London
EC3A 2EB
Director Name | Mr Simon David Barker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Paul James Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Director Name | Mr John Eric Meadows |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Courtyard Barn Manor Lane Whilton Daventry Northamptonshire NN11 5UH |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2007) |
Role | Insurance Broker |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | Downings Quarry Close Oxted Surrey RH8 9HG |
Director Name | Andrew Linnell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2006) |
Role | Insurance Broker |
Correspondence Address | Haven Bank 18 Primrose Bank Road Edinburgh Midlothian EH5 3JG Scotland |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Four Chimneys Park View Road, Woldingham Caterham Surrey CR3 7DN |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wealden Hall Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Old Saw Mill Long Mill Lane Platt Sevenoaks Kent TN15 8QJ |
Director Name | Mark Davison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 February 2023) |
Role | Credit Insurance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queensbridge Northampton Northamptonshire NN4 7BF |
Secretary Name | Mr Paul James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Andrew Alexander Jamieson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 April 2021) |
Role | Credit Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA |
Director Name | Mr David John Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2021) |
Role | Credit Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Lisa Jane Humphries |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.peterhillcredit.com/ |
---|---|
Email address | [email protected] |
Telephone | 01604 604444 |
Telephone region | Northampton |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
720 at £1 | Daniel Martin 8.37% Preferred Ordinary |
---|---|
500 at £1 | David Smith 5.81% Redeemable A |
3.2k at £1 | Mark Davison & Nicola Davison 36.63% Preferred Ordinary |
1.8k at £1 | Andrew Jamieson 20.93% Preferred Ordinary |
1.4k at £1 | Leslie Jamieson 15.70% Preferred Ordinary |
1.1k at £1 | Paul Robinson 12.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,211 |
Cash | £134,511 |
Current Liabilities | £102,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
23 October 2023 | Termination of appointment of Lisa Jane Humphries as a director on 17 October 2023 (1 page) |
---|---|
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Mark Davison as a director on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr Simon David Barker as a director on 1 February 2023 (2 pages) |
8 December 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
28 November 2022 | Company name changed peter hill credit & financial risks LIMITED\certificate issued on 28/11/22
|
27 September 2022 | Appointment of Mrs Lisa Jane Humphries as a director on 26 September 2022 (2 pages) |
29 July 2022 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 29 July 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (6 pages) |
7 December 2021 | Termination of appointment of Paul James Robinson as a secretary on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of David John Smith as a director on 1 December 2021 (1 page) |
7 December 2021 | Cessation of Mark Davison as a person with significant control on 30 November 2021 (1 page) |
7 December 2021 | Cessation of Lesley Ann Jamieson as a person with significant control on 30 November 2021 (1 page) |
7 December 2021 | Notification of Xenia Broking Group Limited as a person with significant control on 30 November 2021 (2 pages) |
7 December 2021 | Registered 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 2021 | Cessation of Nicola Davison as a person with significant control on 22 October 2021 (3 pages) |
1 November 2021 | Change of share class name or designation (2 pages) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
12 August 2021 | Notification of Lesley Ann Jamieson as a person with significant control on 17 April 2021 (2 pages) |
17 April 2021 | Termination of appointment of Andrew Alexander Jamieson as a director on 17 April 2021 (1 page) |
17 April 2021 | Cessation of Andrew Alexander Jamieson as a person with significant control on 17 April 2021 (1 page) |
9 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 December 2015 | Cancellation of shares. Statement of capital on 14 October 2015
|
7 December 2015 | Cancellation of shares. Statement of capital on 14 October 2015
|
19 November 2015 | Purchase of own shares. (3 pages) |
19 November 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul James Robinson as a director on 11 August 2014 (1 page) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Appointment of Mr David John Smith as a director (2 pages) |
12 April 2011 | Appointment of Mr David John Smith as a director (2 pages) |
1 March 2011 | Director's details changed for Andrew Alexander Jamieson on 28 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Mr Paul James Robinson on 28 February 2011 (1 page) |
1 March 2011 | Secretary's details changed for Mr Paul James Robinson on 28 February 2011 (1 page) |
1 March 2011 | Director's details changed for Andrew Alexander Jamieson on 28 February 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages) |
30 April 2010 | Director's details changed for Andrew Alexander Jamieson on 1 November 2009 (2 pages) |
8 April 2009 | Director's change of particulars / mark davison / 01/01/2009 (1 page) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
8 April 2009 | Director's change of particulars / mark davison / 01/01/2009 (1 page) |
8 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Director appointed mr paul james robinson (2 pages) |
12 March 2009 | Director appointed mr paul james robinson (2 pages) |
11 March 2009 | Director appointed andrew alexander jamieson (1 page) |
11 March 2009 | Director appointed andrew alexander jamieson (1 page) |
6 October 2008 | Appointment terminated director andrew jamieson (1 page) |
6 October 2008 | Appointment terminated director andrew jamieson (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Ad 14/02/07-10/03/07 £ si 88@1 (3 pages) |
27 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Return made up to 21/03/07; full list of members (4 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Location of debenture register (1 page) |
27 March 2007 | Location of debenture register (1 page) |
27 March 2007 | Ad 14/02/07-10/03/07 £ si 88@1 (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 3 tunnel hill mews blisworth northampton NN7 3DH (1 page) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 3 tunnel hill mews blisworth northampton NN7 3DH (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
18 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: walnut house blackhill drive, wolverton mill milton keynes buckinghamshire MK12 5TS (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: walnut house blackhill drive, wolverton mill milton keynes buckinghamshire MK12 5TS (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 21/03/05; full list of members
|
4 April 2005 | Return made up to 21/03/05; full list of members
|
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 21/03/04; full list of members
|
29 March 2004 | Return made up to 21/03/04; full list of members
|
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
1 August 2003 | New director appointed (4 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
18 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 June 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 June 2001 | Return made up to 21/03/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 April 2000 | Return made up to 21/03/00; full list of members
|
30 November 1999 | Registered office changed on 30/11/99 from: 97 high street stony stratford milton keynes MK11 1AT (2 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 97 high street stony stratford milton keynes MK11 1AT (2 pages) |
30 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 21/03/99; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
5 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
5 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 November 1996 | Company name changed branchcraft LIMITED\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Company name changed branchcraft LIMITED\certificate issued on 07/11/96 (2 pages) |
21 March 1996 | Incorporation (14 pages) |
21 March 1996 | Incorporation (14 pages) |