Company NameFive-One-Five Limited
Company StatusDissolved
Company Number03381538
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameFilbuk 443 Limited

Business Activity

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

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusClosed
Appointed01 June 2011(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 21 January 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMrs Jennifer Helen Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Park Road
Chiswick
London
W4 3ER
Director NameMark Francis Barrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months (resigned 29 February 2012)
RoleManaging Director
Correspondence AddressFlat 4 Hilgrove House
Harrow Lane
Maidenhead
Berkshire
SL6 7NP
Director NameColin Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressHillview Top Street
Northend
Warwickshire
CV33 0TN
Director NameMichael Hawthorne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address13 Wherwell Road
Guildford
Surrey
GU2 4JR
Secretary NameChristopher Purvis
NationalityBritish
StatusResigned
Appointed30 June 1997(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressTop Floor Flat
21 Kings Avenue
London
W5 2SJ
Director NameAlbert Bastiaan Ter Balkt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2006)
RoleLegal Director
Correspondence AddressBoomber Glaan 21
Hilversum
1217 Rm
The Netherlands
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMr Bruce Alexander Hall
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2007)
RoleCompany Director
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameEmily Louise Martin
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(13 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 2 Boutflower Road
London
SW11 1RE
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £0.001Institute For International Research (Iir) Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 150
(5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 150
(5 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 150
(5 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Mark Barrett as a director (1 page)
21 May 2012Termination of appointment of Mark Francis Barrett as a director on 29 February 2012 (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
17 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
17 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
9 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Termination of appointment of Emily Louise Martin as a director on 1 June 2011 (1 page)
7 September 2011Termination of appointment of Emily Martin as a director (1 page)
6 September 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Appointment of Emily Louise Martin as a secretary on 1 June 2011 (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Appointment of Emily Louise Martin as a director (2 pages)
2 June 2011Appointment of Emily Louise Martin as a director (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
20 April 2010Appointment of Gareth Richard Wright as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 20/04/10.
(3 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (9 pages)
10 November 2008Accounts made up to 31 December 2007 (9 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / mark kerswell / 27/06/2008 (1 page)
27 June 2008Director's Change of Particulars / mark kerswell / 27/06/2008 / HouseName/Number was: , now: 5; Street was: 5 rylett crescent, now: rylett crescent; Occupation was: cfo, now: director (1 page)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
22 April 2008Appointment Terminated Director adam walker (1 page)
22 April 2008Appointment terminated director adam walker (1 page)
7 April 2008Director appointed adam christopher walker (3 pages)
7 April 2008Director appointed adam christopher walker (3 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
14 September 2007Return made up to 05/06/07; full list of members (6 pages)
14 September 2007Return made up to 05/06/07; full list of members (6 pages)
20 July 2007Full accounts made up to 31 December 2006 (9 pages)
20 July 2007Accounts made up to 31 December 2006 (9 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Accounts made up to 31 December 2005 (9 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
27 July 2006Return made up to 05/06/06; full list of members (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Location of register of members (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 05/06/06; full list of members (6 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BJ (1 page)
27 July 2006Registered office changed on 27/07/06 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BJ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
9 August 2005Full accounts made up to 31 December 2004 (9 pages)
9 August 2005Accounts made up to 31 December 2004 (9 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
12 August 2004Accounts made up to 31 December 2003 (11 pages)
12 August 2004Full accounts made up to 31 December 2003 (11 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
12 July 2004Return made up to 05/06/04; full list of members (7 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
31 October 2003Accounts made up to 31 December 2002 (10 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 05/06/02; full list of members (7 pages)
10 June 2003Return made up to 05/06/02; full list of members (7 pages)
25 November 2002Aud res stat (1 page)
25 November 2002Aud res stat (1 page)
19 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
5 July 2001Return made up to 05/06/01; full list of members (8 pages)
5 July 2001Return made up to 05/06/01; full list of members (8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
4 May 2001Full accounts made up to 31 December 2000 (12 pages)
4 May 2001Accounts made up to 31 December 2000 (12 pages)
27 June 2000Accounts made up to 31 December 1999 (12 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 05/06/00; full list of members (8 pages)
15 June 2000Return made up to 05/06/00; full list of members (8 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Ad 08/09/99--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
5 May 2000Ad 08/09/99--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
20 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 September 1999Memorandum and Articles of Association (16 pages)
20 September 1999Ad 08/09/98--------- £ si [email protected] (2 pages)
20 September 1999Ad 08/09/98--------- £ si [email protected] (2 pages)
20 September 1999Nc inc already adjusted 08/09/99 (1 page)
20 September 1999S-div 08/09/99 (1 page)
20 September 1999Memorandum and Articles of Association (16 pages)
20 September 1999S-div 08/09/99 (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1999Nc inc already adjusted 08/09/99 (1 page)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
28 April 1999Accounts made up to 31 December 1998 (12 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1998Return made up to 05/06/98; full list of members (6 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/98
(6 pages)
22 May 1998Accounts made up to 31 December 1997 (10 pages)
22 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Secretary's particulars changed (1 page)
15 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 August 1997Memorandum and Articles of Association (23 pages)
27 August 1997Memorandum and Articles of Association (23 pages)
22 August 1997Company name changed filbuk 443 LIMITED\certificate issued on 26/08/97 (2 pages)
22 August 1997Company name changed filbuk 443 LIMITED\certificate issued on 26/08/97 (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997S-div 30/06/97 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
22 July 1997Ad 30/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
22 July 1997S-div 30/06/97 (1 page)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 July 1997Ad 30/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 July 1997Registered office changed on 22/07/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Incorporation (20 pages)
5 June 1997Incorporation (20 pages)