Company NameJob Search Limited
Company StatusActive
Company Number03164594
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 January 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameAndrew Mark Aitchison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oxen Avenue
Shoreham By Sea
West Sussex
BN43 5AF
Secretary NameWilliam Lloyd Moreton
NationalityBritish
StatusResigned
Appointed18 March 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Westmeston Avenue
Saltdean
Brighton
East Sussex
BN2 8AL
Director NameEdwin Robert Banfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Croft 203 Marine Drive
Saltdean
Brighton
East Sussex
BN2 8DA
Director NameDarren John Birch
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2001)
RoleAccountant
Correspondence Address115 Southdown Road
Portslade
Brighton
East Sussex
BN41 2HJ
Director NameWilliam Lloyd Moreton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Westmeston Avenue
Saltdean
Brighton
East Sussex
BN2 8AL
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2003)
RoleAccountant
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed27 February 2003(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameVijay Lakhman Vickers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Hot Group LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
25 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
30 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
5 December 2014Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages)
5 December 2014Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Vijay Lakhman Vaghela as a director on 1 October 2009 (2 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Vijay Lakhman Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Vijay Lakhman Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vickers as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
16 February 2007Return made up to 01/02/07; full list of members (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
6 March 2006Return made up to 26/02/06; full list of members (8 pages)
6 March 2006Return made up to 26/02/06; full list of members (8 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
8 March 2005Return made up to 26/02/05; full list of members (7 pages)
8 March 2005Return made up to 26/02/05; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003Full accounts made up to 31 August 2002 (11 pages)
17 June 2003Full accounts made up to 31 August 2002 (11 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
17 April 2003Registered office changed on 17/04/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
3 April 2003Accounting reference date shortened from 31/03/03 to 31/08/02 (1 page)
3 April 2003Accounting reference date shortened from 31/03/03 to 31/08/02 (1 page)
28 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
28 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New secretary appointed (1 page)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
2 February 2002Registered office changed on 02/02/02 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page)
2 February 2002Registered office changed on 02/02/02 from: norwood house 9 dyke road brighton east sussex BN1 3FE (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
11 April 2000Return made up to 26/02/00; full list of members (7 pages)
11 April 2000Return made up to 26/02/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 March 1999Return made up to 26/02/99; full list of members (6 pages)
22 March 1999Return made up to 26/02/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 March 1998Return made up to 26/02/98; no change of members (6 pages)
11 March 1998Return made up to 26/02/98; no change of members (6 pages)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Return made up to 26/02/97; full list of members (6 pages)
24 April 1997Return made up to 26/02/97; full list of members (6 pages)
26 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Director resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 February 1996Incorporation (14 pages)
26 February 1996Incorporation (14 pages)