Company NameVine Developments Limited
Company StatusDissolved
Company Number03077946
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date29 August 2018 (5 years, 7 months ago)
Previous NameEatonview Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(1 month, 4 weeks after company formation)
Appointment Duration22 years, 12 months (closed 29 August 2018)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address1b Ducks Walk
East Twickenham
Middlesex
TW1 2DD
Director NameMr Richard Allan Webb
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(1 month, 4 weeks after company formation)
Appointment Duration22 years, 12 months (closed 29 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrebe Lodge
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMr Richard Allan Webb
NationalityBritish
StatusClosed
Appointed07 September 1995(1 month, 4 weeks after company formation)
Appointment Duration22 years, 12 months (closed 29 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrebe Lodge
Bourne End
Buckinghamshire
SL8 5EB
Secretary NameMrs Christine Anne Higgins
NationalityBritish
StatusClosed
Appointed09 February 2007(11 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 29 August 2018)
RoleCompany Director
Correspondence AddressGrebe Lodge
Riversdale
Bourne End
Bucks
SL8 5EB
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

962k at £1Mr Gregory Dyke
98.77%
Ordinary
12k at £1Susan Howes
1.23%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 January 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2007Delivered 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

Filing History

29 August 2018Final Gazette dissolved following liquidation (1 page)
29 May 2018Return of final meeting in a members' voluntary winding up (15 pages)
28 February 2018Declaration of solvency (5 pages)
19 February 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
14 February 2018Appointment of a voluntary liquidator (4 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Satisfaction of charge 15 in full (4 pages)
30 November 2017Satisfaction of charge 15 in full (4 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 974,000
(5 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 974,000
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 974,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 974,000
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 974,000
(5 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 974,000
(5 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (13 pages)
22 September 2011Full accounts made up to 31 March 2011 (13 pages)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 3 February 2011 (1 page)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gregory Dyke on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Allan Webb on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Gregory Dyke on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Allan Webb on 30 November 2009 (2 pages)
27 July 2009Full accounts made up to 31 March 2009 (10 pages)
27 July 2009Full accounts made up to 31 March 2009 (10 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 March 2008 (11 pages)
28 July 2008Full accounts made up to 31 March 2008 (11 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Full accounts made up to 31 March 2007 (14 pages)
18 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 July 2007Return made up to 10/07/07; full list of members (3 pages)
26 July 2007Return made up to 10/07/07; full list of members (3 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 10/07/05; full list of members (3 pages)
25 July 2005Return made up to 10/07/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
23 August 2004Full accounts made up to 31 March 2004 (13 pages)
23 August 2004Full accounts made up to 31 March 2004 (13 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
29 July 2004Return made up to 10/07/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
31 August 2003Full accounts made up to 31 March 2003 (12 pages)
31 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Return made up to 10/07/03; full list of members (7 pages)
8 August 2003Return made up to 10/07/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
13 August 2002Full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
30 July 2002Return made up to 10/07/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 July 2001Return made up to 10/07/01; full list of members (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Return made up to 10/07/00; full list of members (6 pages)
9 October 2000Return made up to 10/07/00; full list of members (6 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
7 August 2000Ad 02/04/00--------- £ si 24000@1=24000 £ ic 950000/974000 (2 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
7 August 2000Ad 02/04/00--------- £ si 24000@1=24000 £ ic 950000/974000 (2 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 10/07/99; full list of members (6 pages)
9 September 1999Return made up to 10/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 September 1998Return made up to 10/07/98; change of members (8 pages)
22 September 1998Return made up to 10/07/98; change of members (8 pages)
14 April 1998Ad 31/03/98--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages)
14 April 1998Ad 31/03/98--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Return made up to 10/07/97; no change of members (7 pages)
14 July 1997Return made up to 10/07/97; no change of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Return made up to 10/07/96; full list of members (7 pages)
12 August 1996Return made up to 10/07/96; full list of members (7 pages)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996Ad 19/02/96--------- £ si 550000@1=550000 £ ic 150000/700000 (2 pages)
5 March 1996Ad 19/02/96--------- £ si 550000@1=550000 £ ic 150000/700000 (2 pages)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 February 1996Ad 18/09/95--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
29 February 1996Ad 18/09/95--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Accounting reference date notified as 31/03 (1 page)
14 September 1995Company name changed eatonview LIMITED\certificate issued on 15/09/95 (6 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Company name changed eatonview LIMITED\certificate issued on 15/09/95 (6 pages)
11 September 1995Registered office changed on 11/09/95 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page)
11 September 1995Secretary resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1995Incorporation (26 pages)
10 July 1995Incorporation (26 pages)