Copthorne
Crawley
West Sussex
RH10 3PL
Director Name | Mr Mark James Jeffrey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hart Lane Harvel Street Meopham Gravesend DA13 0DS |
Director Name | Mr Phillip James Denne |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fenwick Close Woking Surrey GU21 3BY |
Secretary Name | Fairways Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Christopher Donald Nutt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 14 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Mr Derek Marshall Horn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Orpington Road Chislehurst Kent BR7 6RA |
Secretary Name | Christopher Donald Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 14 Herons Court Lightwater Surrey GU18 5SW |
Director Name | Graham McMillan Barrie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Mulgrave Road Sutton Surrey SM2 6LZ |
Secretary Name | Sally Ann Poirier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Mr John Francis McIntyre |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Mulgrave Road Croydon CR0 1BL |
Director Name | Sally Ann Poirier |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(5 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Woodcot 117 Three Bridges Road Crawley West Sussex RH10 1JR |
Director Name | Gillian Edgar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Ewell Road Cheam Surrey SM3 8DD |
Secretary Name | Fairway Secretairies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2015) |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Website | berkeleyprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86431228 |
Telephone region | London |
Registered Address | 17 Ewell Road Cheam Surrey SM3 8DD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Co-efficient (Cheam) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,404,630 |
Gross Profit | £1,517,249 |
Net Worth | £1,815,328 |
Cash | £2,242,963 |
Current Liabilities | £2,177,502 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
15 May 2019 | Delivered on: 22 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
21 September 2009 | Delivered on: 29 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re berkeley projects UK limited business premium account, account number 83280101. Outstanding |
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re berkeley projects UK limited business base rate tracker account number 30387371. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
22 April 2002 | Delivered on: 26 April 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: berkeley projects UK limited business premium account number 70609536. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
9 July 2001 | Delivered on: 27 July 2001 Persons entitled: Canada Life Limited Classification: Deed of novation Secured details: All monies due or to become due from berkeley food equipment limited to the chargee pursuant to a facility letter comprised of letters dated 4 august 1987,26 september 1988,18 april 1990 and 5 june 1995 all as defined therein. Particulars: All that property known as 15 and 17 ewell road cheam by way of floating charge over all the assets of the company berkeley projects UK limited. Outstanding |
9 July 2001 | Delivered on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 17 ewell rd,cheam; sgl 496896. Outstanding |
9 July 2001 | Delivered on: 27 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 15 ewell rd,cheam; sgl 496564. Outstanding |
12 November 1996 | Delivered on: 26 November 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and berkeley food equipment limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Gillian Edgar as a director on 13 January 2020 (1 page) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 May 2019 | Registration of charge 031847950008, created on 15 May 2019 (25 pages) |
9 May 2019 | Satisfaction of charge 5 in full (2 pages) |
9 May 2019 | Satisfaction of charge 7 in full (2 pages) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
9 May 2019 | Satisfaction of charge 6 in full (2 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 May 2019 | Satisfaction of charge 4 in full (1 page) |
9 May 2019 | Satisfaction of charge 3 in full (1 page) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Gillian Edgar as a director on 1 October 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
21 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
10 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
20 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
19 May 2016 | Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015 (2 pages) |
19 May 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
19 May 2016 | Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015 (1 page) |
18 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Richard George Frank White on 1 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Richard George Frank White on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Mark James Jeffrey on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Richard George Frank White on 1 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Phillip James Denne on 1 April 2015 (2 pages) |
12 December 2014 | Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr Phillip James Denne as a director on 1 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Richard George Frank White on 1 November 2014 (2 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
8 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Fairway Secretairies Limited as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
8 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
8 May 2014 | Termination of appointment of Sally Poirier as a secretary (1 page) |
8 May 2014 | Termination of appointment of Sally Poirier as a director (1 page) |
25 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
25 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
8 April 2010 | Termination of appointment of Graham Barrie as a director (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
28 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
26 March 2008 | Appointment terminated director john mcintyre (1 page) |
26 March 2008 | Appointment terminated director john mcintyre (1 page) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
27 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
25 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
25 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 April 2005 | Return made up to 11/04/05; full list of members
|
13 April 2005 | Return made up to 11/04/05; full list of members
|
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
17 February 2004 | Return made up to 11/04/03; full list of members (11 pages) |
17 February 2004 | Return made up to 11/04/03; full list of members (11 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Notice of assignment of name or new name to shares (1 page) |
27 August 2003 | Notice of assignment of name or new name to shares (1 page) |
27 August 2003 | Resolutions
|
9 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2002 | New director appointed (1 page) |
19 April 2002 | New director appointed (1 page) |
17 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (8 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
5 September 2000 | Return made up to 11/04/00; full list of members (8 pages) |
5 September 2000 | Return made up to 11/04/00; full list of members (8 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 October 1999 | Return made up to 11/04/99; full list of members
|
5 October 1999 | Return made up to 11/04/99; full list of members
|
14 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
16 May 1997 | Return made up to 11/04/97; full list of members
|
16 May 1997 | Return made up to 11/04/97; full list of members
|
16 April 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
16 April 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
9 January 1997 | Ad 25/10/96--------- £ si 49996@1 (2 pages) |
9 January 1997 | Ad 25/10/96--------- £ si 49996@1 (2 pages) |
9 January 1997 | Particulars of contract relating to shares (3 pages) |
9 January 1997 | Particulars of contract relating to shares (3 pages) |
18 December 1996 | Ad 25/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
18 December 1996 | Ad 25/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Nc inc already adjusted 25/10/96 (1 page) |
21 November 1996 | Ad 25/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 1996 | Nc inc already adjusted 25/10/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 25/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 May 1996 | Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Secretary resigned (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 May 1996 | New secretary appointed;new director appointed (1 page) |
2 May 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | Incorporation (12 pages) |
11 April 1996 | Incorporation (12 pages) |