Waterloo Station
London
SE1 7LY
Secretary Name | Mr Christian Ian Hoper |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(6 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Konstructive Ltd Scott House, Suite 1 The Concours Waterloo Station London SE1 7LY |
Director Name | Mr Leigh James Whitney |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Konstructive Ltd Scott House, Suite 1 The Concours Waterloo Station London SE1 7LY |
Director Name | Mr Ian William Hoper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Kimbers 179 Lovedean Lane Lovedean Waterlooville Hampshire PO8 9RT |
Secretary Name | Christian Ian Hoper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 38b Crooms Hill Greenwich London SE10 8HD |
Secretary Name | Mr Ian William Hoper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Kimbers 179 Lovedean Lane Lovedean Waterlooville Hampshire PO8 9RT |
Director Name | Mr Scott Anthony Wilkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hillside Crescent Enfield Middlesex EN2 0HP |
Director Name | Matthew Iain Ward |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Gunnersbury Lane London W3 9BA |
Director Name | Lawrence Cecil Brooks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 36 Quick Road London W4 2BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | designuk.com |
---|---|
Telephone | 020 72922700 |
Telephone region | London |
Registered Address | Konstructive Ltd Scott House, Suite 1 The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
5k at £0.01 | Mr Christian Ian Hoper 55.56% Ordinary |
---|---|
3k at £0.01 | Leigh James Whitney 33.33% Ordinary |
1000 at £0.01 | Robert Charles Barnes 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,192 |
Cash | £122,110 |
Current Liabilities | £200,154 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
22 December 2011 | Delivered on: 7 January 2012 Persons entitled: Pleasureseekers (Holdings) Limited Classification: Rent deposit deed Secured details: £33,250.00 due or to become due from the company to the chargee. Particulars: Interest in the rent deposit. Outstanding |
---|---|
9 November 2007 | Delivered on: 20 November 2007 Persons entitled: Pleasureseekers (Holding) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to six months principal rent. See the mortgage charge document for full details. Outstanding |
22 November 2000 | Delivered on: 25 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 7249813. Outstanding |
8 February 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
24 October 2023 | Director's details changed for Mr Leigh James Whitney on 24 October 2023 (2 pages) |
24 October 2023 | Secretary's details changed for Mr Christian Ian Hoper on 24 October 2023 (1 page) |
24 October 2023 | Director's details changed for Mr Christian Ian Hoper on 24 October 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
5 March 2023 | Registered office address changed from Unit 4, 52 Lant Street London SE1 1RB England to Konstructive Ltd Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 5 March 2023 (1 page) |
14 December 2022 | Current accounting period extended from 31 January 2023 to 31 July 2023 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 August 2018 | Satisfaction of charge 2 in full (1 page) |
9 August 2018 | Satisfaction of charge 3 in full (1 page) |
7 August 2018 | Secretary's details changed for Mr Christian Ian Hoper on 7 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Leigh James Whitney on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Christian Ian Hoper on 6 August 2018 (2 pages) |
3 August 2018 | Change of details for Mr Leigh James Whitney as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Change of details for Mr Christian Ian Hoper as a person with significant control on 3 August 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
7 February 2018 | Registered office address changed from 10 Warwick Street London W1B 5LZ United Kingdom to Unit 4, 52 Lant Street London SE1 1RB on 7 February 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 March 2017 | Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages) |
11 March 2017 | Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017 (1 page) |
11 March 2017 | Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017 (1 page) |
11 March 2017 | Director's details changed for Mr Leigh James Whitney on 11 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Christian Ian Hoper on 11 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Leigh James Whitney on 11 March 2017 (2 pages) |
11 March 2017 | Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017 (1 page) |
11 March 2017 | Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 March 2016 | Company name changed design uk LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed design uk LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Change of name notice (2 pages) |
1 March 2016 | Change of name notice (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Purchase of own shares. (3 pages) |
6 January 2014 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
6 January 2014 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Change of share class name or designation (2 pages) |
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Leigh James Whitney as a director (2 pages) |
13 February 2012 | Secretary's details changed for Mr Christian Ian Hoper on 8 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Christian Ian Hoper on 8 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Leigh James Whitney as a director (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Appointment terminated director scott wilkinson (1 page) |
2 October 2009 | Appointment terminated director scott wilkinson (1 page) |
5 May 2009 | Amended accounts made up to 31 July 2007 (4 pages) |
5 May 2009 | Amended accounts made up to 31 July 2007 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 12-14 denman street piccadilly london W1D 7HJ (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 12-14 denman street piccadilly london W1D 7HJ (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | S-div 28/07/06 (1 page) |
29 September 2006 | S-div 28/07/06 (1 page) |
20 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
3 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 July 2001 (11 pages) |
8 April 2002 | Secretary resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 5-11 shorts gardens london WC2H 9AT (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 5-11 shorts gardens london WC2H 9AT (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
8 May 2001 | Director's particulars changed (1 page) |
29 December 2000 | Company name changed design uk creative solutions lim ited\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed design uk creative solutions lim ited\certificate issued on 29/12/00 (2 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
25 November 2000 | Particulars of mortgage/charge (5 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
29 December 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
29 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
19 July 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
19 July 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
17 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 3RD floor 74-77 white lion street islington london N1 9PF (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: 3RD floor 74-77 white lion street islington london N1 9PF (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 179 lovedean lane lovedean waterlooville hampshire PO8 9RT (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 179 lovedean lane lovedean waterlooville hampshire PO8 9RT (1 page) |
15 June 1998 | Director resigned (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director resigned (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Company name changed groovy britons LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed groovy britons LIMITED\certificate issued on 15/06/98 (2 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 April 1997 | Return made up to 12/03/97; full list of members
|
16 April 1997 | Return made up to 12/03/97; full list of members
|
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Secretary resigned;director resigned (2 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 1996 | Secretary resigned;director resigned (2 pages) |
12 March 1996 | Incorporation (13 pages) |
12 March 1996 | Incorporation (13 pages) |