Station Road
Watford
WD17 1ET
Director Name | Jasbir Kaur |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 124 The Fairway Wembley Middlesex HA0 3TJ |
Director Name | Miss Rohinder Kalsi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | CS |
Correspondence Address | 8 Grey Wethers Sandling Maidstone Kent ME14 3DW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Lower High Street Wadhurst East Sussex TN5 6AX |
Director Name | Rashminder Kaur Dogra |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2002) |
Role | Dry Cleaner |
Correspondence Address | 68 Sandling Lane Maidstone Kent ME14 2EA |
Secretary Name | Miss Rohinder Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Dry Cleaner |
Correspondence Address | 8 Grey Wethers Sandling Maidstone Kent ME14 3DW |
Secretary Name | Rohinder Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2002) |
Role | Business |
Correspondence Address | 36 Martin Square Larkfield Aylesford Kent ME20 6QJ |
Secretary Name | Kevin Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 April 1999) |
Role | Negotiator |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Director Name | Zamir Akhtar |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Sherrard Road Forest Gate London E7 8DZ |
Director Name | Mr Shakil Ahmed |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 50 Higham Road East Ham London E6 2JQ |
Director Name | Mr Amir Shahzad |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Prop Director |
Correspondence Address | 6 Albatros Close Beckton London E6 5NX |
Secretary Name | Mr Amir Shahzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 6 Albatros Close Beckton London E6 5NX |
Director Name | Mr Mohammad Naveed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2009(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2017) |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caulfield Road East Ham London E6 2EJ |
Secretary Name | Mr Mohammad Naveed |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 April 2009(13 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2017) |
Role | Drycleaner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caulfield Road East Ham London E6 2EJ |
Director Name | Mrs Sumiyyha Tabasum Karim |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Crawford Place London W1H 5NF |
Director Name | Mr Syed Mazhar Kazmi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(23 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crawford Place London W1H 5NF |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Director Name | Larkfield Cleaners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 January 2001) |
Correspondence Address | 36 Martin Square Larkfield Maidstone Kent ME20 6QJ |
Telephone | 01268 543094 |
---|---|
Telephone region | Basildon |
Registered Address | C/O Goodmen Ltd, Iveco House Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mohammad Naveed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £6,148 |
Current Liabilities | £5,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
---|---|
18 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
21 October 2021 | Registered 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 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 September 2019 | Notification of Syed Noor Ul Islam Kazmi as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Syed Mazhar Kazmi as a director on 25 September 2019 (1 page) |
25 September 2019 | Cessation of Syed Mazhar Kazmi as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Appointment of Mr Syed Noor Ul Islam Kazmi as a director on 25 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr Syed Noor Ul Islam Kazmi as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
23 September 2019 | Termination of appointment of Sumiyyha Tabasum Karim as a director on 17 September 2019 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 September 2019 | Cessation of Summiyyha Tabasum Karim as a person with significant control on 17 September 2019 (1 page) |
23 September 2019 | Notification of Syed Mazhar Kazmi as a person with significant control on 17 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Syed Mazhar Kazmi as a director on 17 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Change of details for Mrs Summiyyha Tabasum Karim as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Mrs Sumiyyha Tabasum Karim on 28 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Mohammad Naveed as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Mohammad Naveed as a director on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Mohammad Naveed as a director on 7 March 2017 (1 page) |
20 March 2017 | Appointment of Mrs Sumiyyha Tabasum Karim as a director on 7 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Mohammad Naveed as a secretary on 7 March 2017 (1 page) |
20 March 2017 | Appointment of Mrs Sumiyyha Tabasum Karim as a director on 7 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mohammad Naveed on 2 October 2009 (1 page) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Mohammad Naveed on 2 October 2009 (2 pages) |
14 July 2009 | Appointment terminated director shakil ahmed (1 page) |
14 July 2009 | Appointment terminated director shakil ahmed (1 page) |
11 June 2009 | Appointment terminated director amir shahzad (1 page) |
11 June 2009 | Appointment terminated director amir shahzad (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Appointment terminated secretary amir shahzad (1 page) |
10 June 2009 | Director and secretary appointed mohammad naveed (1 page) |
10 June 2009 | Appointment terminated director zamir akhtar (1 page) |
10 June 2009 | Appointment terminated secretary amir shahzad (1 page) |
10 June 2009 | Appointment terminated director zamir akhtar (1 page) |
10 June 2009 | Director and secretary appointed mohammad naveed (1 page) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from freemans solar house 282 chase road london N14 6NZ (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from freemans solar house 282 chase road london N14 6NZ (1 page) |
28 March 2008 | Director's change of particulars / shakil ahmed / 11/09/2006 (2 pages) |
28 March 2008 | Director and secretary's change of particulars / amir shahzad / 11/09/2006 (2 pages) |
28 March 2008 | Director and secretary's change of particulars / amir shahzad / 11/09/2006 (2 pages) |
28 March 2008 | Director's change of particulars / shakil ahmed / 11/09/2006 (2 pages) |
6 July 2007 | Return made up to 25/03/07; full list of members (7 pages) |
6 July 2007 | Return made up to 25/03/07; full list of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page) |
5 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: laindon cleaners 28 laindon centre laindon basildon essex SS15 5TQ (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: laindon cleaners 28 laindon centre laindon basildon essex SS15 5TQ (1 page) |
2 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 June 2003 | Resolutions
|
9 April 2003 | Return made up to 25/03/03; full list of members
|
9 April 2003 | Return made up to 25/03/03; full list of members
|
5 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 April 2002 | Return made up to 25/03/02; full list of members
|
23 April 2002 | Return made up to 25/03/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 25/03/01; full list of members (6 pages) |
28 June 2001 | Return made up to 25/03/01; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Return made up to 25/03/00; full list of members
|
13 June 2000 | Return made up to 25/03/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: suite 16 59 crawford street london W1H 1HS (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: suite 16 59 crawford street london W1H 1HS (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 36 martin square larkfield aylesford kent ME20 6QJ (1 page) |
2 June 1999 | Return made up to 25/03/99; full list of members
|
2 June 1999 | Return made up to 25/03/99; full list of members
|
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Secretary resigned (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 6 lansdowne terrace gosforth newcastle upon tyne tyne and wear NE3 1HN (1 page) |
25 March 1996 | Incorporation (18 pages) |
25 March 1996 | Incorporation (18 pages) |