Highgate
London
N6 5UB
Director Name | Roger Benham Walsom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 October 1997) |
Role | Solicitor |
Correspondence Address | Brackens Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Director Name | Jason Cawley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 October 1997) |
Role | Trainee Solicitor |
Correspondence Address | Rowans Hill Coulsdon Lane Chipstead Surrey CR5 3QG |
Secretary Name | Jason Cawley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 October 1997) |
Role | Trainee Solicitor |
Correspondence Address | Rowans Hill Coulsdon Lane Chipstead Surrey CR5 3QG |
Director Name | Jussi Kalervo Laurimaa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1997(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1999) |
Role | Consultant |
Correspondence Address | Rua Tome De Souza, 562 Apt. 1503 Belo Horizonte Minas Gerais 3014013 |
Secretary Name | Jussi Kalervo Laurimaa |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1998) |
Role | Consultant |
Correspondence Address | Rua Tome De Souza, 562 Apt. 1503 Belo Horizonte Minas Gerais 3014013 |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Orchard House The Street Eastling Faversham Kent ME13 0AZ |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr William Oliver Lane Fox-Pitt |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2004) |
Role | Investment Analyst |
Correspondence Address | 54 Romney Street London SW1P 3RE |
Director Name | Alice Mary Thorva Chapman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2002) |
Role | Venture Capital |
Correspondence Address | 59 Cobourg Road Bristol BS6 5HU |
Secretary Name | Alice Mary Thorva Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2000) |
Role | Venture Capital |
Correspondence Address | 59 Cobourg Road Bristol BS6 5HU |
Secretary Name | Andrew Dafyd Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Dolphin House Smugglers Way London SW18 1DE |
Director Name | Mr Timothy Bahram Neville Farazmand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2018) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandhurst Road Sidcup Kent DA15 7HL |
Director Name | Joseph Krant |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | De Cuserstraat 21 Amsterdam 1081 Ck Foreign |
Secretary Name | Mr Rodney Scott Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wood Lane Highgate London N6 5UB |
Secretary Name | Catherine Bowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Regent Road London SE24 0EL |
Secretary Name | Ms Amy Louisa Hulley |
---|---|
Status | Resigned |
Appointed | 25 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Street London EC1V 9AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | catfund.com |
---|---|
Telephone | 020 74909520 |
Telephone region | London |
Registered Address | Eagle House 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
312.5k at £1 | Clearly So Limited 68.16% Deferred |
---|---|
145k at £1 | Clearly So Limited 31.62% Preference |
1000 at £1 | Clearly So Limited 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,173 |
Cash | £7,378 |
Current Liabilities | £13,992 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 May 2001 | Delivered on: 21 May 2001 Persons entitled: Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 29TH april 1980. Particulars: A deposit of £48,000.00 in a deposit account. Outstanding |
---|
21 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Timothy Bahram Neville Farazmand as a director on 31 July 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 4th Floor 20 Old Street London EC1V 9AB to 35 Paul Street London EC2A 4JY on 20 July 2016 (1 page) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
8 May 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (13 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 June 2013 | Termination of appointment of Amy Hulley as a secretary (1 page) |
26 June 2013 | Termination of appointment of Amy Hulley as a secretary (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Resolutions
|
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of Ms Amy Louisa Hulley as a secretary (1 page) |
25 January 2011 | Appointment of Ms Amy Louisa Hulley as a secretary (1 page) |
25 January 2011 | Termination of appointment of Catherine Bowe as a secretary (1 page) |
25 January 2011 | Termination of appointment of Catherine Bowe as a secretary (1 page) |
2 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
30 July 2010 | Registered office address changed from Unit 21 Bickerton House 25 Bickerton Road London N19 5JT on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Unit 21 Bickerton House 25 Bickerton Road London N19 5JT on 30 July 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (6 pages) |
11 December 2008 | Appointment terminated secretary rodney schwartz (1 page) |
11 December 2008 | Secretary appointed catherine bowe (2 pages) |
11 December 2008 | Secretary appointed catherine bowe (2 pages) |
11 December 2008 | Appointment terminated secretary rodney schwartz (1 page) |
13 October 2008 | Return made up to 15/09/08; full list of members (10 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (10 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (8 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (8 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 November 2006 | Return made up to 15/09/06; full list of members
|
10 November 2006 | Return made up to 15/09/06; full list of members
|
19 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o propero LIMITED 10 valentine place london SE1 8QH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o propero LIMITED 10 valentine place london SE1 8QH (1 page) |
12 September 2005 | Return made up to 15/09/05; full list of members
|
12 September 2005 | Return made up to 15/09/05; full list of members
|
1 June 2005 | Return made up to 15/09/04; full list of members (8 pages) |
1 June 2005 | Return made up to 15/09/04; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 15 whitcomb street london WC2H 7HA (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 15 whitcomb street london WC2H 7HA (1 page) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Location of register of members (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | New secretary appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
9 August 2004 | Ad 15/07/04--------- £ si 50000@1=50000 £ ic 408500/458500 (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 15/07/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 15/07/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Ad 15/07/04--------- £ si 50000@1=50000 £ ic 408500/458500 (2 pages) |
9 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Ad 19/05/04--------- £ si 50000@1=50000 £ ic 358500/408500 (2 pages) |
4 August 2004 | Ad 19/05/04--------- £ si 50000@1=50000 £ ic 358500/408500 (2 pages) |
4 August 2004 | Nc inc already adjusted 19/05/04 (1 page) |
4 August 2004 | Nc inc already adjusted 19/05/04 (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
27 February 2004 | Ad 29/01/04--------- £ si 52500@1=52500 £ ic 306000/358500 (2 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Ad 29/01/04--------- £ si 52500@1=52500 £ ic 306000/358500 (2 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Nc inc already adjusted 29/01/04 (7 pages) |
27 February 2004 | Nc inc already adjusted 29/01/04 (7 pages) |
14 January 2004 | Return made up to 15/09/03; full list of members
|
14 January 2004 | Return made up to 15/09/03; full list of members
|
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Nc inc already adjusted 27/11/03 (1 page) |
7 January 2004 | Ad 27/11/03--------- £ si 60000@1=60000 £ ic 246000/306000 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Nc inc already adjusted 27/11/03 (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Ad 27/11/03--------- £ si 60000@1=60000 £ ic 246000/306000 (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
9 December 2003 | £ nc 146000/246000 25/09/03 (4 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Ad 25/09/03--------- £ si 100000@1=100000 £ ic 146000/246000 (2 pages) |
9 December 2003 | Ad 25/09/03--------- £ si 100000@1=100000 £ ic 146000/246000 (2 pages) |
9 December 2003 | £ nc 146000/246000 25/09/03 (4 pages) |
9 December 2003 | Resolutions
|
9 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members
|
4 October 2002 | Return made up to 15/09/02; full list of members
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 June 2002 | Full accounts made up to 31 December 2000 (19 pages) |
25 June 2002 | Full accounts made up to 31 December 2000 (19 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 November 2001 | Return made up to 15/09/01; full list of members
|
3 November 2001 | Return made up to 15/09/01; full list of members
|
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 15/09/00; full list of members
|
13 October 2000 | Return made up to 15/09/00; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Return made up to 15/09/99; full list of members
|
24 December 1999 | Return made up to 15/09/99; full list of members
|
15 July 1999 | £ nc 1000/146000 09/07/99 (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Ad 11/05/99--------- £ si 145000@1=145000 £ ic 998/145998 (2 pages) |
15 July 1999 | Ad 11/05/99--------- £ si 145000@1=145000 £ ic 998/145998 (2 pages) |
15 July 1999 | £ nc 1000/146000 09/07/99 (2 pages) |
15 July 1999 | Resolutions
|
14 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Return made up to 15/09/98; full list of members
|
1 October 1998 | Return made up to 15/09/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
26 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 January 1998 | New director appointed (4 pages) |
21 January 1998 | New director appointed (4 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: c/o ashurst morris crisp broadwalk house 4 appold street london EC2A 2AA (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: c/o ashurst morris crisp broadwalk house 4 appold street london EC2A 2AA (1 page) |
20 January 1998 | Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 January 1998 | Ad 15/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
22 October 1997 | Memorandum and Articles of Association (16 pages) |
22 October 1997 | Memorandum and Articles of Association (16 pages) |
21 October 1997 | Company name changed doublechart LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed doublechart LIMITED\certificate issued on 22/10/97 (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
15 September 1997 | Incorporation (9 pages) |
15 September 1997 | Incorporation (9 pages) |