London
EC3A 8BE
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Jonathan Morgan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Rachel Janet Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NB |
Director Name | Mr Nigel Wade Lenton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 July 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Dock Street Leeds West Yorkshire LS10 1NB |
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | cityliving.co.uk |
---|---|
Telephone | 0113 3502864 |
Telephone region | Leeds |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mr Jonathan Morgan 51.00% Ordinary |
---|---|
49 at £1 | Mr Nigel Wade Lenton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,318 |
Cash | £670,644 |
Current Liabilities | £526,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
10 March 2008 | Delivered on: 27 March 2008 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 otley road headingley leeds. Fully Satisfied |
---|---|
10 March 2008 | Delivered on: 18 March 2008 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 otley road headingley leeds. Fully Satisfied |
5 November 2002 | Delivered on: 23 November 2002 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 landmark house 32 park place leeds. Fully Satisfied |
15 August 2002 | Delivered on: 30 August 2002 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as flat 3 landmark house,32 park place,leeds LS1 2SP. Fully Satisfied |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 9 September 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 1 riverside court call lane leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 August 2001 | Delivered on: 2 August 2001 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 riverside court the calls leeds LS1 7BU. Fully Satisfied |
6 November 2000 | Delivered on: 7 November 2000 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement and ground floor 32 park place leeds. Fully Satisfied |
29 February 2000 | Delivered on: 21 March 2000 Satisfied on: 20 March 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 langtons wharf the calls leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 2 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account: barclays bank PLC re: city living (leeds) limited business premium account number 53557340. Fully Satisfied |
11 February 2000 | Delivered on: 26 February 2000 Satisfied on: 2 September 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 31, 14 park row, leeds, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
9 July 2019 | Delivered on: 23 July 2019 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Fixed charge over all property. Outstanding |
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
10 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
---|---|
29 January 2021 | Registration of charge 034209560014, created on 21 January 2021 (24 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2021 | Registration of charge 034209560013, created on 21 January 2021 (27 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
14 January 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (9 pages) |
4 January 2021 | Satisfaction of charge 034209560011 in full (1 page) |
4 January 2021 | Satisfaction of charge 034209560012 in full (1 page) |
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (3 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
23 July 2019 | Registration of charge 034209560012, created on 9 July 2019 (61 pages) |
12 July 2019 | Registration of charge 034209560011, created on 9 July 2019 (52 pages) |
11 July 2019 | Appointment of Mr Nicholas David Simpson as a director on 9 July 2019 (2 pages) |
11 July 2019 | Cessation of Nigel Wade Lenton as a person with significant control on 9 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Nigel Wade Lenton as a director on 9 July 2019 (1 page) |
11 July 2019 | Notification of Linley & Simpson Limited as a person with significant control on 9 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Rachel Janet Morgan as a secretary on 9 July 2019 (1 page) |
11 July 2019 | Appointment of Mr David William Linley as a director on 9 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Jonathan Morgan as a director on 9 July 2019 (1 page) |
11 July 2019 | Cessation of Jonathan Morgan as a person with significant control on 9 July 2019 (1 page) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Nigel Wade Lenton as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Nigel Wade Lenton on 13 August 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Jonathan Morgan on 27 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Jonathan Morgan as a person with significant control on 27 June 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page) |
1 September 2016 | Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Jonathan Morgan on 6 May 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Rachel Janet Morgan on 6 May 2016 (1 page) |
18 April 2016 | Director's details changed for Nigel Wade Lenton on 14 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Nigel Wade Lenton on 14 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Satisfaction of charge 9 in full (4 pages) |
2 September 2014 | Satisfaction of charge 9 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
2 September 2014 | Satisfaction of charge 10 in full (4 pages) |
2 September 2014 | Satisfaction of charge 8 in full (4 pages) |
2 September 2014 | Satisfaction of charge 7 in full (4 pages) |
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 10 in full (4 pages) |
2 September 2014 | Satisfaction of charge 3 in full (4 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Director's details changed for Nigel Wade Lenton on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Nigel Wade Lenton on 18 September 2013 (2 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 February 2011 | Director's details changed for Nigel Wade Lenton on 14 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Nigel Wade Lenton on 14 December 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 18 August 2009 (4 pages) |
4 November 2009 | Annual return made up to 18 August 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 18/08/08; full list of members (5 pages) |
24 February 2009 | Return made up to 18/08/08; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 August 2007 | Return made up to 18/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 18/08/07; no change of members (7 pages) |
17 May 2007 | Return made up to 18/08/06; no change of members (7 pages) |
17 May 2007 | Return made up to 18/08/06; no change of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
12 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
27 May 2005 | Return made up to 18/08/04; full list of members
|
27 May 2005 | Return made up to 18/08/04; full list of members
|
15 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 18/08/03; full list of members (7 pages) |
15 January 2004 | Return made up to 18/08/03; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members
|
13 September 2000 | Return made up to 18/08/00; full list of members
|
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
28 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
15 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 18/08/98; full list of members (6 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 1998 | Ad 01/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
18 August 1997 | Incorporation (16 pages) |
18 August 1997 | Incorporation (16 pages) |