Company NameProfessionals Group Limited
DirectorIan Richard Temple
Company StatusActive
Company Number03286750
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Previous NamesProfessional Recruitment Organisation Limited and P.R.O. (Holdings) Limited

Business Activity

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

Directors

Director NameMr Ian Richard Temple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Secretary NameClare Jane Temple
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address18 Atwood Avenue
Richmond
Surrey
TW9 4HG
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2010)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Charles Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameJanet Lynn Fricker
NationalityBritish
StatusResigned
Appointed30 January 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2007)
RoleCompany Director
Correspondence Address16a Bisham Village
Marlow
Buckinghamshire
SL7 1RR
Secretary NameMr Ian Richard Temple
NationalityBritish
StatusResigned
Appointed24 March 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameMr Timothy Paul Smeaton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMrs Madeleine Scrafton
NationalityBritish
StatusResigned
Appointed21 August 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2014)
RoleSecretary
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr John Gerrard Glover
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMrs Helen Margaret Perkins
StatusResigned
Appointed18 March 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameIsabel Jennifer Mogliani
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleLegal & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£1,114
Cash£1,114
Current Liabilities£100

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

4 November 2005Delivered on: 8 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 1997Delivered on: 12 November 1997
Satisfied on: 9 November 2005
Persons entitled: Anz Grindlays Trust Corporation (Jersey) Limitedas Trustees of the Marshall Jersey Settlement

Classification: Debenture
Secured details: All principal sums at any time advanced to professional recruitment organisation limited by the chargee pursuant to the agreement and such interest and other sums as are due under the agreement.
Particulars: By way of first floating charge all its undertaking and property both present and future including its uncalled capital.
Fully Satisfied

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 July 2023Change of details for Evolvient Capital Limited as a person with significant control on 4 July 2023 (2 pages)
3 July 2023Registered office address changed from 30-40 Eastcheap London EC3M 1HD to 1 Poultry London EC2R 8EJ on 3 July 2023 (1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
5 May 2022Change of details for Evolvient Capital Plc as a person with significant control on 4 April 2022 (2 pages)
29 April 2022Change of details for Hydrogen Group Plc as a person with significant control on 4 April 2022 (2 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Isabel Jennifer Mogliani as a director on 1 August 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (13 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (13 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Full accounts made up to 31 December 2016 (13 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (16 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (18 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(14 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(14 pages)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (12 pages)
21 April 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
8 April 2015Termination of appointment of Timothy Paul Smeaton as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Timothy Paul Smeaton as a director on 31 March 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(5 pages)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
2 September 2013Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Pountney Hill House 6 Laurence Pountney Hill, London, EC4R 0BL on 2 September 2013 (1 page)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
29 April 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Full accounts made up to 31 December 2012 (13 pages)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
21 March 2013Appointment of Mr John Gerrard Glover as a director (2 pages)
21 March 2013Appointment of Mr John Gerrard Glover as a director (2 pages)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
18 March 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(6 pages)
3 June 2010Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages)
17 March 2010Full accounts made up to 31 December 2009 (12 pages)
17 March 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Termination of appointment of Christopher Cole as a director (1 page)
3 March 2010Termination of appointment of Christopher Cole as a director (1 page)
7 July 2009Registered office changed on 07/07/2009 from, 6 pountney hill house, laurence pountney hill, london, EC4R 0BL (1 page)
7 July 2009Registered office changed on 07/07/2009 from, 6 pountney hill house, laurence pountney hill, london, EC4R 0BL (1 page)
24 June 2009Registered office changed on 24/06/2009 from, 16 old bailey, london, EC4M 7EG (1 page)
24 June 2009Registered office changed on 24/06/2009 from, 16 old bailey, london, EC4M 7EG (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (12 pages)
28 March 2009Full accounts made up to 31 December 2008 (12 pages)
22 August 2008Secretary appointed mrs madeleine scrafton (1 page)
22 August 2008Secretary appointed mrs madeleine scrafton (1 page)
21 August 2008Appointment terminated secretary ian temple (1 page)
21 August 2008Appointment terminated secretary ian temple (1 page)
23 July 2008Auditor's resignation (1 page)
23 July 2008Auditor's resignation (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 5TH floor 16 old bailey, london, EC4M 7EG (1 page)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from, 5TH floor 16 old bailey, london, EC4M 7EG (1 page)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Full accounts made up to 31 December 2007 (13 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: 26-28 bedford row london WC1R 4HE (1 page)
20 December 2007Registered office changed on 20/12/07 from: 26-28 bedford row, london, WC1R 4HE (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
23 July 2007Return made up to 31/05/07; full list of members (3 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
18 July 2006Return made up to 31/05/06; full list of members (3 pages)
18 July 2006Return made up to 31/05/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
26 January 2006Company name changed P.R.O. (holdings) LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed P.R.O. (holdings) LIMITED\certificate issued on 26/01/06 (2 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
18 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
1 September 2005Full accounts made up to 31 December 2003 (12 pages)
1 September 2005Full accounts made up to 31 December 2003 (12 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Return made up to 31/05/05; full list of members (3 pages)
13 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 June 2004Return made up to 31/05/04; full list of members (3 pages)
9 June 2004Return made up to 31/05/04; full list of members (3 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 December 2002Return made up to 17/11/02; full list of members (7 pages)
17 December 2002Return made up to 17/11/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Ad 31/03/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
2 May 2001Ad 31/03/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001S-div 31/03/01 (2 pages)
5 April 2001S-div 31/03/01 (2 pages)
27 November 2000Return made up to 17/11/00; full list of members (6 pages)
27 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Company name changed professional recruitment organis ation LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed professional recruitment organis ation LIMITED\certificate issued on 05/05/00 (2 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
12 January 1999Return made up to 17/11/98; no change of members (4 pages)
12 January 1999Return made up to 17/11/98; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Registered office changed on 26/05/98 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page)
26 May 1998Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
2 February 1997Registered office changed on 02/02/97 from: 14 craufurd rise, maidenhead, berks.SL6 7LX (1 page)
2 February 1997Registered office changed on 02/02/97 from: 14 craufurd rise maidenhead berks.SL6 7LX (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
27 November 1996Incorporation (20 pages)
27 November 1996Incorporation (20 pages)