London
NW3 4HS
Director Name | Bruce Gray McKenzie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Lambolle Road London NW3 4HS |
Director Name | Christine Lucille McKenzie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 4 1 Lambolle Road London NW3 4HS |
Director Name | Janet Samantha Shutt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | York House York Street, Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Mrs Amanda Louise O'Toole |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Lambolle Road London NW3 4HS |
Director Name | Mr Benjamin James O'Toole |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambolle Road London NW3 4HS |
Director Name | Ms Kalyani Sandrapragas-Bryant |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(17 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanhope Avenue London N3 3LX |
Secretary Name | Mr Bruce Gray McKenzie |
---|---|
Status | Current |
Appointed | 01 January 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Lambolle Road London NW3 4HS |
Director Name | William Mark Tully |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 June 2019) |
Role | Journalist |
Country of Residence | India |
Correspondence Address | 1 Nizamuddin East Delhi 110013 |
Director Name | Sharada Sandrapragas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 July 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanhope Avenue London N3 3LX |
Director Name | Robert Foster |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2000) |
Role | Insurance Broker |
Correspondence Address | Flat A 1 Lambolle Road London NW3 4HS |
Director Name | Clare Elizabeth Copeman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2002) |
Role | Accountant |
Correspondence Address | Flat 2 1 Lambolle Road London NW3 4HS |
Director Name | Jill Marjorie Champkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2002) |
Role | Freelance Secretary |
Correspondence Address | Flat A 1 Lambolle Road London NW3 4HS |
Director Name | Ian Kellman Bynoe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 2004) |
Role | Government Official |
Correspondence Address | Flat 4 1 Lambolle Road London NW3 4HS |
Director Name | Denise Bynoe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 2004) |
Role | Retired |
Correspondence Address | Flat 4 1 Lambolle Road London NW3 4HS |
Secretary Name | Jill Marjorie Champkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2002) |
Role | Freelance Secretary |
Correspondence Address | Flat A 1 Lambolle Road London NW3 4HS |
Director Name | Prince Selva Sandrapragas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stanhope Avenue London N3 3LX |
Secretary Name | Denise Bynoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2004) |
Role | Personnel Manager |
Correspondence Address | Flat 4 1 Lambolle Road London NW3 4HS |
Secretary Name | Frances Margaret Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2015) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Lambolle Road London NW3 4HS |
Director Name | Jill Marjorie Doyle |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2013) |
Role | Retired |
Country of Residence | Portugal |
Correspondence Address | Garden Flat 1 Lambolle Road London NW3 4HS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Lambolle Road London NW3 4HS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
1 at £1 | Benjamin O'toole & Amanda O'toole 20.00% Ordinary |
---|---|
1 at £1 | Bruce Gray Mckenzie & Christine Lucille Mckenzie 20.00% Ordinary |
1 at £1 | Bryant Kalyani Sandrapragas & Prince Selva Sandrapragas 20.00% Ordinary |
1 at £1 | Frances Margaret Tully & William Mark Tully 20.00% Ordinary |
1 at £1 | Robert Michael Howard & Janet Samantha Shutt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,705 |
Cash | £8,382 |
Current Liabilities | £8,377 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 July 2019 | Termination of appointment of William Mark Tully as a director on 30 June 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page) |
7 April 2015 | Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page) |
7 April 2015 | Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 January 2015 | Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages) |
14 January 2015 | Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages) |
14 January 2015 | Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Appointment of Mr Benjamin James O'toole as a director (2 pages) |
7 April 2014 | Appointment of Mrs Amanda Louise O'toole as a director (2 pages) |
7 April 2014 | Appointment of Mrs Amanda Louise O'toole as a director (2 pages) |
7 April 2014 | Appointment of Mr Benjamin James O'toole as a director (2 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Jill Doyle as a director (1 page) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Jill Doyle as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Mark Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Mark Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Mark Tully on 4 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2007 | Return made up to 30/03/07; full list of members (5 pages) |
4 June 2007 | Return made up to 30/03/07; full list of members (5 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (5 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (5 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members
|
29 April 2003 | Return made up to 31/03/03; full list of members
|
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New secretary appointed (1 page) |
14 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
14 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members
|
13 June 2001 | Return made up to 31/03/01; full list of members
|
12 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 21/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 September 1997 | Ad 21/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 April 1997 | Incorporation (17 pages) |
10 April 1997 | Incorporation (17 pages) |