Company NameDPA Support Services Limited
DirectorsIan David Hudson and Rory John Murphy
Company StatusActive
Company Number03250921
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian David Hudson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Rory John Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Henry George Ives
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address72 Ashford Avenue
Sonning Common
Reading
Oxfordshire
RG4 9LR
Secretary NameMrs Margaret Jane Ives
NationalityBritish
StatusResigned
Appointed04 October 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address72 Ashford Avenue
Sonning Common
Reading
Oxfordshire
RG4 9LR
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2000)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameTony Leslie Ellis
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address3 Ware Road
Tonwell
Ware
Hertfordshire
SG12 0HN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Robert James Styles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchill Place
London
E14 5HP
Director NameJean Alain Marie Joseph Poujol
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2009)
RoleProject Manager
Correspondence Address26 Ritherdon Road
London
SW17 8QD
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed29 February 2008(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed06 August 2009(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr David Geoffrey Lewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr John Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed15 December 2011(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr William Henry Snow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Herts
WD24 4WW
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Andrew William Percival
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(19 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2 7EX

Contact

Websitevinci.plc.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Dpass Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,849,000
Gross Profit£538,000
Net Worth£184,000
Cash£3,991,000
Current Liabilities£711,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

22 May 2000Delivered on: 7 June 2000
Persons entitled: Paribas,as Security Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 16 march 2000 (as defined) and as amended,novated or supplemented.
Particulars: F/Hold property known as land to north of chafeys lake,radipole lane,chickerell,dorset. See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 22 March 2000
Persons entitled: Paribas

Classification: Debenture made between the company and paribas (the security trustee on trust for the finance parties as defined)
Secured details: All present and future obligations of the company to any of the finance parties under the finance documents (as defined).
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. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
27 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (21 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
21 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 December 2018 (21 pages)
23 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (22 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
5 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
20 June 2016Termination of appointment of Andrew William Percival as a director on 31 May 2016 (2 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
25 May 2016Appointment of Rory John Murphy as a director on 5 May 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
2 March 2016Appointment of Andrew William Percival as a director on 3 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
19 February 2016Termination of appointment of William Henry Snow as a director on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 15 January 2016 (3 pages)
4 February 2016Appointment of Mr Ian David Hudson as a director on 15 January 2016 (3 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(4 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (14 pages)
24 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
4 February 2015Director's details changed for Mr William Henry Snow on 12 January 2015 (3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
27 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(5 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Termination of appointment of John Whittington as a director (2 pages)
4 January 2014Appointment of Mr William Henry Snow as a director (3 pages)
4 January 2014Termination of appointment of David Lewis as a director (2 pages)
4 January 2014Termination of appointment of David Lewis as a director (2 pages)
4 January 2014Termination of appointment of John Whittington as a director (2 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Termination of appointment of Biif Corporate Services Limited as a director (2 pages)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
16 May 2012Termination of appointment of Andrew Matthews as a director (2 pages)
16 May 2012Termination of appointment of Biif Corporate Services Limited as a director (2 pages)
11 January 2012Appointment of Mr David Geoffrey Lewis as a director (3 pages)
11 January 2012Appointment of Mr David Geoffrey Lewis as a director (3 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
10 January 2012Appointment of Mr John Whittington as a director (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
19 January 2011Appointment of Biif Corporate Services Limited as a director (3 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
1 October 2010Termination of appointment of Anastasios Christakis as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
20 January 2010Director's details changed for David John Finch on 12 January 2010 (3 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
17 September 2009Director appointed anastasios christakis (2 pages)
7 September 2009Appointment terminated director jean poujol (1 page)
7 September 2009Appointment terminated director jean poujol (1 page)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Appointment terminated director robert styles (1 page)
28 April 2009Appointment terminated director robert styles (1 page)
3 October 2008Return made up to 17/09/08; full list of members (6 pages)
3 October 2008Return made up to 17/09/08; full list of members (6 pages)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / david finch / 18/09/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Appointment terminated secretary david bowler (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
11 March 2008Secretary appointed alexander michael comba (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
22 October 2007Return made up to 17/09/07; full list of members (6 pages)
22 October 2007Return made up to 17/09/07; full list of members (6 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
25 September 2007Full accounts made up to 31 December 2006 (16 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (16 pages)
7 February 2007Full accounts made up to 31 December 2005 (16 pages)
11 October 2006Return made up to 17/09/06; full list of members (6 pages)
11 October 2006Return made up to 17/09/06; full list of members (6 pages)
17 January 2006New director appointed (12 pages)
17 January 2006New director appointed (12 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
27 September 2005Return made up to 17/09/05; full list of members (5 pages)
27 September 2005Return made up to 17/09/05; full list of members (5 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 September 2004Return made up to 17/09/04; full list of members (5 pages)
22 September 2004Return made up to 17/09/04; full list of members (5 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Return made up to 17/09/03; full list of members (5 pages)
25 September 2003Return made up to 17/09/03; full list of members (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Secretary resigned (1 page)
27 September 2002Return made up to 17/09/02; full list of members (5 pages)
27 September 2002Return made up to 17/09/02; full list of members (5 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Full accounts made up to 31 December 2001 (10 pages)
25 October 2001Return made up to 17/09/01; full list of members (5 pages)
25 October 2001Return made up to 17/09/01; full list of members (5 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house, imperial way, watford, hertfordshire WD2 4YX (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house, imperial way, watford, hertfordshire WD2 4YX (1 page)
26 October 2000Return made up to 17/09/00; full list of members (5 pages)
26 October 2000Return made up to 17/09/00; full list of members (5 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
7 June 2000Particulars of mortgage/charge (5 pages)
10 May 2000Full accounts made up to 31 December 1999 (7 pages)
10 May 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Particulars of mortgage/charge (9 pages)
22 March 2000Particulars of mortgage/charge (9 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
20 September 1999Return made up to 17/09/99; full list of members (6 pages)
20 September 1999Return made up to 17/09/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (6 pages)
6 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/98
(1 page)
6 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/98
(1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 December 1998Company name changed graspblend LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed graspblend LIMITED\certificate issued on 15/12/98 (2 pages)
25 September 1998Return made up to 17/09/98; full list of members (6 pages)
25 September 1998Return made up to 17/09/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 72 ashford avenue, sonning common, reading berkshire, RG4 9LR (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 72 ashford avenue, sonning common, reading berkshire, RG4 9LR (1 page)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
18 November 1997Return made up to 17/09/97; full list of members (6 pages)
3 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
3 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 September 1996Incorporation (7 pages)
17 September 1996Incorporation (7 pages)