London
SW17 8TY
Secretary Name | George William West |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 11b Dafforne Road London SW17 8TY |
Director Name | Mr Simon Yuen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2011(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11b Dafforne Road London SW17 8TY |
Director Name | Miss Nicole Yolande Andrews |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | Flat 1 11 Dafforne Road London SW17 8TY |
Director Name | Mr Lee James Atkins |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 11 Dafforne Road London SW17 8TY |
Director Name | Miss Christie Alexandra Fast |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 3, 11 Dafforne Road London SW17 8TY |
Director Name | Miles Stormer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Video Editor |
Correspondence Address | Flat 1 11 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Jame Margaret Hobson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 2 11 Dafforne Road Tooting Bec London Greater London SW17 8TY |
Director Name | Catharine Ingram Darnton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 4 11 Dafforne Road Tooting Bec London SW17 8TY |
Secretary Name | Catharine Ingram Darnton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 11 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Estelle Cano |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 1997) |
Role | Freelance Translator |
Correspondence Address | 11b Dafforne Road London SW17 8TY |
Director Name | Nicholas Peter North |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 1998) |
Role | Insurance |
Correspondence Address | Flat 3 11 Dafforne Road Tooting London SW17 8TY |
Director Name | Christopher Kilvington |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1999) |
Role | Public Relations |
Correspondence Address | Flat 2 11 Dafforne Road London Sw17 |
Director Name | Jane Eyre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2000) |
Role | Hairdresser |
Correspondence Address | Flat 1 11 Dafforne Road London SW17 8TY |
Director Name | Julian William Mark Chadwick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Newbury House 20 Kings Road West Newbury Berkshire RG14 5XR |
Secretary Name | Christopher Kilvington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1999) |
Role | Public Relations |
Correspondence Address | Flat 2 11 Dafforne Road London Sw17 |
Director Name | Helen Mary Egar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 2006) |
Role | Civil Servant |
Correspondence Address | Flat 4 11 Dafforne Road London SW17 8TY |
Director Name | Catrin Emma Thomas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2007) |
Role | Marketing Executive |
Correspondence Address | 56 Stowe Road London W12 8BW |
Secretary Name | Helen Mary Egar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2006) |
Role | Civil Servant |
Correspondence Address | Flat 4 11 Dafforne Road London SW17 8TY |
Director Name | Tobias Alexander John Kayll |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2013) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Lesley Ann Stirling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2011) |
Role | Senior Technical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dafforne Road Tooting Bec London SW17 8TY |
Secretary Name | Catrin Emma Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2007) |
Role | Marketing Executive |
Correspondence Address | 56 Stowe Road London W12 8BW |
Director Name | Samantha Lorraine Daniells |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dafforne Road Tooting Bec London SW17 8TY |
Director Name | Miss Mary-Clare Gribbon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 January 2024) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Flat4, 11 Dafforne Road London SW17 8TY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 1996(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 | 19 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0161 4934800 |
---|---|
Telephone region | Manchester |
Registered Address | 11b Dafforne Road London SW17 8TY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
1 at £1 | George West 20.00% Ordinary |
---|---|
1 at £1 | Jennifer Mary Kayll 20.00% Ordinary |
1 at £1 | Lee Atkins & Nicole Andrews 20.00% Ordinary |
1 at £1 | Mary-clare Gribbon 20.00% Ordinary |
1 at £1 | Simon Yuen 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,702 |
Net Worth | £2,757 |
Cash | £1,126 |
Latest Accounts | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 19 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 19 February 2020 (5 pages) |
8 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 19 February 2019 (5 pages) |
17 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 February 2019 | Registered office address changed from 11 Dafforne Road Tooting Bec London SW17 8TY to 11B Dafforne Road London SW17 8TY on 17 February 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 19 February 2018 (5 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 19 February 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 19 February 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 19 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 November 2015 | Total exemption full accounts made up to 19 February 2015 (5 pages) |
15 November 2015 | Total exemption full accounts made up to 19 February 2015 (5 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 November 2014 | Total exemption full accounts made up to 19 February 2014 (5 pages) |
20 November 2014 | Total exemption full accounts made up to 19 February 2014 (5 pages) |
6 March 2014 | Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mary-Clare Gribbon on 6 March 2014 (2 pages) |
5 March 2014 | Termination of appointment of Samantha Daniells as a director (1 page) |
5 March 2014 | Appointment of Mary-Clare Gribbon as a director (2 pages) |
5 March 2014 | Termination of appointment of Tobias Kayll as a director (1 page) |
5 March 2014 | Termination of appointment of Tobias Kayll as a director (1 page) |
5 March 2014 | Appointment of Mary-Clare Gribbon as a director (2 pages) |
5 March 2014 | Termination of appointment of Samantha Daniells as a director (1 page) |
25 October 2013 | Total exemption full accounts made up to 19 February 2013 (5 pages) |
25 October 2013 | Total exemption full accounts made up to 19 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
9 February 2013 | Appointment of Mr Lee James Atkins as a director (2 pages) |
9 February 2013 | Appointment of Miss Nicole Yolande Andrews as a director (2 pages) |
9 February 2013 | Appointment of Mr Lee James Atkins as a director (2 pages) |
9 February 2013 | Appointment of Miss Nicole Yolande Andrews as a director (2 pages) |
12 November 2012 | Total exemption full accounts made up to 19 February 2012 (5 pages) |
12 November 2012 | Total exemption full accounts made up to 19 February 2012 (5 pages) |
4 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
4 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption full accounts made up to 19 February 2011 (7 pages) |
21 November 2011 | Total exemption full accounts made up to 19 February 2011 (7 pages) |
1 September 2011 | Appointment of Mr Simon Yuen as a director (2 pages) |
1 September 2011 | Appointment of Mr Simon Yuen as a director (2 pages) |
28 May 2011 | Termination of appointment of Lesley Stirling as a director (1 page) |
28 May 2011 | Termination of appointment of Lesley Stirling as a director (1 page) |
10 March 2011 | Secretary's details changed for George William West on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for George William West on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for George William West on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for George William West on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 19 February 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 19 February 2010 (5 pages) |
22 February 2010 | Director's details changed for George William West on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Lesley Ann Stirling on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for George William West on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Tobias Alexander John Kayll on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Samantha Lorraine Daniells on 20 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Samantha Lorraine Daniells on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Tobias Alexander John Kayll on 20 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Lesley Ann Stirling on 20 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption full accounts made up to 19 February 2009 (5 pages) |
22 December 2009 | Total exemption full accounts made up to 19 February 2009 (5 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 19 February 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 19 February 2008 (5 pages) |
16 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
16 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
2 January 2008 | Total exemption full accounts made up to 19 February 2007 (5 pages) |
2 January 2008 | Total exemption full accounts made up to 19 February 2007 (5 pages) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | New secretary appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 14/02/07; full list of members (3 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 19 February 2006 (5 pages) |
21 December 2006 | Total exemption full accounts made up to 19 February 2006 (5 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
14 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption full accounts made up to 19 February 2005 (5 pages) |
27 January 2006 | Total exemption full accounts made up to 19 February 2005 (5 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
20 December 2004 | Total exemption full accounts made up to 19 February 2004 (5 pages) |
20 December 2004 | Total exemption full accounts made up to 19 February 2004 (5 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members
|
19 March 2004 | Return made up to 19/02/04; full list of members
|
19 December 2003 | Total exemption full accounts made up to 19 February 2003 (5 pages) |
19 December 2003 | Total exemption full accounts made up to 19 February 2003 (5 pages) |
5 July 2003 | Return made up to 19/02/03; full list of members
|
5 July 2003 | Return made up to 19/02/03; full list of members
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption full accounts made up to 19 February 2002 (5 pages) |
8 May 2003 | Total exemption full accounts made up to 19 February 2002 (5 pages) |
8 October 2002 | Return made up to 19/02/02; full list of members (9 pages) |
8 October 2002 | Return made up to 19/02/02; full list of members (9 pages) |
19 December 2001 | Total exemption full accounts made up to 19 February 2001 (5 pages) |
19 December 2001 | Total exemption full accounts made up to 19 February 2001 (5 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 19/02/01; full list of members
|
19 April 2001 | Return made up to 19/02/01; full list of members
|
19 April 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 19 February 2000 (5 pages) |
15 December 2000 | Full accounts made up to 19 February 2000 (5 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members (8 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 19 February 1999 (5 pages) |
20 May 1999 | Full accounts made up to 19 February 1999 (5 pages) |
20 May 1999 | Return made up to 19/02/99; full list of members (8 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 19/02/99; full list of members (8 pages) |
20 May 1999 | New director appointed (2 pages) |
26 November 1998 | Full accounts made up to 19 February 1998 (5 pages) |
26 November 1998 | Full accounts made up to 19 February 1998 (5 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
13 March 1997 | Full accounts made up to 19 February 1997 (5 pages) |
13 March 1997 | Full accounts made up to 19 February 1997 (5 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 19/02/97; full list of members (8 pages) |
26 July 1996 | Accounting reference date notified as 19/02 (1 page) |
26 July 1996 | Ad 17/07/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
26 July 1996 | Ad 17/07/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
26 July 1996 | Accounting reference date notified as 19/02 (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 33 crwys road, cardiff, CF2 4YF (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | Incorporation (14 pages) |
19 February 1996 | Incorporation (14 pages) |