Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Betchworth Surrey RH3 7AA |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | compass-group.com |
---|---|
Telephone | 01932 573000 |
Telephone region | Weybridge |
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3m at £1 | Compass Group Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £6,116,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
18 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
---|---|
17 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
7 September 2018 | Appointment of Ms Alison Rebecca Yapp as a director on 1 September 2018 (2 pages) |
5 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (20 pages) |
5 January 2017 | Memorandum and Articles of Association (20 pages) |
5 January 2017 | Resolutions
|
17 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
9 October 2016 | Resolutions
|
9 October 2016 | Resolutions
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Solvency Statement dated 28/09/16 (1 page) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (25 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (25 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
31 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
2 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 15 November 2011
|
9 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
2 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
2 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
19 August 2008 | Declaration of assistance for shares acquisition (10 pages) |
19 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
19 August 2008 | Ad 05/08/08\gbp si 1000000@1=1000000\gbp ic 413/1000413\ (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Memorandum and Articles of Association (6 pages) |
19 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
19 August 2008 | Declaration of assistance for shares acquisition (10 pages) |
19 August 2008 | Memorandum and Articles of Association (6 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Ad 05/08/08\gbp si 1000000@1=1000000\gbp ic 413/1000413\ (2 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
21 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
8 September 2003 | Full accounts made up to 30 September 2002 (14 pages) |
4 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
4 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members
|
9 July 1999 | Return made up to 30/06/99; full list of members
|
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
16 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 28 September 1997 (19 pages) |
19 May 1998 | Full accounts made up to 28 September 1997 (19 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
28 July 1997 | Return made up to 11/07/97; no change of members
|
28 July 1997 | Return made up to 11/07/97; no change of members
|
6 May 1997 | Full accounts made up to 29 September 1996 (20 pages) |
6 May 1997 | Full accounts made up to 29 September 1996 (20 pages) |
14 July 1996 | Return made up to 11/07/96; full list of members
|
14 July 1996 | Return made up to 11/07/96; full list of members
|
11 June 1996 | Full accounts made up to 1 October 1995 (15 pages) |
11 June 1996 | Full accounts made up to 1 October 1995 (15 pages) |
11 June 1996 | Full accounts made up to 1 October 1995 (15 pages) |
23 April 1996 | Accounting reference date shortened from 30/09 to 30/09 (1 page) |
23 April 1996 | Accounting reference date shortened from 30/09 to 30/09 (1 page) |
15 February 1996 | Accounting reference date notified as 30/09 (1 page) |
15 February 1996 | Accounting reference date notified as 30/09 (1 page) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
29 August 1995 | Company name changed alloyshop LIMITED\certificate issued on 30/08/95 (2 pages) |
29 August 1995 | Company name changed alloyshop LIMITED\certificate issued on 30/08/95 (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 1995 | Secretary resigned;new director appointed (2 pages) |
16 August 1995 | Secretary resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned;new director appointed (6 pages) |
16 August 1995 | New secretary appointed;new director appointed (4 pages) |
16 August 1995 | Director resigned;new director appointed (6 pages) |
16 August 1995 | New secretary appointed;new director appointed (4 pages) |
16 August 1995 | Resolutions
|
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |