Company NameMetal Trustees (Pensions) Limited
Company StatusActive
Company Number03044564
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Previous NameEnjoydrama Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Elson Loveitt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(13 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RolePresident Of The Iwcc
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameMr Mark Millerchip
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMueller Europe Ltd Oxford Street
Bilston
West Midlands
WV14 7DS
Director NameVidett Trust Corporation Limited (Corporation)
StatusCurrent
Appointed10 June 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NamePSGS Trust Corporation Limited (Corporation)
StatusCurrent
Appointed10 June 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address11 Strand
London
WC2N 5HR
Director NameMr Simon Nicholas Payton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2003)
RoleTrade Association Dir
Correspondence AddressHomend Cottage 28 Peachfield Road
Great Malvern
Worcestershire
WR14 4AP
Secretary NameMr Roger Anthony Felton
NationalityBritish
StatusResigned
Appointed04 May 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressCrutch Farm
Himbleton
Droitwich
Worcestershire
WR9 7LG
Director NamePhilip Croft
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address4 Red Barns
Victoria Road Formby
Liverpool
Merseyside
L37 7AG
Director NameMr Peter James Marsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Farm
Middle Lane, Oaken
Wolverhampton
West Midlands
WV8 2BE
Director NameJohn Alan Stalker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressThe Cedars
Victoria Road
Much Wenlock
Shropshire
TF13 6AL
Director NameJohn Trevor Askey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressPark House Stubby Lane
Draycott In The Clay
Ashbourne
Derbyshire
DE6 5BX
Secretary NameMr Simon Nicholas Payton
NationalityBritish
StatusResigned
Appointed06 March 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2007)
RoleTrade Association Director
Correspondence AddressHomend Cottage 28 Peachfield Road
Great Malvern
Worcestershire
WR14 4AP
Director NameColin Hunter Muir McAusland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressRyal East Farm
Ryal
Matfen
Northumberland
NE20 0SA
Director NameDonald Michael Stephens
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2001)
RoleMetallurgist
Correspondence Address191a Old Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B60 1DQ
Director NameMalcolm Derek Beardall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressGlenshirra Lodge Main Street
Alne
York
YO61 1TD
Director NameMalcolm Derek Beardall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressGlenshirra Lodge Main Street
Alne
York
YO61 1TD
Director NameDr Ivor John Jenkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2008)
RoleManaging Director
Correspondence Address12 Dingle View
Bridgnorth
Shropshire
WV16 4JL
Director NameDavid Austin Parker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2008)
RoleTrade Ass Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Kent Road
Halesowen
West Midlands
B62 8PE
Director NameMr Ronald John McLean
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Peters Close
Malvern
Worcestershire
WR14 4JS
Director NameHelene Trebinska
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Hill Road
Harborne
Birmingham
West Mids
B17 9SJ
Director NameMr Alan Vincent Hall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2014)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address5 Grovelands Business Centre
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Mueller Europe LTD
40.00%
Ordinary
1 at £1Cerro Extruded Metals LTD
20.00%
Ordinary
1 at £1Mbl Realisations LTD
20.00%
Ordinary
1 at £1Prysmian Cables & Systems
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 April 2021Director's details changed for Psgs Trust Corporation Limited on 12 April 2021 (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Director's details changed for Punter Southall Governance Services Limited on 12 April 2021 (1 page)
30 March 2021Director's details changed for P S Independent Trustees Ltd on 2 November 2018 (1 page)
12 November 2020Change of details for Prysmiam Cables & Systems Ltd as a person with significant control on 12 November 2020 (2 pages)
16 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 September 2019Registered 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 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 August 2018Termination of appointment of Peter James Marsh as a director on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Mark Millerchip as a director on 9 August 2018 (2 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(6 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(6 pages)
29 October 2015Auditor's resignation (2 pages)
29 October 2015Auditor's resignation (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (9 pages)
15 June 2015Full accounts made up to 31 December 2014 (9 pages)
14 April 2015Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page)
14 April 2015Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(6 pages)
14 April 2015Director's details changed for P S Independent Trustees Ltd on 1 May 2014 (1 page)
28 August 2014Termination of appointment of Ronald John Mclean as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Ronald John Mclean as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Alan Vincent Hall as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Alan Vincent Hall as a director on 22 August 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (9 pages)
19 June 2014Full accounts made up to 31 December 2013 (9 pages)
24 April 2014Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages)
24 April 2014Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages)
24 April 2014Director's details changed for Dr Mark Elson Loveitt on 1 October 2013 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(8 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5
(8 pages)
13 June 2013Full accounts made up to 31 December 2012 (9 pages)
13 June 2013Full accounts made up to 31 December 2012 (9 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
26 March 2013Appointment of Mr Alan Vincent Hall as a director (2 pages)
26 March 2013Appointment of Mr Alan Vincent Hall as a director (2 pages)
27 November 2012Termination of appointment of Helene Trebinska as a director (1 page)
27 November 2012Termination of appointment of Helene Trebinska as a director (1 page)
27 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
21 June 2011Full accounts made up to 31 December 2010 (8 pages)
21 June 2011Full accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (8 pages)
7 May 2010Director's details changed for Helene Trebinska on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for P S Independent Trustees Ltd on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for P S Independent Trustees Ltd on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Mark Elson Loveitt on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Helene Trebinska on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Dr Mark Elson Loveitt on 10 April 2010 (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 11/04/09; full list of members (5 pages)
27 May 2009Return made up to 11/04/09; full list of members (5 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
19 May 2009Director appointed helene trebinska (2 pages)
19 May 2009Director appointed helene trebinska (2 pages)
8 April 2009Director appointed dr mark loveitt (2 pages)
8 April 2009Director appointed dr mark loveitt (2 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 August 2008Director appointed p s independent trustees LTD (1 page)
13 August 2008Director appointed p s independent trustees LTD (1 page)
8 August 2008Appointment terminated director david parker (1 page)
8 August 2008Return made up to 11/04/08; full list of members (5 pages)
8 August 2008Appointment terminated director ivor jenkins (1 page)
8 August 2008Return made up to 11/04/08; full list of members (5 pages)
8 August 2008Appointment terminated director david parker (1 page)
8 August 2008Appointment terminated director ivor jenkins (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 11/04/07; no change of members (8 pages)
21 June 2007Return made up to 11/04/07; no change of members (8 pages)
14 February 2007Registered office changed on 14/02/07 from: 1 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
31 October 2006Registered office changed on 31/10/06 from: broadway house 60 calthorpe road birmingham B15 1TN (1 page)
31 October 2006Registered office changed on 31/10/06 from: broadway house 60 calthorpe road birmingham B15 1TN (1 page)
2 August 2006Full accounts made up to 31 December 2005 (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (7 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 11/04/06; full list of members (8 pages)
28 April 2006Return made up to 11/04/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (7 pages)
19 August 2005Full accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 11/04/05; full list of members (3 pages)
4 May 2005Return made up to 11/04/05; full list of members (3 pages)
26 July 2004Full accounts made up to 31 December 2003 (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
16 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 10 greenfield crescent birmingham B15 3AU (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 10 greenfield crescent birmingham B15 3AU (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (7 pages)
7 August 2002Full accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (8 pages)
18 April 2002Return made up to 11/04/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (3 pages)
28 August 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
24 September 1997Full accounts made up to 31 December 1996 (5 pages)
24 September 1997Full accounts made up to 31 December 1996 (5 pages)
1 May 1997Return made up to 11/04/97; no change of members (4 pages)
1 May 1997Return made up to 11/04/97; no change of members (4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 October 1996Full accounts made up to 31 December 1995 (6 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
28 March 1996Memorandum and Articles of Association (14 pages)
28 March 1996Memorandum and Articles of Association (14 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
25 July 1995Accounting reference date notified as 31/12 (1 page)
25 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995Ad 21/06/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 July 1995New director appointed (4 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Ad 21/06/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 July 1995New director appointed (4 pages)
15 June 1995Company name changed enjoydrama LIMITED\certificate issued on 16/06/95 (4 pages)
15 June 1995Company name changed enjoydrama LIMITED\certificate issued on 16/06/95 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1995New secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995New secretary appointed;director resigned (2 pages)
10 May 1995Secretary resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1995Incorporation (9 pages)
11 April 1995Incorporation (9 pages)