5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Miss Beth Williams |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2014(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Miss Catherine Todd |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2014(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Financial Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Julie Evans |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2014(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | International Development Expert |
Country of Residence | United States |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Victor Williams |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Concierge |
Correspondence Address | 48c Barry Road Southwark London Se22 |
Secretary Name | Simon John Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48e Barry Road Southwark London SE22 0HP |
Director Name | Myra Veronica Dyke |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2005) |
Role | Nurse |
Correspondence Address | 48 Barry Road East Dulwich London SE22 0HP |
Director Name | Christopher Westhorp |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1999) |
Role | Publishing Editor |
Correspondence Address | 48b Barry Road London SE22 0HP |
Director Name | Micki Jane Colliver |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 October 2003) |
Role | Care Manager |
Correspondence Address | 48a Barry Road London SE22 0HP |
Secretary Name | Micki Jane Colliver |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1999) |
Role | Care Manager |
Correspondence Address | 48a Barry Road London SE22 0HP |
Director Name | Gary Paul Smith |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2003) |
Role | Civil Servant |
Correspondence Address | 48e Barry Road London SE22 0HP |
Secretary Name | Sara Anne Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 48c Barry Road London SE22 0HP |
Secretary Name | Julie Barbara Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 48e Barry Road East Dulwich London SE22 0HP |
Director Name | Imogen Beck |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 48d Barry Road East Dulwich London SE22 0HP |
Director Name | Benjamin O'Hare |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 2006) |
Role | Business Development Manager |
Correspondence Address | 48a Barry Road East Dulwich London SE22 0HP |
Secretary Name | Panagiotis Pylas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 20 Thompson Road East Dulwich London SE22 9JR |
Director Name | Panagiotis Pylas |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 20 Thompson Road East Dulwich London SE22 9JR |
Director Name | Ms Yvonne Lehnert |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Barry Road East Dulwich London SE22 0HP |
Secretary Name | Ms Yvonne Lehnert |
---|---|
Status | Resigned |
Appointed | 20 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 48 Barry Road East Dulwich London SE22 0HP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Miss Beth Williams 16.67% Ordinary |
---|---|
1 at £1 | Mr Anupam Verma 16.67% Ordinary |
1 at £1 | Ms Catherine Elizabeth Todd & Ms Elizabeth Jane Wynds 16.67% Ordinary |
1 at £1 | Ms Jo Palmer 16.67% Ordinary |
1 at £1 | Ms Julie Evans 16.67% Ordinary |
1 at £1 | Ms Sybil Dyke 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312 |
Cash | £1,625 |
Current Liabilities | £4,782 |
Latest Accounts | 31 October 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
9 April 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Director's details changed for Miss Beth Williams on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Miss Catherine Todd on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Julie Evans on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Miss Beth Williams on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Miss Catherine Todd on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Julie Evans on 25 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Jo Palmer on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
24 July 2017 | Director's details changed for Jo Palmer on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 August 2014 | Appointment of Julie Evans as a director on 27 July 2014 (2 pages) |
15 August 2014 | Appointment of Julie Evans as a director on 27 July 2014 (2 pages) |
1 August 2014 | Appointment of Miss Beth Williams as a director on 27 July 2014 (2 pages) |
1 August 2014 | Appointment of Miss Beth Williams as a director on 27 July 2014 (2 pages) |
30 July 2014 | Appointment of Miss Catherine Todd as a director on 27 July 2014 (2 pages) |
30 July 2014 | Appointment of Miss Catherine Todd as a director on 27 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Yvonne Lehnert as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Yvonne Lehnert as a secretary on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Yvonne Lehnert as a director on 24 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Yvonne Lehnert as a secretary on 24 July 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Appointment of Ms Yvonne Lehnert as a director (2 pages) |
27 January 2011 | Appointment of Ms Yvonne Lehnert as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Panagiotis Pylas as a secretary (1 page) |
27 January 2011 | Termination of appointment of Panagiotis Pylas as a director (1 page) |
27 January 2011 | Appointment of Ms Yvonne Lehnert as a director (2 pages) |
27 January 2011 | Appointment of Ms Yvonne Lehnert as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Panagiotis Pylas as a secretary (1 page) |
27 January 2011 | Termination of appointment of Panagiotis Pylas as a director (1 page) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
19 April 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Panagiotis Pylas on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Panagiotis Pylas on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Panagiotis Pylas on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Panagiotis Pylas on 21 December 2009 (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (6 pages) |
9 December 2008 | Return made up to 03/10/08; full list of members (6 pages) |
6 August 2008 | Director appointed panagiotis pylas (1 page) |
6 August 2008 | Appointment terminated director imogen beck (1 page) |
6 August 2008 | Director appointed panagiotis pylas (1 page) |
6 August 2008 | Appointment terminated director imogen beck (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
17 December 2007 | Return made up to 03/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 03/10/07; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
1 June 2007 | Return made up to 03/10/06; full list of members (3 pages) |
1 June 2007 | Return made up to 03/10/06; full list of members (3 pages) |
18 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
2 December 2005 | Return made up to 03/10/05; full list of members (4 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Return made up to 03/10/05; full list of members (4 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members (9 pages) |
13 November 2003 | Return made up to 03/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 03/10/03; full list of members (9 pages) |
17 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
17 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 March 2003 | Return made up to 03/10/02; full list of members
|
4 March 2003 | Return made up to 03/10/02; full list of members
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 48C barry road east dulwich london SE22 0HP (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 48C barry road east dulwich london SE22 0HP (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (9 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: bennett & co 16-18 upland road east dulwich london SE22 9EE (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: bennett & co 16-18 upland road east dulwich london SE22 9EE (1 page) |
9 October 2000 | Return made up to 03/10/00; full list of members
|
9 October 2000 | Return made up to 03/10/00; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 October 1998 (8 pages) |
23 May 2000 | Full accounts made up to 31 October 1998 (8 pages) |
11 October 1999 | Return made up to 03/10/99; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
9 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
8 August 1997 | Amended accounts made up to 31 October 1996 (8 pages) |
8 August 1997 | Amended accounts made up to 31 October 1996 (8 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 48E barry road east dulwich london SE22 0HP (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 48E barry road east dulwich london SE22 0HP (1 page) |
22 December 1996 | Accounts for a small company made up to 31 October 1996 (2 pages) |
22 December 1996 | Accounts for a small company made up to 31 October 1996 (2 pages) |
23 October 1996 | Return made up to 03/10/96; full list of members
|
23 October 1996 | Return made up to 03/10/96; full list of members
|
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 October 1995 | Incorporation (16 pages) |
11 October 1995 | Incorporation (16 pages) |