1st Floor
London
SW1Y 6BN
Director Name | Mr Andrew Grant Petter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James London SW1Y 6BN |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 46 Sutton Court Road Chiswick London W4 4NL |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Richard Ian Causton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mrs Venetia Monique Lean |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Warboys House Warboys Road Kingston Upon Thames Surrey KT2 7LS |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 26 February 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street, St James'S 1st Floor London SW1Y 6BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Duke Street, St James'S 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Carbrooke LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,857,334 |
Cash | £148,267 |
Current Liabilities | £6,137,234 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
22 August 1997 | Delivered on: 29 August 1997 Satisfied on: 11 November 2000 Persons entitled: Samuel Montagu & Co Limited Classification: A managing agent's letter and undertaking Secured details: Such sums as are from time to time due to the chargee under the terms of the facility letter dated 21 july 1997 between elm developments limited (the "borrower") and the chargee (the "loan agreement") and finance documents entered into pursuant thereto as detailed in such invoices that the chargee may render to the "borrower" and copy to the company. Particulars: All moneys in the rent receipts account being the account of the company maintained at barclays bank bank plain norwich. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 January 1998 | Delivered on: 22 January 1998 Satisfied on: 11 November 2000 Persons entitled: Samuel Montagu & Co. Limited(The "Bank") Classification: Managing agent's letter and undertaking Secured details: Such sums as are from time to time due to the chargee under the terms of the facility letter dated 10TH november 1997 and accepted by hapton limited (the "borrower") on 13TH november 1997 between the borrower and the bank (the "loan agreement") and finance documents entered into pursuant thereto as detailed in such invoices that the bank may render to the borrower and copy to the company. Particulars: All moneys in the rent receipts account at barclays bank, bank plain norwich (the "rent receipts account"). Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 April 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street, St James's 1st Floor London SW1Y 6BN on 16 April 2020 (1 page) |
29 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page) |
11 April 2012 | Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Mr Andrew Yuill on 1 March 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed blackfish services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Company name changed blackfish services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 savile row london W1S 3PD (1 page) |
21 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 savile row london wis 3PD (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 savile row london wis 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
11 December 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
17 May 2007 | Company name changed colegate management LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed colegate management LIMITED\certificate issued on 17/05/07 (2 pages) |
16 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
6 April 2005 | Company name changed rowland capital LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed rowland capital LIMITED\certificate issued on 06/04/05 (2 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | New director appointed (3 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (4 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (4 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 7 the sanctuary london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 7 the sanctuary london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
30 April 2001 | Return made up to 09/04/01; full list of members
|
30 April 2001 | Return made up to 09/04/01; full list of members
|
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
14 November 2000 | Company name changed colegate management LIMITED\certificate issued on 14/11/00 (2 pages) |
14 November 2000 | Company name changed colegate management LIMITED\certificate issued on 14/11/00 (2 pages) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (3 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 December 1998 | Resolutions
|
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
9 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
9 June 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
8 May 1998 | Return made up to 09/04/98; full list of members (7 pages) |
8 May 1998 | Return made up to 09/04/98; full list of members (7 pages) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 January 1998 | Particulars of mortgage/charge (7 pages) |
22 January 1998 | Particulars of mortgage/charge (7 pages) |
29 August 1997 | Particulars of mortgage/charge (7 pages) |
29 August 1997 | Particulars of mortgage/charge (7 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New director appointed (3 pages) |
6 July 1997 | Memorandum and Articles of Association (8 pages) |
6 July 1997 | Memorandum and Articles of Association (8 pages) |
30 June 1997 | Company name changed sidebegin LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed sidebegin LIMITED\certificate issued on 01/07/97 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1997 | Incorporation (9 pages) |
9 April 1997 | Incorporation (9 pages) |