Wilmington, Delaware
19808
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(20 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited, 5 Ch 10th Floor London E14 5HU |
Director Name | Mr Philip Van Gelder |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 39 Bd D'Argenson Neuilly 9220 |
Secretary Name | Pierre Korwel Berecz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 129 Rue Michael Ange 75016 Paris Foreign |
Secretary Name | Stephane Van Gelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 65 Rue De Roche Chouart 75009 Paris Foreign |
Director Name | Mr Pierre Kornel Berecz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Des Petites Ecuries Paris 9220 Foreign |
Secretary Name | Mr Pierre Kornel Berecz |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Des Petites Ecuries Paris 9220 Foreign |
Director Name | Mr Pierre Kornel Berecz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2010) |
Role | IT Consultant |
Country of Residence | France |
Correspondence Address | 8 Rue Des Petites Ecuries Paris 9220 Foreign |
Director Name | Justine Isernhinke |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Geoffrey Alan Wicks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Prospero House 241 Borough High Street London SE1 1GA |
Secretary Name | Raj Nagevadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | Third Floor Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 07 August 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor Prospero House 241 Borough High Street London SE1 1GA |
Director Name | Mr Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Paul John Greensmith |
---|---|
Status | Resigned |
Appointed | 07 August 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Thomas Charles Porth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington, Delaware 19808 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | groupnbt.com |
---|---|
Telephone | 020 70159200 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Netnames Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Delivered on: 10 February 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 December 2010 | Delivered on: 29 December 2010 Satisfied on: 25 January 2012 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2022 | Application to strike the company off the register (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
21 July 2021 | Change of details for Csc Administrative Services Limited as a person with significant control on 21 August 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
21 August 2020 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page) |
18 May 2020 | Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
11 January 2018 | Change of details for Csc Administrative Services Limited as a person with significant control on 21 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 August 2016 | Satisfaction of charge 2 in full (5 pages) |
9 August 2016 | Satisfaction of charge 2 in full (5 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
14 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
4 May 2012 | Section 519 (1 page) |
4 May 2012 | Section 519 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Gary William Mcilraith on 13 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Gary William Mcilraith on 13 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Appointment of Mr Gary William Mcilraith as a director (3 pages) |
20 February 2012 | Appointment of Raj Nagevadia as a director (3 pages) |
20 February 2012 | Appointment of Raj Nagevadia as a director (3 pages) |
20 February 2012 | Termination of appointment of Geoffrey Wicks as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Termination of appointment of Justine Isernhinke as a director (1 page) |
26 May 2011 | Termination of appointment of Justine Isernhinke as a director (1 page) |
26 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Pierre Berecz as a secretary (1 page) |
26 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Termination of appointment of Pierre Berecz as a secretary (1 page) |
18 March 2011 | Auditor's resignation (1 page) |
18 March 2011 | Auditor's resignation (1 page) |
16 February 2011 | Auditor's statement under section 519 (1 page) |
16 February 2011 | Auditor's statement under section 519 (1 page) |
19 January 2011 | Appointment of Justine Isernhinke as a director (3 pages) |
19 January 2011 | Appointment of Geoffrey Alan Wicks as a director (3 pages) |
19 January 2011 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Pierre Berecz as a director (2 pages) |
19 January 2011 | Appointment of Raj Nagevadia as a secretary (3 pages) |
19 January 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Termination of appointment of Philip Van Gelder as a director (2 pages) |
19 January 2011 | Appointment of Raj Nagevadia as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Pierre Berecz as a director (2 pages) |
19 January 2011 | Appointment of Geoffrey Alan Wicks as a director (3 pages) |
19 January 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Appointment of Justine Isernhinke as a director (3 pages) |
19 January 2011 | Termination of appointment of Philip Van Gelder as a director (2 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
12 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
7 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 June 2001 | Return made up to 13/02/01; full list of members
|
20 June 2001 | Return made up to 13/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (1 page) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
28 May 1999 | Return made up to 13/02/99; no change of members (4 pages) |
28 May 1999 | Return made up to 13/02/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
17 November 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
8 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
13 February 1997 | Incorporation (9 pages) |
13 February 1997 | Incorporation (9 pages) |