Felsted
Dunmow
Essex
CM6 3DW
Director Name | Nigel Christopher Beaven |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 16 February 2010) |
Role | Director Of Marketing |
Correspondence Address | 4 Ives Road Bengeo Hertford Hertfordshire SG14 3AU |
Director Name | Mrs Lesley Elizabeth Upham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(7 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 16 February 2010) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 24 Wood Green Woodcote Reading Berkshire RG8 0QQ |
Director Name | Ian Baillie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 February 2010) |
Role | HR Manager |
Correspondence Address | 192a Lichfield Road Shire Oak Walsall Wood Walsall West Midlands WS9 9PD |
Secretary Name | Jennifer Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(10 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 February 2010) |
Role | Manager |
Correspondence Address | Flat D 297 Queenstown Road London SW8 4LN |
Secretary Name | Denzil James Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Trevor John Dutton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 March 2006) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lamond House Milborne Port Sherborne Dorset DT9 5FB |
Director Name | John Hart Mackenzie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 03 September 1996) |
Role | Manager |
Correspondence Address | 45 Harley Close Dothill Wellington Telford Salop TF1 3LF |
Director Name | Derek John Lindop |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Fernbank Altami Road Mold Clwyd CH7 6RJ Wales |
Director Name | Mr Raymond Alan Lee |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 3 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Michael Lewis Hollingsworth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 15 Capstan Square London E14 3EV |
Director Name | Frederick Rockley Green |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1998) |
Role | Motor Trade |
Correspondence Address | 30 Josephine Avenue Lower Kingswood Tadworth Surrey KT20 7AQ |
Director Name | David Charles Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2002) |
Role | Chief Executive |
Correspondence Address | 9 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Director Name | Mr Andrew Stewart Couper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Freshfields Troon Road Dundonald Ayrshire KA2 9BP Scotland |
Director Name | Michael McArthur Allmond |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Onslow Square London SW7 3NX |
Secretary Name | Dennis Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | Stone Walls Green Close Bomere Heath Shrewsbury Shropshire SY4 3NQ Wales |
Director Name | Mr Christopher John Kirby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 1998) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 11 Bowlers Mead Buntingford Hertfordshire SG9 9DE |
Director Name | Philip James Gladstone Corp |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2002) |
Role | Chief Executive |
Correspondence Address | 5 Devonshire Road Salisbury Wiltshire SP1 3NN |
Director Name | Robert Davis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Hillview Road Orpington Kent BR6 0SF |
Director Name | David Raymond Ekinsmyth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2001) |
Role | College Principal |
Correspondence Address | Greenlands Pearces Hill Frenchay Bristol Avon BS16 1LW |
Secretary Name | Julian Edward Ardouin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 2003) |
Role | Consultant |
Correspondence Address | 46 Park View Hatch End Middlesex HA5 4LN |
Director Name | Ian Alexander Benzie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 50 The Wynd Dalgety Bay Dunfermline KY11 5SJ Scotland |
Director Name | Thomas Holton James |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2001) |
Role | Engineer Assessor |
Correspondence Address | 25 Eastwood Road Shrewsbury SY3 8YJ Wales |
Director Name | Peter Edward Huntington |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 1999) |
Role | Ceo Of Tranfer |
Correspondence Address | 152 Sweets Way Whetstone London N20 0NT |
Director Name | Alan Frederick Martin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2001) |
Role | Nto Manager |
Correspondence Address | 1 Gibbwin Great Linford Milton Keynes MK14 5DJ |
Director Name | Ian Licence |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 October 2000) |
Role | Human Resources |
Correspondence Address | Eton House Little Tew Chipping Norton Oxfordshire OX7 4JJ |
Director Name | James Elsby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2004) |
Role | Trade Union Official |
Correspondence Address | 128 Theobalds Road London WC1X 8TN |
Director Name | Mr Christopher John Mann |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Central Farm Long Marston Hertfordshire HP23 4QS |
Director Name | Geoffrey Victor Matthews |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2004) |
Role | Head Of Honda Institute |
Correspondence Address | 30 Wistaria Lane Yateley Hampshire GU46 6HY |
Secretary Name | Diane Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | 13 Wansbeck Close Stevenage Hertfordshire SG1 6AA |
Director Name | Dr Graeme Hall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Green Birch Close Basingstoke Hampshire RG22 5JL |
Secretary Name | Andrew Graham Walton |
---|---|
Nationality | Irish/South African |
Status | Resigned |
Appointed | 09 September 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2005) |
Role | Manager |
Correspondence Address | 16 Elborough Street Southfields London SW18 5DW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Uk Skills 5 Portland Place London W1B 1PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 December 2008 | Annual return made up to 15/09/08 (3 pages) |
2 December 2008 | Annual return made up to 15/09/08 (3 pages) |
7 November 2007 | Annual return made up to 15/09/07 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Annual return made up to 15/09/07 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Annual return made up to 15/09/06 (2 pages) |
9 November 2006 | Annual return made up to 15/09/06 (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o ukskills 18 park square east london NW1 4LH (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o ukskills 18 park square east london NW1 4LH (1 page) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Annual return made up to 15/09/05 (3 pages) |
11 October 2005 | Annual return made up to 15/09/05 (3 pages) |
11 October 2005 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Annual return made up to 15/09/04
|
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered 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 2004 | Registered 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 2004 | Secretary resigned (1 page) |
29 September 2004 | Annual return made up to 15/09/04 (7 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
11 November 2003 | Annual return made up to 15/09/03 (7 pages) |
11 November 2003 | Annual return made up to 15/09/03
|
30 June 2003 | Registered office changed on 30/06/03 from: 201 great portland street london W1N 6AB (1 page) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: 201 great portland street london W1N 6AB (1 page) |
30 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (2 pages) |
24 January 2003 | Secretary resigned (2 pages) |
24 January 2003 | Director resigned (2 pages) |
24 January 2003 | Secretary resigned (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Annual return made up to 15/09/02 (8 pages) |
26 September 2002 | Annual return made up to 15/09/02 (8 pages) |
26 September 2002 | Director resigned (1 page) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
1 October 2001 | Annual return made up to 15/09/01 (7 pages) |
1 October 2001 | Annual return made up to 15/09/01 (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (6 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
26 September 2000 | Annual return made up to 15/09/00
|
26 September 2000 | Annual return made up to 15/09/00 (8 pages) |
8 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 October 1999 | Annual return made up to 15/09/99 (8 pages) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | Annual return made up to 15/09/99
|
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Full accounts made up to 30 September 1998 (6 pages) |
2 September 1999 | Full accounts made up to 30 September 1998 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
20 November 1998 | Annual return made up to 15/09/98
|
20 November 1998 | Annual return made up to 15/09/98 (10 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: po box 2 high ercall telford shropshire TF6 6WD (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: po box 2 high ercall telford shropshire TF6 6WD (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
11 November 1997 | Annual return made up to 15/09/97 (8 pages) |
11 November 1997 | Annual return made up to 15/09/97
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
18 September 1996 | Annual return made up to 15/09/96 (10 pages) |
18 September 1996 | Annual return made up to 15/09/96 (10 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Incorporation (44 pages) |