Company NameUrban Research Publications Limited
DirectorsTerese Anne McBride and Tom Goodfellow
Company StatusActive
Company Number03051052
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameTerese Anne McBride
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleJournal Editor
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameTerese Anne McBride
StatusCurrent
Appointed01 April 2021(25 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address20 Waterworks Road
Hastings
TN34 1RT
Director NameProf Tom Goodfellow
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameRuth Anna Wooffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address5 Roundhay Place
Leeds
West Yorkshire
LS8 4DY
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameRuth Anna Wooffindin
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address5 Roundhay Place
Leeds
West Yorkshire
LS8 4DY
Director NameProf Michael Howard Harloe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleUniversity Teacher
Correspondence Address89 Maldon Road
Colchester
Essex
CO3 3AR
Director NameProf Christopher Geoffrey Pickvance
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleUniversity Teacher
Correspondence AddressLittle Quaives The List
Wickhambreaux
Canterbury
Kent
CT3 1RX
Secretary NameProf Michael Howard Harloe
NationalityBritish
StatusResigned
Appointed11 May 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleUniversity Teacher
Correspondence Address89 Maldon Road
Colchester
Essex
CO3 3AR
Director NameProf Terenzio Mingione
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed19 September 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 09 November 2007)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address27 Viale Piave
Milan
Italy
Director NameStephen Douglas Nelson Graham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleLecturer
Correspondence Address63 Grosvenor Gardens
Newcastle Upon Tyne
Tyne And Wear
NE2 1HQ
Director NameProf Linda Margaret McDowell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 08 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameStephen Douglas Nelson Graham
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleLecturer
Correspondence Address63 Grosvenor Gardens
Newcastle Upon Tyne
Tyne And Wear
NE2 1HQ
Director NameProf Alan Paul Harding
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 May 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address38 Mersey Avenue
Aigburth
Liverpool
Merseyside
L19 3QU
Secretary NameProf Alan Paul Harding
NationalityBritish
StatusResigned
Appointed27 August 1999(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 2007)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address38 Mersey Avenue
Aigburth
Liverpool
Merseyside
L19 3QU
Secretary NameDr Simon Parker
NationalityBritish
StatusResigned
Appointed09 November 2007(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2011)
RoleCompany Director
Correspondence Address18 Heslington Croft
Fulford
York
North Yorkshire
YO10 4NB
Director NameDr Simon Frank Parker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(16 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameProf Michele Raco
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(16 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2022)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameProf Michele Raco
StatusResigned
Appointed19 December 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2014)
RoleCompany Director
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Secretary NameProf Timothy Stephen Close Butler
StatusResigned
Appointed21 July 2014(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameProf Timothy Stephen Close Butler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2022)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameMr Alexander John Loftus
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2024)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameProf Hyun Bang Shin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 November 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2024)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameDr Joanna Kusiak-Corcoran
Date of BirthDecember 1985 (Born 38 years ago)
NationalityGerman,Polish
StatusResigned
Appointed31 December 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2024)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,885
Cash£184,466
Current Liabilities£191,706

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 4 days from now)

Filing History

1 March 2024Termination of appointment of Alexander John Loftus as a director on 17 January 2024 (1 page)
1 March 2024Termination of appointment of Hyun Bang Shin as a director on 1 February 2024 (1 page)
10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (7 pages)
27 January 2023Appointment of Dr Joanna Kusiak-Corcoran as a director on 31 December 2022 (2 pages)
26 January 2023Termination of appointment of Michele Raco as a director on 31 December 2022 (1 page)
26 January 2023Appointment of Professor Tom Goodfellow as a director on 31 December 2022 (2 pages)
26 January 2023Termination of appointment of Simon Frank Parker as a director on 31 December 2022 (1 page)
27 June 2022Micro company accounts made up to 30 June 2021 (7 pages)
5 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
29 April 2022Change of details for Foundation for Urban and Regional Studies as a person with significant control on 19 May 2017 (2 pages)
29 April 2022Termination of appointment of Timothy Stephen Close Butler as a director on 31 March 2022 (1 page)
29 November 2021Appointment of Professor Hyun Bang Shin as a director on 4 November 2021 (2 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 April 2021Termination of appointment of Timothy Stephen Close Butler as a secretary on 1 April 2021 (1 page)
2 April 2021Appointment of Terese Anne Mcbride as a secretary on 1 April 2021 (2 pages)
9 November 2020Appointment of Terese Anne Mcbride as a director on 22 October 2020 (2 pages)
5 May 2020Director's details changed for Emeritus Professor Timothy Stephen Close Butler on 4 May 2020 (2 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 May 2020Secretary's details changed for Emeritus Professor Timothy Stephen Close Butler on 4 May 2020 (1 page)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
11 November 2016Termination of appointment of Linda Margaret Mcdowell as a director on 8 October 2016 (1 page)
11 November 2016Termination of appointment of Linda Margaret Mcdowell as a director on 8 October 2016 (1 page)
11 November 2016Appointment of Mr Alexander John Loftus as a director on 8 October 2016 (2 pages)
11 November 2016Appointment of Mr Alexander John Loftus as a director on 8 October 2016 (2 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
18 May 2016Secretary's details changed for Mr. Timothy Stephen Close Butler on 1 April 2016 (1 page)
18 May 2016Director's details changed for Mr. Timothy Stephen Close Butler on 1 April 2016 (2 pages)
18 May 2016Secretary's details changed for Mr. Timothy Stephen Close Butler on 1 April 2016 (1 page)
18 May 2016Director's details changed for Prof. Michele Raco on 1 April 2016 (2 pages)
18 May 2016Secretary's details changed for Emeritus Professor Timothy Stephen Close Butler on 1 April 2016 (1 page)
18 May 2016Director's details changed for Prof. Michele Raco on 1 April 2016 (2 pages)
18 May 2016Director's details changed for Mr. Timothy Stephen Close Butler on 1 April 2016 (2 pages)
18 May 2016Secretary's details changed for Emeritus Professor Timothy Stephen Close Butler on 1 April 2016 (1 page)
17 May 2016Director's details changed for Linda Margaret Mcdowell on 1 April 2016 (2 pages)
17 May 2016Director's details changed for Linda Margaret Mcdowell on 1 April 2016 (2 pages)
12 May 2016Termination of appointment of Alan Paul Harding as a director on 1 May 2016 (2 pages)
12 May 2016Termination of appointment of Alan Paul Harding as a director on 1 May 2016 (2 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(7 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(7 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 July 2014Appointment of Mr. Timothy Stephen Close Butler as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr. Timothy Stephen Close Butler as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr. Timothy Stephen Close Butler as a secretary on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr. Timothy Stephen Close Butler as a secretary on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Michele Raco as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Michele Raco as a secretary on 21 July 2014 (1 page)
6 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 April 2012Appointment of Dr Simon Frank Parker as a director (2 pages)
18 April 2012Appointment of Dr Simon Frank Parker as a director (2 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
20 December 2011Appointment of Prof. Michele Raco as a director (2 pages)
20 December 2011Appointment of Prof Michele Raco as a secretary (1 page)
20 December 2011Appointment of Prof. Michele Raco as a director (2 pages)
20 December 2011Appointment of Prof Michele Raco as a secretary (1 page)
19 December 2011Termination of appointment of Simon Parker as a secretary (1 page)
19 December 2011Termination of appointment of Simon Parker as a secretary (1 page)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Linda Margaret Mcdowell on 28 April 2010 (2 pages)
27 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Prof Alan Paul Harding on 28 April 2010 (2 pages)
27 July 2010Director's details changed for Prof Alan Paul Harding on 28 April 2010 (2 pages)
27 July 2010Director's details changed for Linda Margaret Mcdowell on 28 April 2010 (2 pages)
23 July 2010Appointment of Dr Simon Parker as a secretary (2 pages)
23 July 2010Appointment of Dr Simon Parker as a secretary (2 pages)
12 July 2010Termination of appointment of Terenzio Mingione as a director (1 page)
12 July 2010Termination of appointment of Alan Harding as a secretary (1 page)
12 July 2010Termination of appointment of Terenzio Mingione as a director (1 page)
12 July 2010Termination of appointment of Alan Harding as a secretary (1 page)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 28/04/09; full list of members (4 pages)
3 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 July 2007Return made up to 28/04/07; full list of members (3 pages)
4 July 2007Return made up to 28/04/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
28 April 2006Full accounts made up to 30 June 2005 (10 pages)
28 April 2006Full accounts made up to 30 June 2005 (10 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
11 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
13 May 2003Full accounts made up to 30 June 2002 (10 pages)
13 May 2003Full accounts made up to 30 June 2002 (10 pages)
10 May 2003Return made up to 28/04/03; full list of members (7 pages)
10 May 2003Return made up to 28/04/03; full list of members (7 pages)
27 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 March 2002Full accounts made up to 30 June 2001 (10 pages)
27 March 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Return made up to 28/04/01; full list of members (7 pages)
3 May 2001Return made up to 28/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o myrus smith & co tmies house throwley way sutton surrey SM1 4AF (1 page)
12 July 2000Registered office changed on 12/07/00 from: c/o myrus smith & co tmies house throwley way sutton surrey SM1 4AF (1 page)
4 May 2000Return made up to 28/04/00; full list of members (7 pages)
4 May 2000Return made up to 28/04/00; full list of members (7 pages)
5 April 2000Full accounts made up to 30 June 1999 (10 pages)
5 April 2000Full accounts made up to 30 June 1999 (10 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
19 November 1998Full accounts made up to 30 June 1998 (10 pages)
19 November 1998Full accounts made up to 30 June 1998 (10 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Director resigned (1 page)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 June 1996 (8 pages)
1 October 1996Full accounts made up to 30 June 1996 (8 pages)
12 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1996Ad 21/06/95--------- £ si 99@1 (2 pages)
12 May 1996Ad 21/06/95--------- £ si 99@1 (2 pages)
12 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
19 May 1995Accounting reference date notified as 30/06 (1 page)
19 May 1995Director resigned (2 pages)
19 May 1995Accounting reference date notified as 30/06 (1 page)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: vassalli house 20 central road leeds west yorkshire LS1 6DE (1 page)
19 May 1995Director resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: vassalli house 20 central road leeds west yorkshire LS1 6DE (1 page)
28 April 1995Incorporation (34 pages)
28 April 1995Incorporation (34 pages)