Company NameBacon & Woodrow Partnerships Limited
DirectorsIan John Hinton and Alexander Michael Vickers
Company StatusActive
Company Number03207239
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameIan John Hinton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(16 years after company formation)
Appointment Duration11 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alexander Michael Vickers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed07 October 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameDavid Paul Hager
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleConsulting Agency
Country of ResidenceUnited Kingdom
Correspondence AddressMallards Point Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameMr Andrew Hamilton Yeomans
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Exeter Close
Tonbridge
Kent
TN10 4NT
Director NameMr Graham Richard Farren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2010)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2DA
Director NameRoger Stephen Parkin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2005)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressEbbisham Lodge 1 Downs Avenue
Epsom
Surrey
KT18 5HQ
Secretary NameMs Deborah Jane Robinson
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2007)
RoleCompany Director
Correspondence Address128 Portland Road
Kingston Upon Thames
Surrey
KT1 2SW
Director NameVincent Alain Yvan Legris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2012)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameMrs Sandra Janet Honess
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAndrew Darrell Cox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 November 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDuncan Brian James Crowdy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2015)
RoleFinance Lead Acma
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMiss Leni Michelle Vincent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Stephen Dennis Philp
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehewittbaconwoodrow.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bacon & Woodrow LTD
100.00%
Ordinary

Financials

Year2014
Turnover£359,522
Net Worth£1,849,779
Cash£1,862,318
Current Liabilities£73,850

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Change of details for Aon Hewitt Limited as a person with significant control on 10 June 2020 (2 pages)
20 February 2021Change of details for a person with significant control (2 pages)
17 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
3 September 2020Full accounts made up to 31 December 2019 (26 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
9 July 2019Director's details changed for Ms Leni Michelle Vincent on 9 July 2019 (2 pages)
1 May 2019Termination of appointment of Stephen Dennis Philp as a director on 30 April 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (25 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
23 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
8 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
7 November 2016Appointment of Stephen Dennis Philp as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Stephen Dennis Philp as a director on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of Andrew Darrell Cox as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Andrew Darrell Cox as a director on 2 November 2016 (1 page)
2 November 2016Appointment of Ms Leni Michelle Vincent as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Ms Leni Michelle Vincent as a director on 2 November 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
5 October 2015Appointment of Mr Philip Leighton Hanson as a director on 22 September 2015 (2 pages)
5 October 2015Appointment of Mr Philip Leighton Hanson as a director on 22 September 2015 (2 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Ian John Hinton on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Ian John Hinton on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Duncan Brian James Crowdy as a director on 30 June 2015 (1 page)
3 February 2015Director's details changed for Ian John Hinton on 20 January 2015 (2 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(6 pages)
3 February 2015Director's details changed for Ian John Hinton on 20 January 2015 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Appointment of Ian John Hinton as a director (2 pages)
13 June 2012Appointment of Ian John Hinton as a director (2 pages)
12 June 2012Termination of appointment of Vincent Legris as a director (1 page)
12 June 2012Termination of appointment of Vincent Legris as a director (1 page)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
12 December 2011Register(s) moved to registered office address (2 pages)
24 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
24 October 2011Appointment of Cosec 2000 Limited as a secretary (3 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
20 October 2011Termination of appointment of Sandra Honess as a secretary (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 6 More London Place London SE1 2DA on 3 August 2011 (2 pages)
10 June 2011Full accounts made up to 30 September 2010 (14 pages)
10 June 2011Full accounts made up to 30 September 2010 (14 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Graham Farren as a director (2 pages)
11 January 2011Termination of appointment of Graham Farren as a director (2 pages)
10 January 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
10 January 2011Appointment of Andrew Darrell Cox as a director (3 pages)
10 January 2011Appointment of Andrew Darrell Cox as a director (3 pages)
10 January 2011Appointment of Duncan Brian James Crowdy as a director (3 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
24 June 2010Full accounts made up to 30 September 2009 (14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Graham Richard Farren on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Sandra Janet Honess on 1 October 2009 (1 page)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Vincent Alain Yvan Legris on 1 October 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest, dividend 21/05/2009
(2 pages)
12 June 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest, dividend 21/05/2009
(2 pages)
8 June 2009Full accounts made up to 30 September 2008 (14 pages)
8 June 2009Full accounts made up to 30 September 2008 (14 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
4 March 2009Return made up to 26/01/09; full list of members (5 pages)
8 August 2008Full accounts made up to 30 September 2007 (13 pages)
8 August 2008Full accounts made up to 30 September 2007 (13 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 June 2008Location of debenture register (1 page)
6 June 2008Location of debenture register (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
26 February 2008Secretary's change of particulars / sandra honess / 22/02/2008 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (12 pages)
1 August 2007Full accounts made up to 30 September 2006 (12 pages)
19 June 2007Return made up to 15/05/07; full list of members (5 pages)
19 June 2007Return made up to 15/05/07; full list of members (5 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
9 June 2006Return made up to 15/05/06; full list of members (5 pages)
9 June 2006Return made up to 15/05/06; full list of members (5 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
13 June 2005Return made up to 15/05/05; full list of members (5 pages)
13 June 2005Return made up to 15/05/05; full list of members (5 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
8 February 2005Full accounts made up to 30 September 2004 (12 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 September 2004Location of register of members (1 page)
29 September 2004Location of register of members (1 page)
2 August 2004Full accounts made up to 30 September 2003 (14 pages)
2 August 2004Full accounts made up to 30 September 2003 (14 pages)
2 July 2004Return made up to 15/05/04; full list of members (5 pages)
2 July 2004Return made up to 15/05/04; full list of members (5 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: st. Olaf house london bridge city london SE1 2PE (1 page)
5 March 2004Registered office changed on 05/03/04 from: st. Olaf house london bridge city london SE1 2PE (1 page)
7 November 2003Auditor's resignation (1 page)
7 November 2003Auditor's resignation (1 page)
19 July 2003Return made up to 15/05/03; full list of members (5 pages)
19 July 2003Return made up to 15/05/03; full list of members (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
7 June 2001Return made up to 21/05/01; full list of members (9 pages)
7 June 2001Return made up to 21/05/01; full list of members (9 pages)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
16 February 2001Full accounts made up to 30 April 2000 (12 pages)
16 February 2001Full accounts made up to 30 April 2000 (12 pages)
3 July 2000Return made up to 29/05/00; full list of members (6 pages)
3 July 2000Return made up to 29/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
9 February 2000Full accounts made up to 30 April 1999 (12 pages)
22 June 1999Return made up to 29/05/99; full list of members (8 pages)
22 June 1999Return made up to 29/05/99; full list of members (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
20 August 1998Location of register of members (non legible) (1 page)
20 August 1998Return made up to 29/05/98; full list of members (6 pages)
20 August 1998Location of register of members (non legible) (1 page)
20 August 1998Return made up to 29/05/98; full list of members (6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
8 June 1997Return made up to 29/05/97; full list of members (6 pages)
8 June 1997Return made up to 29/05/97; full list of members (6 pages)
11 July 1996Director resigned (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996Registered office changed on 11/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
11 July 1996Registered office changed on 11/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
11 July 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Secretary resigned;director resigned (3 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
29 May 1996Incorporation (16 pages)
29 May 1996Incorporation (16 pages)