street Alne York YO61 1TD |
Director Name | Malcolm Derek Beardall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Glenshirra Lodge Main Street Alne York YO61 1TD |
Director Name | Dr Ivor John Jenkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2008) |
Role | Managing Director |
Correspondence Address | 12 Dingle View Bridgnorth Shropshire WV16 4JL |
Director Name | David Austin Parker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2008) |
Role | Trade Ass Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kent Road Halesowen West Midlands B62 8PE |
Director Name | Mr Ronald John McLean |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Peters Close Malvern Worcestershire WR14 4JS |
Director Name | Helene Trebinska |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(14 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Hill Road Harborne Birmingham West Mids B17 9SJ |
Director Name | Mr Alan Vincent Hall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2014) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 5 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 23 Buckingham Gardens Edgware Middlesex HA8 6NB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Mueller Europe LTD 40.00% Ordinary |
---|---|
1 at £1 | Cerro Extruded Metals LTD 20.00% Ordinary |
1 at £1 | Mbl Realisations LTD 20.00% Ordinary |
1 at £1 | Prysmian Cables & Systems 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
24 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
14 April 2021 | Director's details changed for Psgs Trust Corporation Limited on 12 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Punter Southall Governance Services Limited on 12 April 2021 (1 page) |
30 March 2021 | Director's details changed for P S Independent Trustees Ltd on 2 November 2018 (1 page) |
12 November 2020 | Change of details for Prysmiam Cables & Systems Ltd as a person with significant control on 12 November 2020 (2 pages) |
16 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 September 2019 | Registered office address changed from 5 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE to 23 Buckingham Gardens Edgware Middlesex HA8 6NB on 27 September 2019 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Peter James Marsh as a director on 9 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Mark Millerchip as a director on 9 August 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 October 2015 | Auditor's resignation (2 pages) |
29 October 2015 | Auditor's resignation (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page) |
14 April 2015 | Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Ronald John Mclean as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Ronald John Mclean as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Alan Vincent Hall as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Alan Vincent Hall as a director on 22 August 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages) |
24 April 2014 | Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages) |
24 April 2014 | Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Appointment of Mr Alan Vincent Hall as a director (2 pages) |
26 March 2013 | Appointment of Mr Alan Vincent Hall as a director (2 pages) |
27 November 2012 | Termination of appointment of Helene Trebinska as a director (1 page) |
27 November 2012 | Termination of appointment of Helene Trebinska as a director (1 page) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Director's details changed for Helene Trebinska on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for P S Independent Trustees Ltd on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for P S Independent Trustees Ltd on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Mark Elson Loveitt on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Helene Trebinska on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dr Mark Elson Loveitt on 10 April 2010 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
19 May 2009 | Director appointed helene trebinska (2 pages) |
19 May 2009 | Director appointed helene trebinska (2 pages) |
8 April 2009 | Director appointed dr mark loveitt (2 pages) |
8 April 2009 | Director appointed dr mark loveitt (2 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 August 2008 | Director appointed p s independent trustees LTD (1 page) |
13 August 2008 | Director appointed p s independent trustees LTD (1 page) |
8 August 2008 | Appointment terminated director david parker (1 page) |
8 August 2008 | Return made up to 11/04/08; full list of members (5 pages) |
8 August 2008 | Appointment terminated director ivor jenkins (1 page) |
8 August 2008 | Return made up to 11/04/08; full list of members (5 pages) |
8 August 2008 | Appointment terminated director david parker (1 page) |
8 August 2008 | Appointment terminated director ivor jenkins (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 11/04/07; no change of members (8 pages) |
21 June 2007 | Return made up to 11/04/07; no change of members (8 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: broadway house 60 calthorpe road birmingham B15 1TN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: broadway house 60 calthorpe road birmingham B15 1TN (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
28 April 2006 | New director appointed (2 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 June 2003 | Return made up to 11/04/03; full list of members
|
16 June 2003 | Return made up to 11/04/03; full list of members
|
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 greenfield crescent birmingham B15 3AU (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 10 greenfield crescent birmingham B15 3AU (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members
|
3 May 2001 | Return made up to 11/04/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 11/04/00; full list of members
|
2 June 2000 | Return made up to 11/04/00; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 May 1999 | Return made up to 11/04/99; full list of members
|
16 May 1999 | Return made up to 11/04/99; full list of members
|
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members
|
11 May 1998 | Return made up to 11/04/98; no change of members
|
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 March 1996 | Memorandum and Articles of Association (14 pages) |
28 March 1996 | Memorandum and Articles of Association (14 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
25 July 1995 | Accounting reference date notified as 31/12 (1 page) |
25 July 1995 | Accounting reference date notified as 31/12 (1 page) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Ad 21/06/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Ad 21/06/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 July 1995 | New director appointed (4 pages) |
15 June 1995 | Company name changed enjoydrama LIMITED\certificate issued on 16/06/95 (4 pages) |
15 June 1995 | Company name changed enjoydrama LIMITED\certificate issued on 16/06/95 (4 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1995 | New secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new director appointed (2 pages) |
10 May 1995 | New secretary appointed;director resigned (2 pages) |
10 May 1995 | Secretary resigned;new director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1995 | Incorporation (9 pages) |
11 April 1995 | Incorporation (9 pages) |