East Twickenham
Middlesex
TW1 2DD
Director Name | Mr Richard Allan Webb |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 12 months (closed 29 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grebe Lodge Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Mr Richard Allan Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 12 months (closed 29 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grebe Lodge Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Mrs Christine Anne Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 August 2018) |
Role | Company Director |
Correspondence Address | Grebe Lodge Riversdale Bourne End Bucks SL8 5EB |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
962k at £1 | Mr Gregory Dyke 98.77% Ordinary |
---|---|
12k at £1 | Susan Howes 1.23% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2001 | Delivered on: 7 February 2001 Satisfied on: 20 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a cottages and land at dartmouth golf & country club blackawton cross dartmouth devon t/no DN366913. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 January 2001 | Delivered on: 7 February 2001 Satisfied on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Deed of variation supplemental to a legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying on the south side of bretonside. T/no. DN223712 and f/h land and buildings on the south side of bretonside. T/no. DN366221. The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. Fully Satisfied |
20 July 2000 | Delivered on: 26 July 2000 Satisfied on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 the fort cawsand cornwall.t/no.CL128776.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 July 2000 | Delivered on: 26 July 2000 Satisfied on: 20 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a cottages and land at dartmouth golf and country club blackawton cross dartmouth devon t/no.DN366913.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 December 1999 | Delivered on: 23 December 1999 Satisfied on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North quay sutton harbour plymouth. Fully Satisfied |
4 January 2000 | Delivered on: 5 January 2000 Satisfied on: 27 April 2007 Persons entitled: Gregory Dyke Classification: Charge Secured details: £50,000 due or to become due form the company to the chargee. Particulars: Land at north quay sutton harbour plymouth t/n DN366221 and DN223712. Fully Satisfied |
4 January 2000 | Delivered on: 5 January 2000 Satisfied on: 27 April 2007 Persons entitled: Richard Allan Webb Classification: Charge Secured details: £50,000 due or to become due form the company to the CHARGEEDN223712. Particulars: Land at north quay sutton harbour plymouth t/n DN366221 and DN223712. Fully Satisfied |
4 January 2000 | Delivered on: 5 January 2000 Satisfied on: 27 April 2007 Persons entitled: Christine Anne Higgins Classification: Charge Secured details: £50,000 due or to become due form the company to the chargee. Particulars: Land at north quay sutton harbour plymouth t/n DN366221 and DN223712. Fully Satisfied |
31 August 2005 | Delivered on: 2 September 2005 Satisfied on: 12 October 2010 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 & 46 discovery wharf 15 north quay plymouth t/n DN462782 & DN460569. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 April 2004 | Delivered on: 6 April 2004 Satisfied on: 20 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dartmouth golf and country club blackawton cross dartmouth t/n DN366913,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2003 | Delivered on: 5 November 2003 Satisfied on: 27 April 2007 Persons entitled: Brook Developments Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Unit 5 charlecote mews staple gardens winchester. Fully Satisfied |
16 September 2003 | Delivered on: 18 September 2003 Satisfied on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heron house hotel thurleston sands south devon t/n DN156485. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 January 2001 | Delivered on: 7 February 2001 Satisfied on: 27 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between vine developments limited (1) and national westminster bank PLC (2) the said vine developments limited charging as trustee for the company by virtue of a resolution of even date Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 cawsand fort cawsand and garage cornwall t/no CL128776. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 January 2000 | Delivered on: 5 January 2000 Satisfied on: 27 April 2007 Persons entitled: John Steven Classification: Charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land at north quay sutton harbour plymouth t/n DN366221 and DN223712. Fully Satisfied |
20 November 2007 | Delivered on: 23 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dartmouth golf and country club blackawton cross dartmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 February 2018 | Declaration of solvency (5 pages) |
19 February 2018 | Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 19 February 2018 (2 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Appointment of a voluntary liquidator (4 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Satisfaction of charge 15 in full (4 pages) |
30 November 2017 | Satisfaction of charge 15 in full (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gregory Dyke on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Allan Webb on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Gregory Dyke on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Allan Webb on 30 November 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | New secretary appointed (1 page) |
10 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Return made up to 10/07/00; full list of members (6 pages) |
9 October 2000 | Return made up to 10/07/00; full list of members (6 pages) |
7 August 2000 | Particulars of contract relating to shares (4 pages) |
7 August 2000 | Ad 02/04/00--------- £ si 24000@1=24000 £ ic 950000/974000 (2 pages) |
7 August 2000 | Particulars of contract relating to shares (4 pages) |
7 August 2000 | Ad 02/04/00--------- £ si 24000@1=24000 £ ic 950000/974000 (2 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 September 1998 | Return made up to 10/07/98; change of members (8 pages) |
22 September 1998 | Return made up to 10/07/98; change of members (8 pages) |
14 April 1998 | Ad 31/03/98--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages) |
14 April 1998 | Ad 31/03/98--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1997 | Return made up to 10/07/97; no change of members (7 pages) |
14 July 1997 | Return made up to 10/07/97; no change of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Return made up to 10/07/96; full list of members (7 pages) |
12 August 1996 | Return made up to 10/07/96; full list of members (7 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Ad 19/02/96--------- £ si 550000@1=550000 £ ic 150000/700000 (2 pages) |
5 March 1996 | Ad 19/02/96--------- £ si 550000@1=550000 £ ic 150000/700000 (2 pages) |
5 March 1996 | Resolutions
|
29 February 1996 | Ad 18/09/95--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
29 February 1996 | Ad 18/09/95--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
26 September 1995 | New secretary appointed;new director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed;new director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
14 September 1995 | Company name changed eatonview LIMITED\certificate issued on 15/09/95 (6 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Company name changed eatonview LIMITED\certificate issued on 15/09/95 (6 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Secretary resigned (2 pages) |
11 September 1995 | Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1995 | Incorporation (26 pages) |
10 July 1995 | Incorporation (26 pages) |