Company NameLaindon Cleaners Ltd
DirectorSyed Noor Ul Islam Kazmi
Company StatusActive
Company Number03177211
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Syed Noor Ul Islam Kazmi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Goodmen Ltd, Iveco House
Station Road
Watford
WD17 1ET
Director NameJasbir Kaur
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleManager
Correspondence Address124 The Fairway
Wembley
Middlesex
HA0 3TJ
Director NameMiss Rohinder Kalsi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCS
Correspondence Address8 Grey Wethers
Sandling
Maidstone
Kent
ME14 3DW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameMr Robert Mannering Sedgwick
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Lower High Street
Wadhurst
East Sussex
TN5 6AX
Director NameRashminder Kaur Dogra
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2002)
RoleDry Cleaner
Correspondence Address68 Sandling Lane
Maidstone
Kent
ME14 2EA
Secretary NameMiss Rohinder Kalsi
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleDry Cleaner
Correspondence Address8 Grey Wethers
Sandling
Maidstone
Kent
ME14 3DW
Secretary NameRohinder Kalsi
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2002)
RoleBusiness
Correspondence Address36 Martin Square
Larkfield
Aylesford
Kent
ME20 6QJ
Secretary NameKevin Sykes
NationalityBritish
StatusResigned
Appointed15 March 1999(2 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 April 1999)
RoleNegotiator
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Director NameZamir Akhtar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Sherrard Road
Forest Gate
London
E7 8DZ
Director NameMr Shakil Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address50 Higham Road
East Ham
London
E6 2JQ
Director NameMr Amir Shahzad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleProp Director
Correspondence Address6 Albatros Close
Beckton
London
E6 5NX
Secretary NameMr Amir Shahzad
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address6 Albatros Close
Beckton
London
E6 5NX
Director NameMr Mohammad Naveed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2009(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2017)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address10 Caulfield Road
East Ham
London
E6 2EJ
Secretary NameMr Mohammad Naveed
NationalityFrench
StatusResigned
Appointed01 April 2009(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2017)
RoleDrycleaner
Country of ResidenceUnited Kingdom
Correspondence Address10 Caulfield Road
East Ham
London
E6 2EJ
Director NameMrs Sumiyyha Tabasum Karim
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF
Director NameMr Syed Mazhar Kazmi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(23 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN
Director NameLarkfield Cleaners Limited (Corporation)
StatusResigned
Appointed15 January 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2001)
Correspondence Address36 Martin Square
Larkfield
Maidstone
Kent
ME20 6QJ

Contact

Telephone01268 543094
Telephone regionBasildon

Location

Registered AddressC/O Goodmen Ltd, Iveco House
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mohammad Naveed
100.00%
Ordinary

Financials

Year2014
Net Worth£623
Cash£6,148
Current Liabilities£5,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
18 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
21 October 2021Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 21 October 2021 (1 page)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2019Notification of Syed Noor Ul Islam Kazmi as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Termination of appointment of Syed Mazhar Kazmi as a director on 25 September 2019 (1 page)
25 September 2019Cessation of Syed Mazhar Kazmi as a person with significant control on 25 September 2019 (1 page)
25 September 2019Appointment of Mr Syed Noor Ul Islam Kazmi as a director on 25 September 2019 (2 pages)
25 September 2019Change of details for Mr Syed Noor Ul Islam Kazmi as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
23 September 2019Termination of appointment of Sumiyyha Tabasum Karim as a director on 17 September 2019 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 September 2019Cessation of Summiyyha Tabasum Karim as a person with significant control on 17 September 2019 (1 page)
23 September 2019Notification of Syed Mazhar Kazmi as a person with significant control on 17 September 2019 (2 pages)
23 September 2019Appointment of Mr Syed Mazhar Kazmi as a director on 17 September 2019 (2 pages)
21 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Change of details for Mrs Summiyyha Tabasum Karim as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Mrs Sumiyyha Tabasum Karim on 28 March 2018 (2 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 March 2017Termination of appointment of Mohammad Naveed as a secretary on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Mohammad Naveed as a director on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Mohammad Naveed as a director on 7 March 2017 (1 page)
20 March 2017Appointment of Mrs Sumiyyha Tabasum Karim as a director on 7 March 2017 (2 pages)
20 March 2017Termination of appointment of Mohammad Naveed as a secretary on 7 March 2017 (1 page)
20 March 2017Appointment of Mrs Sumiyyha Tabasum Karim as a director on 7 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages)
25 March 2010Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page)
25 March 2010Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page)
25 March 2010Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages)
14 July 2009Appointment terminated director shakil ahmed (1 page)
14 July 2009Appointment terminated director shakil ahmed (1 page)
11 June 2009Appointment terminated director amir shahzad (1 page)
11 June 2009Appointment terminated director amir shahzad (1 page)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Appointment terminated secretary amir shahzad (1 page)
10 June 2009Director and secretary appointed mohammad naveed (1 page)
10 June 2009Appointment terminated director zamir akhtar (1 page)
10 June 2009Appointment terminated secretary amir shahzad (1 page)
10 June 2009Appointment terminated director zamir akhtar (1 page)
10 June 2009Director and secretary appointed mohammad naveed (1 page)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from freemans solar house 282 chase road southgate london N14 6NZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from freemans solar house 282 chase road southgate london N14 6NZ (1 page)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 March 2008Registered office changed on 29/03/2008 from freemans solar house 282 chase road london N14 6NZ (1 page)
29 March 2008Registered office changed on 29/03/2008 from freemans solar house 282 chase road london N14 6NZ (1 page)
28 March 2008Director's change of particulars / shakil ahmed / 11/09/2006 (2 pages)
28 March 2008Director and secretary's change of particulars / amir shahzad / 11/09/2006 (2 pages)
28 March 2008Director and secretary's change of particulars / amir shahzad / 11/09/2006 (2 pages)
28 March 2008Director's change of particulars / shakil ahmed / 11/09/2006 (2 pages)
6 July 2007Return made up to 25/03/07; full list of members (7 pages)
6 July 2007Return made up to 25/03/07; full list of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 January 2007Registered office changed on 04/01/07 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
4 January 2007Registered office changed on 04/01/07 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
5 April 2006Return made up to 25/03/06; full list of members (7 pages)
5 April 2006Return made up to 25/03/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 25/03/05; full list of members (8 pages)
19 April 2005Return made up to 25/03/05; full list of members (8 pages)
18 January 2005Registered office changed on 18/01/05 from: laindon cleaners 28 laindon centre laindon basildon essex SS15 5TQ (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 January 2005Registered office changed on 18/01/05 from: laindon cleaners 28 laindon centre laindon basildon essex SS15 5TQ (1 page)
2 June 2004Return made up to 25/03/04; full list of members (7 pages)
2 June 2004Return made up to 25/03/04; full list of members (7 pages)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
28 June 2001Return made up to 25/03/01; full list of members (6 pages)
28 June 2001Return made up to 25/03/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 June 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
29 February 2000Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 November 1999Registered office changed on 17/11/99 from: suite 16 59 crawford street london W1H 1HS (1 page)
17 November 1999Registered office changed on 17/11/99 from: suite 16 59 crawford street london W1H 1HS (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page)
21 June 1999Registered office changed on 21/06/99 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page)
2 June 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
2 June 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page)
16 May 1997Registered office changed on 16/05/97 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996Director resigned (2 pages)
1 May 1996Secretary resigned (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New secretary appointed (1 page)
1 May 1996New secretary appointed (1 page)
1 May 1996Registered office changed on 01/05/96 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page)
1 May 1996Registered office changed on 01/05/96 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page)
25 March 1996Incorporation (18 pages)
25 March 1996Incorporation (18 pages)