Company NameXenia Specialty Limited
DirectorsTimothy Crispin Fitzgerald Coles and Simon David Barker
Company StatusActive
Company Number03176329
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years, 1 month ago)
Previous NamesBranchcraft Limited and Peter Hill Credit & Financial Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon David Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Paul James Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(7 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews
Knock Lane Blisworth
Northampton
NN7 3DA
Director NameMr John Eric Meadows
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(7 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCourtyard Barn Manor Lane
Whilton
Daventry
Northamptonshire
NN11 5UH
Director NameKenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2007)
RoleInsurance Broker
Correspondence AddressThe Poplars
The Green
Horsmonden
Kent
TN12 8JS
Secretary NameMr Timothy Charles Craton
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2007)
RoleCompany Director
Correspondence AddressDownings
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameAndrew Linnell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2006)
RoleInsurance Broker
Correspondence AddressHaven Bank
18 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JG
Scotland
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFour Chimneys
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWealden Hall
Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Old Saw Mill
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Director NameMark Davison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2023)
RoleCredit Insurance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Secretary NameMr Paul James Robinson
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Andrew Alexander Jamieson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 April 2021)
RoleCredit Insurance Broker
Country of ResidenceEngland
Correspondence Address3 Tunnel Hill Mews Knock Lane
Blisworth
Northampton
NN7 3DA
Director NameMr David John Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(14 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2021)
RoleCredit Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMrs Lisa Jane Humphries
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.peterhillcredit.com/
Email address[email protected]
Telephone01604 604444
Telephone regionNorthampton

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

720 at £1Daniel Martin
8.37%
Preferred Ordinary
500 at £1David Smith
5.81%
Redeemable A
3.2k at £1Mark Davison & Nicola Davison
36.63%
Preferred Ordinary
1.8k at £1Andrew Jamieson
20.93%
Preferred Ordinary
1.4k at £1Leslie Jamieson
15.70%
Preferred Ordinary
1.1k at £1Paul Robinson
12.56%
Ordinary

Financials

Year2014
Net Worth£56,211
Cash£134,511
Current Liabilities£102,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

23 October 2023Termination of appointment of Lisa Jane Humphries as a director on 17 October 2023 (1 page)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Mark Davison as a director on 1 February 2023 (1 page)
1 February 2023Appointment of Mr Simon David Barker as a director on 1 February 2023 (2 pages)
8 December 2022Accounts for a small company made up to 31 December 2021 (22 pages)
28 November 2022Company name changed peter hill credit & financial risks LIMITED\certificate issued on 28/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
(3 pages)
27 September 2022Appointment of Mrs Lisa Jane Humphries as a director on 26 September 2022 (2 pages)
29 July 2022Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 29 July 2022 (2 pages)
22 March 2022Confirmation statement made on 21 March 2022 with updates (6 pages)
7 December 2021Termination of appointment of Paul James Robinson as a secretary on 30 November 2021 (1 page)
7 December 2021Termination of appointment of David John Smith as a director on 1 December 2021 (1 page)
7 December 2021Cessation of Mark Davison as a person with significant control on 30 November 2021 (1 page)
7 December 2021Cessation of Lesley Ann Jamieson as a person with significant control on 30 November 2021 (1 page)
7 December 2021Notification of Xenia Broking Group Limited as a person with significant control on 30 November 2021 (2 pages)
7 December 2021Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA to 52-56 Leadenhall Street London EC3A 2EB on 7 December 2021 (1 page)
2 November 2021Cessation of Nicola Davison as a person with significant control on 22 October 2021 (3 pages)
1 November 2021Change of share class name or designation (2 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
12 August 2021Notification of Lesley Ann Jamieson as a person with significant control on 17 April 2021 (2 pages)
17 April 2021Termination of appointment of Andrew Alexander Jamieson as a director on 17 April 2021 (1 page)
17 April 2021Cessation of Andrew Alexander Jamieson as a person with significant control on 17 April 2021 (1 page)
9 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,880
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,880
(5 pages)
7 December 2015Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 7,880
(4 pages)
7 December 2015Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 7,880
(4 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,600
(5 pages)
23 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,600
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page)
21 August 2014Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 590
(7 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 590
(7 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
12 April 2011Appointment of Mr David John Smith as a director (2 pages)
12 April 2011Appointment of Mr David John Smith as a director (2 pages)
1 March 2011Director's details changed for Andrew Alexander Jamieson on 28 February 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Paul James Robinson on 28 February 2011 (1 page)
1 March 2011Secretary's details changed for Mr Paul James Robinson on 28 February 2011 (1 page)
1 March 2011Director's details changed for Andrew Alexander Jamieson on 28 February 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages)
30 April 2010Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages)
8 April 2009Director's change of particulars / mark davison / 01/01/2009 (1 page)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
8 April 2009Director's change of particulars / mark davison / 01/01/2009 (1 page)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Director appointed mr paul james robinson (2 pages)
12 March 2009Director appointed mr paul james robinson (2 pages)
11 March 2009Director appointed andrew alexander jamieson (1 page)
11 March 2009Director appointed andrew alexander jamieson (1 page)
6 October 2008Appointment terminated director andrew jamieson (1 page)
6 October 2008Appointment terminated director andrew jamieson (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 April 2008Return made up to 21/03/08; full list of members (5 pages)
8 April 2008Return made up to 21/03/08; full list of members (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Ad 14/02/07-10/03/07 £ si 88@1 (3 pages)
27 March 2007Return made up to 21/03/07; full list of members (4 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 21/03/07; full list of members (4 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Location of debenture register (1 page)
27 March 2007Location of debenture register (1 page)
27 March 2007Ad 14/02/07-10/03/07 £ si 88@1 (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 3 tunnel hill mews blisworth northampton NN7 3DH (1 page)
27 March 2007Location of register of members (1 page)
27 March 2007Registered office changed on 27/03/07 from: 3 tunnel hill mews blisworth northampton NN7 3DH (1 page)
27 March 2007Director's particulars changed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page)
8 March 2007Registered office changed on 08/03/07 from: towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page)
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 December 2005Registered office changed on 07/12/05 from: walnut house blackhill drive, wolverton mill milton keynes buckinghamshire MK12 5TS (1 page)
7 December 2005Registered office changed on 07/12/05 from: walnut house blackhill drive, wolverton mill milton keynes buckinghamshire MK12 5TS (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
4 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
29 March 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (4 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New director appointed (4 pages)
1 August 2003New director appointed (4 pages)
25 April 2003Return made up to 21/03/03; full list of members (7 pages)
25 April 2003Return made up to 21/03/03; full list of members (7 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 June 2001Return made up to 21/03/01; full list of members (6 pages)
28 June 2001Return made up to 21/03/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Registered office changed on 30/11/99 from: 97 high street stony stratford milton keynes MK11 1AT (2 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 November 1999Registered office changed on 30/11/99 from: 97 high street stony stratford milton keynes MK11 1AT (2 pages)
30 March 1999Return made up to 21/03/99; full list of members (6 pages)
30 March 1999Return made up to 21/03/99; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Return made up to 21/03/97; full list of members (6 pages)
5 June 1997Return made up to 21/03/97; full list of members (6 pages)
19 November 1996Registered office changed on 19/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 November 1996Company name changed branchcraft LIMITED\certificate issued on 07/11/96 (2 pages)
6 November 1996Company name changed branchcraft LIMITED\certificate issued on 07/11/96 (2 pages)
21 March 1996Incorporation (14 pages)
21 March 1996Incorporation (14 pages)