The Park
Cheltenham
Gloucestershire
GL50 2QL
Wales
Director Name | Christopher James Snow Hulland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2005) |
Role | Finance Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Secretary Name | George Rainey Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Downlands Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Director Name | George Rainey Pollock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Downlands Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 34 Staplegrove Crescent Bristol Avon BS5 8QW |
Director Name | Thomas William Archibald Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 1997) |
Role | Sales Director |
Correspondence Address | Holly Cottage Llawnt Oswestry Salop SY10 7PR Wales |
Director Name | Robin Henderson Kirkland |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cley House 46 Bradford Road Combedown Bath Avon BA2 5BY |
Director Name | Mr Robert Alan Johnson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | Farepak House Westlea Swindon SN5 7YZ |
Director Name | Christopher John Hodges |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1995) |
Role | Operations Diector |
Correspondence Address | 14 Lloyds Coffee Hall Milton Keynes Buckinghamshire MK6 5EB |
Secretary Name | Christopher James Snow Hulland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2005) |
Role | Finance Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | Mr Kim Patrick Rawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Upton Way Broadstone Dorset BH18 9LZ |
Director Name | Paul McMahon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1998) |
Role | Operations Manager |
Correspondence Address | 1 Askerton Close Nine Elms Swindon Wiltshire SN5 9XB |
Director Name | Mr Sheridan Derek Chaffey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbleton Barn Eardiston Tenbury Wells Worcestershire WR15 8JR |
Director Name | Mr Richard John Reynolds |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dovecote Drive Corsham Wiltshire SN13 9BN |
Director Name | Conor Stephen Francis O'Malley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Operations Director |
Correspondence Address | 2 Rookery Cottages White House Lane, Edingworth Weston Super Mare Avon BS24 0JD |
Director Name | Keith Nicholas Jewers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 July 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | School Lane Tewkesbury Gloucestershire GL20 6EU Wales |
Director Name | Clive Graham Denning |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cesson Close Chipping Sodbury South Gloucestershire BS17 6NJ |
Director Name | Mr Ian John Victor Doherty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleside Forest Road, East Horsley Leatherhead Surrey KT24 5ES |
Director Name | Mr Gary Spencer Ridewood |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Leigh Cottage Mount Road Dinas Powys South Glamorgan CF64 4DG Wales |
Director Name | William Peter Rollason |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House 98 Scudamore Road Leicester LE3 1TZ |
Director Name | Deborah Claire Davey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Mark Clive Wagstaffe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 21 Anglesea Place Clifton Bristol Avon BS8 2UN |
Director Name | Anthony Turnbull |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 48 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Deborah Claire Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | Northend Cottage Northend Henley On Thames Oxfordshire RG9 6LJ |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Secretary Name | Stevan Lloyd Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Director Name | Nigel Weston |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Operations Director |
Correspondence Address | Birdbrook Cottage Woolstone Corner Uffington Oxfordshire SN7 7RF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Termination of appointment of Nigel Weston as a director (1 page) |
20 August 2013 | Termination of appointment of Nigel Weston as a director on 31 December 2007 (1 page) |
21 June 2013 | Termination of appointment of Anthony Turnbull as a director on 31 December 2007 (1 page) |
21 June 2013 | Termination of appointment of Anthony Turnbull as a director (1 page) |
12 April 2013 | Receiver's abstract of receipts and payments to 28 March 2013 (3 pages) |
12 April 2013 | Receiver's abstract of receipts and payments to 28 March 2013 (3 pages) |
12 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
12 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
25 October 2012 | Receiver's abstract of receipts and payments to 12 October 2012 (3 pages) |
25 October 2012 | Receiver's abstract of receipts and payments to 12 October 2012 (3 pages) |
6 December 2011 | Receiver's abstract of receipts and payments to 12 October 2011 (3 pages) |
6 December 2011 | Receiver's abstract of receipts and payments to 12 October 2011 (3 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages) |
28 October 2010 | Receiver's abstract of receipts and payments to 12 October 2010 (3 pages) |
28 October 2010 | Receiver's abstract of receipts and payments to 12 October 2010 (3 pages) |
15 December 2009 | Receiver's abstract of receipts and payments to 12 October 2009 (3 pages) |
15 December 2009 | Receiver's abstract of receipts and payments to 12 October 2009 (3 pages) |
17 December 2008 | Receiver's abstract of receipts and payments to 12 October 2008 (3 pages) |
17 December 2008 | Receiver's abstract of receipts and payments to 12 October 2008 (3 pages) |
2 December 2007 | Receiver's abstract of receipts and payments (3 pages) |
2 December 2007 | Receiver's abstract of receipts and payments (3 pages) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
18 January 2007 | Administrative Receiver's report (25 pages) |
18 January 2007 | Administrative Receiver's report (25 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: farepak house westmead drive westlea swindon SN5 7YZ (1 page) |
23 October 2006 | Appointment of receiver/manager (2 pages) |
23 October 2006 | Appointment of receiver/manager (2 pages) |
16 October 2006 | Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed kleeneze uk LIMITED\certificate issued on 16/10/06 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 28 April 2005 (25 pages) |
16 February 2006 | Full accounts made up to 28 April 2005 (25 pages) |
8 February 2006 | New director appointed (4 pages) |
8 February 2006 | New director appointed (4 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
31 October 2005 | Memorandum and Articles of Association (11 pages) |
31 October 2005 | Memorandum and Articles of Association (11 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (23 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (23 pages) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (2 pages) |
10 August 2004 | Director resigned (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
2 March 2004 | Full accounts made up to 1 May 2003 (19 pages) |
2 March 2004 | Full accounts made up to 1 May 2003 (19 pages) |
2 March 2004 | Full accounts made up to 1 May 2003 (19 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
13 August 2003 | Company name changed kleeneze europe LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed kleeneze europe LIMITED\certificate issued on 13/08/03 (2 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
21 January 2003 | New director appointed (10 pages) |
21 January 2003 | New director appointed (10 pages) |
14 October 2002 | Full accounts made up to 2 May 2002 (18 pages) |
14 October 2002 | Full accounts made up to 2 May 2002 (18 pages) |
14 October 2002 | Full accounts made up to 2 May 2002 (18 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
6 November 2001 | Full accounts made up to 4 May 2001 (17 pages) |
6 November 2001 | Full accounts made up to 4 May 2001 (17 pages) |
6 November 2001 | Full accounts made up to 4 May 2001 (17 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
6 December 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Full accounts made up to 4 May 2000 (16 pages) |
16 November 2000 | Full accounts made up to 4 May 2000 (16 pages) |
16 November 2000 | Full accounts made up to 4 May 2000 (16 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
5 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
5 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
11 October 1999 | Company name changed kleeneze LIMITED\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed kleeneze LIMITED\certificate issued on 12/10/99 (2 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (11 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 1 May 1998 (16 pages) |
5 November 1998 | Full accounts made up to 1 May 1998 (16 pages) |
5 November 1998 | Full accounts made up to 1 May 1998 (16 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 2 May 1997 (16 pages) |
12 November 1997 | Full accounts made up to 2 May 1997 (16 pages) |
12 November 1997 | Full accounts made up to 2 May 1997 (16 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 16/06/97; full list of members (13 pages) |
6 August 1997 | Return made up to 16/06/97; full list of members (13 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 26 April 1996 (16 pages) |
8 January 1997 | Full accounts made up to 26 April 1996 (16 pages) |
12 August 1996 | Return made up to 16/06/96; full list of members (13 pages) |
12 August 1996 | Return made up to 16/06/96; full list of members (13 pages) |
2 August 1996 | New director appointed (3 pages) |
14 February 1996 | Accounting reference date notified as 30/04 (1 page) |
14 February 1996 | Accounting reference date notified as 30/04 (1 page) |
14 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | Company name changed ladnight LIMITED\certificate issued on 17/08/95 (4 pages) |
17 August 1995 | Company name changed ladnight LIMITED\certificate issued on 17/08/95 (8 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 120 east road london N1 6AA (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 120 east road london N1 6AA (1 page) |
16 June 1995 | Incorporation (28 pages) |