Company NameIntegral Development Corporation (Europe) Limited
Company StatusActive
Company Number03206664
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHarpal Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleChief Executive Officer
Country of ResidencePuerto Rico
Correspondence Address3000 El Camino Real
2 Palo Alto Square, 6th Floor
Palo Alto
94306
Secretary NameMr Albert Yau
StatusCurrent
Appointed01 April 2010(13 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address3000 El Camino Real
2 Palo Alto Square, 6th Floor
Palo Alto
94306
Director NameMr Henry McNeill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(16 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleManagement Consulting
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Timothy Walter Roche Coe
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleMlro And Compliance Officer
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameRajendra Jagivandas Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleManaging Director
Correspondence AddressFelin Fach
4 Tai Pen Yr Orsedd
Nantle
Gwynedd
LL54 6BH
Wales
Secretary NameMorgan Guenther
NationalityAmerican
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleAttorney
Correspondence Address449 Wellesley Ave
Mill Valley
California
94971
Director NameKenneth Hyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2000)
RolePresident 1000 Integral Securi
Correspondence Address660 Walnut Park Lane
Santa Barbara
93111
United States
Director NameTim Mahota
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2000)
RoleLawyer
Correspondence Address184 Saint Davids Square
London
E14 3WD
Secretary NameRajendra Jagivandas Patel
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2003)
RoleManaging Director
Correspondence AddressFelin Fach
4 Tai Pen Yr Orsedd
Nantle
Gwynedd
LL54 6BH
Wales
Director NameBruce Charles Felt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2006)
RoleChief Financeofficer
Correspondence Address2027 Stierlin Court
Mountain View
California 94043
United States
Secretary NameBruce Charles Felt
NationalityAmerican
StatusResigned
Appointed01 October 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2006)
RoleChief Finance Officer
Correspondence Address2027 Stierlin Court
Mountain View
California 94043
United States
Director NameCurt Disibio
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2006(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2007)
RoleTechnology
Correspondence Address481 Stockbridge Avenue
Atherton
California 94027
United States
Secretary NameCurt Disibio
NationalityAmerican
StatusResigned
Appointed15 May 2006(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2010)
RoleTechnology
Correspondence Address481 Stockbridge Avenue
Atherton
California 94027
United States
Director NameTimothy Mahota
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2006(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 February 2007)
RoleAttorney
Correspondence Address3068 Paseo Tranquillo
Santa Barbara
California 93105
United States
Director NameRajendra Jagjivandas Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2006(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wheatfield Drive
Wick St. Lawrence
Weston-Super-Mare
Somerset
BS22 9WD
Director NameMr Timothy Walter Roche Coe
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 March 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunsford Place
Bathwick Hill
Bath
Avon
BA2 6HF
Director NameRussell Charles Enright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(18 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Integral Development Corp
100.00%
Ordinary

Financials

Year2014
Turnover£5,649,319
Net Worth£1,635,556
Cash£76,151
Current Liabilities£667,673

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

25 October 2000Delivered on: 28 October 2000
Persons entitled: The Equitable Life Assurance Society

Classification: Rent deposit deed
Secured details: £100,555.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed legal charge the deposit.
Outstanding
29 July 1998Delivered on: 17 August 1998
Persons entitled: Derby Investment Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date or any document supplemental or ancillary thereto.
Particulars: The sum of £100,555 as the same is deposited in account number 38889420 (the "deposit account") at national westminster bank PLC.
Outstanding

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 31 December 2022 (24 pages)
2 March 2023Termination of appointment of Albert Yau as a secretary on 23 February 2023 (1 page)
2 March 2023Appointment of Timothy Mahota as a secretary on 23 February 2023 (2 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
1 June 2022Director's details changed for Harpal Sandhu on 1 January 2022 (2 pages)
25 April 2022Full accounts made up to 31 December 2021 (25 pages)
26 August 2021Full accounts made up to 31 December 2020 (25 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
14 July 2020Secretary's details changed for Mr Albert Yau on 1 June 2020 (1 page)
14 July 2020Director's details changed for Harpal Sandhu on 1 June 2020 (2 pages)
14 July 2020Director's details changed for Harpal Sandhu on 1 June 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (24 pages)
7 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 December 2018 (20 pages)
7 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
26 April 2018Full accounts made up to 31 December 2017 (20 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Secretary's details changed for Mr Albert Yau on 2 June 2017 (1 page)
30 June 2017Secretary's details changed for Mr Albert Yau on 2 June 2017 (1 page)
23 June 2017Director's details changed for Harpal Sandhu on 2 June 2017 (2 pages)
23 June 2017Director's details changed for Harpal Sandhu on 2 June 2017 (2 pages)
23 June 2017Director's details changed for Harpal Sandhu on 1 February 2017 (2 pages)
23 June 2017Director's details changed for Harpal Sandhu on 1 February 2017 (2 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
28 April 2016Full accounts made up to 31 December 2015 (21 pages)
28 April 2016Full accounts made up to 31 December 2015 (21 pages)
2 November 2015Appointment of Mr Timothy Walter Roche Coe as a director on 20 July 2015 (2 pages)
2 November 2015Appointment of Mr Timothy Walter Roche Coe as a director on 20 July 2015 (2 pages)
14 August 2015Termination of appointment of Russell Charles Enright as a director on 30 June 2015 (1 page)
14 August 2015Termination of appointment of Russell Charles Enright as a director on 30 June 2015 (1 page)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(7 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
9 March 2015Termination of appointment of Rajendra Patel as a director (1 page)
9 March 2015Appointment of Russell Charles Enright as a director on 31 December 2014 (2 pages)
9 March 2015Appointment of Russell Charles Enright as a director on 31 December 2014 (2 pages)
9 March 2015Termination of appointment of Rajendra Patel as a director (1 page)
19 June 2014Director's details changed for Rajendra Patel on 2 June 2014 (2 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
19 June 2014Director's details changed for Rajendra Patel on 2 June 2014 (2 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
19 June 2014Director's details changed for Rajendra Patel on 2 June 2014 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
26 June 2013Director's details changed for Harpal Sandhu on 31 May 2013 (2 pages)
26 June 2013Director's details changed for Harpal Sandhu on 31 May 2013 (2 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Full accounts made up to 31 December 2012 (20 pages)
29 November 2012Termination of appointment of Timothy Coe as a director (1 page)
29 November 2012Appointment of Mr. Henry Mcneill as a director (2 pages)
29 November 2012Appointment of Mr. Henry Mcneill as a director (2 pages)
29 November 2012Termination of appointment of Timothy Coe as a director (1 page)
28 August 2012Full accounts made up to 31 December 2011 (18 pages)
28 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Harpal Sandhu on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Appointment of Mr Albert Yau as a secretary (2 pages)
13 September 2010Appointment of Mr Albert Yau as a secretary (2 pages)
10 September 2010Termination of appointment of Curt Disibio as a secretary (1 page)
10 September 2010Termination of appointment of Curt Disibio as a secretary (1 page)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Rajendra Patel on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Rajendra Patel on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Rajendra Patel on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Harpal Sandhu on 1 June 2010 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 30 st mary axe floor 28 london EC3A 8BF (1 page)
17 July 2009Registered office changed on 17/07/2009 from 30 st mary axe floor 28 london EC3A 8BF (1 page)
10 June 2009Ad 04/06/09-04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
10 June 2009Ad 04/06/09-04/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 December 2008 (14 pages)
20 May 2009Full accounts made up to 31 December 2008 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Registered office changed on 16/10/07 from: bridge house london bridge london SE1 9QR (1 page)
16 October 2007Registered office changed on 16/10/07 from: bridge house london bridge london SE1 9QR (1 page)
7 June 2007Return made up to 03/06/07; full list of members (2 pages)
7 June 2007Return made up to 03/06/07; full list of members (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 December 2005 (13 pages)
2 January 2007Full accounts made up to 31 December 2005 (13 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
14 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (1 page)
30 May 2006New secretary appointed;new director appointed (1 page)
30 May 2006Secretary resigned;director resigned (1 page)
11 January 2006Return made up to 03/06/05; full list of members (2 pages)
11 January 2006Return made up to 03/06/05; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 June 2004Return made up to 03/06/04; full list of members (5 pages)
14 June 2004Return made up to 03/06/04; full list of members (5 pages)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (1 page)
7 November 2003New secretary appointed;new director appointed (1 page)
19 June 2003Secretary's particulars changed;director's particulars changed (1 page)
19 June 2003Return made up to 03/06/03; full list of members (5 pages)
19 June 2003Return made up to 03/06/03; full list of members (5 pages)
19 June 2003Secretary's particulars changed;director's particulars changed (1 page)
1 June 2003Full accounts made up to 31 December 2002 (13 pages)
1 June 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Return made up to 03/06/02; full list of members (5 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Return made up to 03/06/01; no change of members (5 pages)
25 June 2001Return made up to 03/06/01; no change of members (5 pages)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 June 2000Return made up to 03/06/00; no change of members (4 pages)
15 June 2000Return made up to 03/06/00; no change of members (4 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 03/06/99; full list of members (5 pages)
19 August 1999Return made up to 03/06/99; full list of members (5 pages)
19 August 1999Director's particulars changed (1 page)
17 August 1999Location of register of members (1 page)
17 August 1999Location of register of members (1 page)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1998Registered office changed on 29/09/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
29 September 1998Registered office changed on 29/09/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Return made up to 03/06/98; full list of members (5 pages)
24 June 1998Return made up to 03/06/98; full list of members (5 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
20 November 1997Director's particulars changed (2 pages)
20 November 1997Director's particulars changed (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 June 1997Return made up to 03/05/97; full list of members (5 pages)
8 June 1997Return made up to 03/05/97; full list of members (5 pages)
7 January 1997Registered office changed on 07/01/97 from: 35 st thomas street london SE1 9SN (1 page)
7 January 1997Registered office changed on 07/01/97 from: 35 st thomas street london SE1 9SN (1 page)
16 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
3 June 1996Incorporation (18 pages)
3 June 1996Incorporation (18 pages)