Company NameUplands (1996) Limited
Company StatusActive
Company Number03210655
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tracey Guy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMrs Tracey Fowler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2
52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMrs Marion Clair Hill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(16 years, 9 months after company formation)
Appointment Duration11 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Meadow Close
Raynes Park
Surrey
SW20 9JB
Director NameMr Jorge Andre Vaz De Almeida
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 March 2018(21 years, 9 months after company formation)
Appointment Duration6 years
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressFlat 1 52a Egmont Road
Sutton
Surrey
Secretary NameMrs Tracey Guy
StatusCurrent
Appointed20 February 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2, 52a Egmont Road
Sutton
SM2 5JN
Director NameMr Leonard Victor Butler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(26 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3, 52a Egmont Road
Sutton
SM2 5JN
Director NameMr Leonard Noel Ayres
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameIain Ellis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressFlat 3 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameChristine Fosberry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleLocal Government Officer
Correspondence AddressFlat 1 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameEmily Louisa Mayhew
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 52a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameIain Ellis
NationalityBritish
StatusResigned
Appointed11 June 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressFlat 3 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameKenneth John Mayhew
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2001)
RoleRetired
Correspondence AddressFlat 2
52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMrs Valerie Francesca Ellis-Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(1 year, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 February 2022)
RoleOmbudsman Investigator
Country of ResidenceEngland
Correspondence AddressFlat 3 52a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameKenneth John Mayhew
NationalityBritish
StatusResigned
Appointed13 December 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2001)
RoleRetired
Correspondence AddressFlat 2
52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr Geoffrey Fosberry
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 52a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameMr Geoffrey Fosberry
NationalityBritish
StatusResigned
Appointed13 July 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMrs Juliet Ann Hayes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(14 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Mount Park
Carshalton
Surrey
SM5 4PS
Secretary NameMrs Valerie Francesca Ellis-Hughes
StatusResigned
Appointed07 June 2011(14 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2022)
RoleCompany Director
Correspondence AddressFlat 3 52a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressFlat 2, 52a Egmont Road
Sutton
SM2 5JN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,805
Cash£2,805

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
2 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
22 June 2022Registered office address changed from C/O Mrs T Guy Flat 1, 52a Egmont Road, Sutton SM2 5JN England to Flat 2, 52a Egmont Road Sutton SM2 5JN on 22 June 2022 (1 page)
22 June 2022Director's details changed for Mrs Tracey Fowler on 22 June 2022 (2 pages)
22 June 2022Appointment of Mr Leonard Victor Butler as a director on 22 June 2022 (2 pages)
22 June 2022Secretary's details changed for Mrs Tracey Guy on 20 February 2022 (1 page)
20 February 2022Termination of appointment of Valerie Francesca Ellis-Hughes as a secretary on 20 February 2022 (1 page)
20 February 2022Appointment of Mrs Tracey Guy as a secretary on 20 February 2022 (2 pages)
20 February 2022Termination of appointment of Valerie Francesca Ellis-Hughes as a director on 20 February 2022 (1 page)
20 February 2022Registered office address changed from C/O Mrs Vf Ellis-Hughes Flat 3 52a Egmont Road Sutton Surrey SM2 5JN to C/O Mrs T Guy Flat 1, 52a Egmont Road, Sutton SM2 5JN on 20 February 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
14 May 2018Appointment of Mr Jorge Andre Vaz De Almeida as a director on 16 March 2018 (2 pages)
12 May 2018Termination of appointment of Juliet Ann Hayes as a director on 16 March 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
1 July 2016Director's details changed for Mrs Tracey Guy on 1 January 2016 (2 pages)
1 July 2016Director's details changed for Mrs Tracey Guy on 1 January 2016 (2 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(8 pages)
8 June 2015Secretary's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(8 pages)
7 June 2015Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages)
7 June 2015Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page)
7 June 2015Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page)
7 June 2015Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages)
7 June 2015Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 6 June 2015 (1 page)
7 June 2015Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 6 June 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(8 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(8 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(8 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 June 2013Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages)
23 June 2013Director's details changed for Miss Tracey Fowler on 30 August 2012 (2 pages)
23 June 2013Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages)
23 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
23 June 2013Director's details changed for Miss Tracey Fowler on 30 August 2012 (2 pages)
23 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
23 June 2013Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 9 June 2013 (2 pages)
23 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
13 March 2013Registered office address changed from Flat 4 52a Egmont Road Sutton Surrey SM2 5JN on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Flat 4 52a Egmont Road Sutton Surrey SM2 5JN on 13 March 2013 (1 page)
12 March 2013Appointment of Mrs Marion Clair Hill as a director (2 pages)
12 March 2013Termination of appointment of Leonard Ayres as a director (1 page)
12 March 2013Appointment of Mrs Marion Clair Hill as a director (2 pages)
12 March 2013Termination of appointment of Leonard Ayres as a director (1 page)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 June 2012Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
8 June 2012Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Juliet Ann Hayes on 30 January 2012 (2 pages)
8 June 2012Director's details changed for Mrs Valerie Francesca Ellis-Hughes on 7 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
8 June 2012Director's details changed for Mrs Juliet Ann Hayes on 30 January 2012 (2 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
8 June 2012Secretary's details changed for Mrs Valerie Francesca Lindsey Ellis-Hughes on 7 June 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
20 June 2011Appointment of Mrs Juliet Ann Hayes as a director (2 pages)
20 June 2011Appointment of Mrs Valerie Francesca Lindsey Ellis-Hughes as a secretary (2 pages)
20 June 2011Appointment of Mrs Valerie Francesca Lindsey Ellis-Hughes as a secretary (2 pages)
20 June 2011Appointment of Mrs Juliet Ann Hayes as a director (2 pages)
12 June 2011Termination of appointment of Geoffrey Fosberry as a director (1 page)
12 June 2011Termination of appointment of Geoffrey Fosberry as a secretary (1 page)
12 June 2011Termination of appointment of Geoffrey Fosberry as a secretary (1 page)
12 June 2011Termination of appointment of Geoffrey Fosberry as a director (1 page)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Miss Valerie Francesca Ellis on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Tracey Fowler on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Geoffrey Fosberry on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Tracey Fowler on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Tracey Fowler on 7 June 2010 (2 pages)
25 June 2010Director's details changed for Leonard Noel Ayres on 7 June 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Director's change of particulars / valerie ellis / 07/06/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
8 June 2009Director's change of particulars / valerie ellis / 07/06/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2008Return made up to 11/06/08; no change of members (8 pages)
24 June 2008Return made up to 11/06/08; no change of members (8 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 11/06/07; no change of members (8 pages)
17 July 2007Return made up to 11/06/07; no change of members (8 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
20 June 2006Return made up to 11/06/06; full list of members (9 pages)
20 June 2006Return made up to 11/06/06; full list of members (9 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 June 2005Return made up to 11/06/05; full list of members (9 pages)
20 June 2005Return made up to 11/06/05; full list of members (9 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Return made up to 11/06/04; full list of members (9 pages)
24 June 2004Return made up to 11/06/04; full list of members (9 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 June 2003Return made up to 11/06/03; full list of members (9 pages)
23 June 2003Return made up to 11/06/03; full list of members (9 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 June 2002Return made up to 11/06/02; full list of members (9 pages)
20 June 2002Return made up to 11/06/02; full list of members (9 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
5 July 2001Return made up to 11/06/01; full list of members (8 pages)
5 July 2001Return made up to 11/06/01; full list of members (8 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001Secretary resigned;director resigned (1 page)
12 October 2000Full accounts made up to 30 April 2000 (8 pages)
12 October 2000Full accounts made up to 30 April 2000 (8 pages)
13 June 2000Return made up to 11/06/00; full list of members (8 pages)
13 June 2000Return made up to 11/06/00; full list of members (8 pages)
15 September 1999Full accounts made up to 30 April 1999 (8 pages)
15 September 1999Full accounts made up to 30 April 1999 (8 pages)
8 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Full accounts made up to 30 April 1998 (10 pages)
4 January 1999Full accounts made up to 30 April 1998 (10 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
10 July 1998Return made up to 11/06/98; no change of members (4 pages)
10 July 1998Return made up to 11/06/98; no change of members (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
25 February 1998Full accounts made up to 30 April 1997 (7 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (7 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: flat 3 52A egmont road sutton surrey SM2 5JN (1 page)
23 February 1998Registered office changed on 23/02/98 from: flat 3 52A egmont road sutton surrey SM2 5JN (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
16 July 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
16 July 1997Return made up to 11/06/97; full list of members (6 pages)
16 July 1997Return made up to 11/06/97; full list of members (6 pages)
16 July 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
12 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996Secretary resigned (2 pages)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 June 1996New director appointed (1 page)
11 June 1996Incorporation (13 pages)
11 June 1996Incorporation (13 pages)