Company NameSkillauto Limited
Company StatusDissolved
Company Number03102379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameSkill Auto Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 16 February 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressColt House Braintree Road
Felsted
Dunmow
Essex
CM6 3DW
Director NameNigel Christopher Beaven
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(7 years, 5 months after company formation)
Appointment Duration7 years (closed 16 February 2010)
RoleDirector Of Marketing
Correspondence Address4 Ives Road
Bengeo
Hertford
Hertfordshire
SG14 3AU
Director NameMrs Lesley Elizabeth Upham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(7 years, 5 months after company formation)
Appointment Duration7 years (closed 16 February 2010)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address24 Wood Green
Woodcote
Reading
Berkshire
RG8 0QQ
Director NameIan Baillie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 February 2010)
RoleHR Manager
Correspondence Address192a Lichfield Road Shire Oak
Walsall Wood
Walsall
West Midlands
WS9 9PD
Secretary NameJennifer Rutter
NationalityBritish
StatusClosed
Appointed11 October 2005(10 years after company formation)
Appointment Duration4 years, 4 months (closed 16 February 2010)
RoleManager
Correspondence AddressFlat D
297 Queenstown Road
London
SW8 4LN
Secretary NameDenzil James Webber
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSecretary
Correspondence Address26 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameTrevor John Dutton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 17 March 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLamond House
Milborne Port
Sherborne
Dorset
DT9 5FB
Director NameJohn Hart Mackenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 September 1996)
RoleManager
Correspondence Address45 Harley Close
Dothill Wellington
Telford
Salop
TF1 3LF
Director NameDerek John Lindop
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressFernbank
Altami Road
Mold
Clwyd
CH7 6RJ
Wales
Director NameMr Raymond Alan Lee
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMichael Lewis Hollingsworth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address15 Capstan Square
London
E14 3EV
Director NameFrederick Rockley Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1998)
RoleMotor Trade
Correspondence Address30 Josephine Avenue
Lower Kingswood
Tadworth
Surrey
KT20 7AQ
Director NameDavid Charles Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2002)
RoleChief Executive
Correspondence Address9 Steellands Rise
Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director NameMr Andrew Stewart Couper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressFreshfields
Troon Road
Dundonald
Ayrshire
KA2 9BP
Scotland
Director NameMichael McArthur Allmond
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Onslow Square
London
SW7 3NX
Secretary NameDennis Knowles
NationalityBritish
StatusResigned
Appointed22 July 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressStone Walls Green Close
Bomere Heath
Shrewsbury
Shropshire
SY4 3NQ
Wales
Director NameMr Christopher John Kirby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1998)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address11 Bowlers Mead
Buntingford
Hertfordshire
SG9 9DE
Director NamePhilip James Gladstone Corp
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 February 2002)
RoleChief Executive
Correspondence Address5 Devonshire Road
Salisbury
Wiltshire
SP1 3NN
Director NameRobert Davis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address42 Hillview Road
Orpington
Kent
BR6 0SF
Director NameDavid Raymond Ekinsmyth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2001)
RoleCollege Principal
Correspondence AddressGreenlands Pearces Hill
Frenchay
Bristol
Avon
BS16 1LW
Secretary NameJulian Edward Ardouin
NationalityBritish
StatusResigned
Appointed06 July 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2003)
RoleConsultant
Correspondence Address46 Park View
Hatch End
Middlesex
HA5 4LN
Director NameIan Alexander Benzie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 December 1998)
RoleCompany Director
Correspondence Address50 The Wynd
Dalgety Bay
Dunfermline
KY11 5SJ
Scotland
Director NameThomas Holton James
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2001)
RoleEngineer Assessor
Correspondence Address25 Eastwood Road
Shrewsbury
SY3 8YJ
Wales
Director NamePeter Edward Huntington
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 1999)
RoleCeo Of Tranfer
Correspondence Address152 Sweets Way
Whetstone
London
N20 0NT
Director NameAlan Frederick Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2001)
RoleNto Manager
Correspondence Address1 Gibbwin
Great Linford
Milton Keynes
MK14 5DJ
Director NameIan Licence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 October 2000)
RoleHuman Resources
Correspondence AddressEton House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JJ
Director NameJames Elsby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2004)
RoleTrade Union Official
Correspondence Address128 Theobalds Road
London
WC1X 8TN
Director NameMr Christopher John Mann
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCentral Farm
Long Marston
Hertfordshire
HP23 4QS
Director NameGeoffrey Victor Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2004)
RoleHead Of Honda Institute
Correspondence Address30 Wistaria Lane
Yateley
Hampshire
GU46 6HY
Secretary NameDiane Carol Smith
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address13 Wansbeck Close
Stevenage
Hertfordshire
SG1 6AA
Director NameDr Graeme Hall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Green Birch Close
Basingstoke
Hampshire
RG22 5JL
Secretary NameAndrew Graham Walton
NationalityIrish/South African
StatusResigned
Appointed09 September 2004(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2005)
RoleManager
Correspondence Address16 Elborough Street
Southfields
London
SW18 5DW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Uk Skills
5 Portland Place
London
W1B 1PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 December 2008Annual return made up to 15/09/08 (3 pages)
2 December 2008Annual return made up to 15/09/08 (3 pages)
7 November 2007Annual return made up to 15/09/07 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Annual return made up to 15/09/07 (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Annual return made up to 15/09/06 (2 pages)
9 November 2006Annual return made up to 15/09/06 (2 pages)
4 August 2006Registered office changed on 04/08/06 from: c/o ukskills 18 park square east london NW1 4LH (1 page)
4 August 2006Registered office changed on 04/08/06 from: c/o ukskills 18 park square east london NW1 4LH (1 page)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Annual return made up to 15/09/05 (3 pages)
11 October 2005Annual return made up to 15/09/05 (3 pages)
11 October 2005Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Annual return made up to 15/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o the institute of the motor industry fanshaws brickendon hertford hertfordshire SG13 8PQ (1 page)
29 September 2004Registered office changed on 29/09/04 from: c/o the institute of the motor industry fanshaws brickendon hertford hertfordshire SG13 8PQ (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Annual return made up to 15/09/04 (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
11 November 2003Annual return made up to 15/09/03 (7 pages)
11 November 2003Annual return made up to 15/09/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Registered office changed on 30/06/03 from: 201 great portland street london W1N 6AB (1 page)
30 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
30 June 2003Registered office changed on 30/06/03 from: 201 great portland street london W1N 6AB (1 page)
30 June 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
24 January 2003Director resigned (2 pages)
24 January 2003Secretary resigned (2 pages)
24 January 2003Director resigned (2 pages)
24 January 2003Secretary resigned (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Annual return made up to 15/09/02 (8 pages)
26 September 2002Annual return made up to 15/09/02 (8 pages)
26 September 2002Director resigned (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
1 October 2001Annual return made up to 15/09/01 (7 pages)
1 October 2001Annual return made up to 15/09/01 (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 April 2001Full accounts made up to 30 September 2000 (6 pages)
5 April 2001Full accounts made up to 30 September 2000 (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
26 September 2000Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Annual return made up to 15/09/00 (8 pages)
8 August 2000Full accounts made up to 30 September 1999 (6 pages)
8 August 2000Full accounts made up to 30 September 1999 (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 October 1999Annual return made up to 15/09/99 (8 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
5 October 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 30 September 1998 (6 pages)
2 September 1999Full accounts made up to 30 September 1998 (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
20 November 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 November 1998Annual return made up to 15/09/98 (10 pages)
16 October 1998Registered office changed on 16/10/98 from: po box 2 high ercall telford shropshire TF6 6WD (1 page)
16 October 1998Registered office changed on 16/10/98 from: po box 2 high ercall telford shropshire TF6 6WD (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
11 November 1997Annual return made up to 15/09/97 (8 pages)
11 November 1997Annual return made up to 15/09/97
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
18 September 1996Annual return made up to 15/09/96 (10 pages)
18 September 1996Annual return made up to 15/09/96 (10 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 October 1995Registered office changed on 06/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
15 September 1995Incorporation (44 pages)