London
N1 7BJ
Director Name | Erica Ellen Turton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 13a Building Two Canonbury Yard 190 New North Road London N1 7BJ |
Secretary Name | A Dandy Wren Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 7-9 The Avenue Eastbourne BN21 3YA |
Director Name | William Patrick Joseph Callinan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2000) |
Role | Sales Director |
Correspondence Address | 9 Sharon Road Enfield Middlesex EN3 5DQ |
Director Name | Keith Charles Cannin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 12 The Beanlands Wanborough Wiltshire SN4 0EJ |
Secretary Name | David John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2000) |
Role | Accountant |
Correspondence Address | 98 Park Rise Harpenden Hertfordshire AL5 3AN |
Director Name | Mr Ian Arthur Mortimer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2000) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmoor House Beldams Lane Bishops Stortford Hertfordshire CM23 5LG |
Director Name | Julian Eric Hazelgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2006) |
Role | Full Time Student |
Correspondence Address | Flat 8 Dune House 44 Broad Oak Close Langney Eastbourne East Sussex BN23 8LN |
Director Name | Lynsey Samantha Owen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2006) |
Role | Hair Designer |
Correspondence Address | Flat 8 Dune House 44 Broad Oak Close Langney East Sussex BN23 8LN |
Director Name | Norman Thomas Powell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 September 2004) |
Role | Accountant |
Correspondence Address | 14 Hobart Quay Eastbourne East Sussex BN23 5PB |
Director Name | Brenda Skinner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 10 Chapel Barn Close Hailsham East Sussex BN27 2PZ |
Secretary Name | Norman Thomas Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 December 2008) |
Role | Accountant |
Correspondence Address | 14 Hobart Quay Eastbourne East Sussex BN23 5PB |
Director Name | Janet Sylvia Newens |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2007) |
Role | Secretary |
Correspondence Address | 2 Dune House 44 Broad Oak Close Eastbourne East Sussex BN23 8LN |
Secretary Name | Ruth Elizabeth Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2012) |
Role | Accountant |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | AMP Mgmt Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2015) |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 13a Building Two Canonbury Yard 190 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | A. Harnblow & G. Harnblow 3.33% Ordinary |
1 at £1 | Brett King 3.33% Ordinary |
1 at £1 | Geoffrey Tasker 3.33% Ordinary |
1 at £1 | Miss Tina L. Nichols 3.33% Ordinary |
1 at £1 | Mr Alan M. O'neil 3.33% Ordinary |
1 at £1 | Mr Islam Uddin 3.33% Ordinary |
1 at £1 | Mr Jonathan Napier 3.33% Ordinary |
1 at £1 | Mr Jonathan Smith 3.33% Ordinary |
1 at £1 | Mr N. Evans 3.33% Ordinary |
1 at £1 | Mr N. Williams 3.33% Ordinary |
1 at £1 | Mr R.c. Watts 3.33% Ordinary |
1 at £1 | Mr Simpson & Mrs Joan Simpson 3.33% Ordinary |
1 at £1 | Mrs Field & Mr Matthew Anthony Field 3.33% Ordinary |
1 at £1 | Mrs R.p. Richards & Mr R.p. Richards 3.33% Ordinary |
1 at £1 | Mrs Shirley Miller 3.33% Ordinary |
1 at £1 | Mrs Skinner & Mr George Skinner 3.33% Ordinary |
1 at £1 | Mrs Susan H. Heywood 3.33% Ordinary |
1 at £1 | Mrs Whorlow & Mr Raymond Whorlow 3.33% Ordinary |
1 at £1 | Rena May Augustine 3.33% Ordinary |
1 at £1 | Scott Simpson 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £2,885 |
Current Liabilities | £4,251 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
19 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 21 April 2023 with updates (6 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
28 April 2022 | Registered office address changed from 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England to 13a Building Two Canonbury Yard 190 New North Road London N1 7BJ on 28 April 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 November 2021 | Appointment of A Dandy Wren Limited as a secretary on 23 October 2021 (2 pages) |
1 November 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 13a Building Two Canonbury Yard 190 New North Road London N1 7BH on 1 November 2021 (1 page) |
22 October 2021 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 14 October 2021 (1 page) |
29 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with updates (7 pages) |
13 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with updates (7 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 April 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for George Wentworth Skinner on 6 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Erica Ellen Turton on 6 May 2014 (2 pages) |
21 October 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
21 October 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Termination of appointment of Ruth Hansford as a secretary (1 page) |
12 April 2013 | Appointment of Amp Mgmt Ltd as a secretary (2 pages) |
12 April 2013 | Registered office address changed from Flat 4 Harford Battersby House 10 Trinity Trees Eastbourne East Sussex BN21 3LD on 12 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Ruth Hansford as a secretary (1 page) |
12 April 2013 | Registered office address changed from Flat 4 Harford Battersby House 10 Trinity Trees Eastbourne East Sussex BN21 3LD on 12 April 2013 (1 page) |
12 April 2013 | Appointment of Amp Mgmt Ltd as a secretary (2 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Secretary's details changed for Ruth Elizabeth Hansford on 21 July 2010 (1 page) |
27 April 2011 | Secretary's details changed for Ruth Elizabeth Hansford on 21 July 2010 (1 page) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Silver Birches Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 17 August 2010 (1 page) |
4 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
25 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (18 pages) |
25 April 2010 | Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages) |
25 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (18 pages) |
25 April 2010 | Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages) |
25 April 2010 | Termination of appointment of Brenda Skinner as a director (1 page) |
25 April 2010 | Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for George Wentworth Skinner on 1 October 2009 (2 pages) |
25 April 2010 | Director's details changed for Erica Ellen Turton on 1 October 2009 (2 pages) |
25 April 2010 | Termination of appointment of Brenda Skinner as a director (1 page) |
5 June 2009 | Full accounts made up to 30 April 2009 (11 pages) |
5 June 2009 | Full accounts made up to 30 April 2009 (11 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (19 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (19 pages) |
14 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
14 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
13 January 2009 | Secretary appointed ruth elizabeth hansford (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 hobart quay eastbourne east sussex BN23 5PB (1 page) |
13 January 2009 | Secretary appointed ruth elizabeth hansford (3 pages) |
13 January 2009 | Appointment terminated secretary norman powell (1 page) |
13 January 2009 | Appointment terminated secretary norman powell (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 hobart quay eastbourne east sussex BN23 5PB (1 page) |
13 May 2008 | Return made up to 21/04/08; change of members (7 pages) |
13 May 2008 | Return made up to 21/04/08; change of members (7 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
4 September 2007 | Full accounts made up to 30 April 2007 (12 pages) |
30 May 2007 | Return made up to 21/04/07; change of members (8 pages) |
30 May 2007 | Return made up to 21/04/07; change of members (8 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 July 2006 | Full accounts made up to 30 April 2006 (12 pages) |
17 July 2006 | Full accounts made up to 30 April 2006 (12 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (15 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (15 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
5 September 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 May 2005 | Return made up to 21/04/05; change of members (10 pages) |
19 May 2005 | Return made up to 21/04/05; change of members (10 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 30 April 2004 (12 pages) |
19 July 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 May 2004 | Return made up to 21/04/04; change of members
|
15 May 2004 | Return made up to 21/04/04; change of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 2 stafford house southfields road eastbourne BN21 1BN (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 2 stafford house southfields road eastbourne BN21 1BN (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
2 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
2 October 2003 | Full accounts made up to 30 April 2003 (12 pages) |
1 June 2003 | Return made up to 21/04/03; full list of members (17 pages) |
1 June 2003 | Return made up to 21/04/03; full list of members (17 pages) |
7 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
7 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
25 April 2002 | Return made up to 21/04/02; change of members (9 pages) |
25 April 2002 | Return made up to 21/04/02; change of members (9 pages) |
3 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
3 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
23 May 2001 | Return made up to 21/04/01; change of members
|
23 May 2001 | Return made up to 21/04/01; change of members
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 July 2000 | Full accounts made up to 30 April 2000 (10 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (9 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (9 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
23 July 1997 | Ad 11/07/97--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU (1 page) |
23 July 1997 | Ad 11/07/97--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
23 June 1997 | £ nc 100/30 07/05/97 (1 page) |
23 June 1997 | £ nc 100/30 07/05/97 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1997 | Resolutions
|
22 April 1997 | Incorporation (10 pages) |
22 April 1997 | Incorporation (10 pages) |