West Cross Industrial Estate
Brentford
TW8 9EX
Director Name | Mr Jon Fry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Mansukh Velji Kerai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Yevgeny Subbotin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Symon Meikle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Dempster Road London SW18 1AT |
Secretary Name | Simon Lissak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 48 Geraldine Road London Sw18 |
Director Name | Angela Schwelder |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 36a Fairway London SW20 9DN |
Director Name | Anne Enright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 23 Waterloo Road Neasden London NW2 7TY |
Director Name | Leonard Rouse |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2004) |
Role | Finance Manager |
Correspondence Address | 162 Westcott Crescent Hanwell London W7 1PD |
Director Name | Mr Symon David Meikle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Candlemakers 112 York Road Battersea SW11 3RS |
Director Name | Mr Neil Cohen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hazel Gardens Edgware Middlesex HA8 8PE |
Director Name | Mr Philip John Baxter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mrs Alison Lee Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Secretary Name | Mr Philip John Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory Mill Castle Road Studley Warwickshire B80 7AA |
Director Name | Mr Steven James Baxter |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Mr Mark Forth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2008) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Website | cvp.com |
---|
Registered Address | 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Creative Video Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of Mark Forth as a director on 30 January 2021 (1 page) |
12 January 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2018 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA England to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 24 October 2018 (1 page) |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
29 December 2017 | Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX England to Priory Mill Castle Road Studley Warwickshire B80 7AA on 29 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mark Forth as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Yevgeny Subbotin as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jon Fry as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Darren Simpson as a director on 13 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Priory Mill Castle Road Studley Warwickshire B80 7AA to 23 Shield Drive West Cross Industrial Estate Brentford TW8 9EX on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Steven James Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
29 December 2017 | Termination of appointment of Alison Lee Baxter as a director on 13 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Mansukh Kerai as a director on 13 December 2017 (2 pages) |
15 December 2017 | Registration of charge 034551760002, created on 13 December 2017 (23 pages) |
15 December 2017 | Registration of charge 034551760002, created on 13 December 2017 (23 pages) |
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
15 December 2017 | Satisfaction of charge 1 in full (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mrs Alison Lee Baxter on 31 May 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Appointment of Mr Steven James Baxter as a director (2 pages) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a secretary (1 page) |
15 October 2013 | Termination of appointment of Philip Baxter as a director (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Mr Philip Baxter on 15 December 2010 (1 page) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr Philip Baxter on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alison Baxter on 2 October 2009 (2 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
19 January 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
11 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page) |
11 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 5 southampton place london WC1A 2DA (1 page) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 24/10/06; full list of members (2 pages) |
11 May 2007 | Return made up to 24/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Company name changed timeline television LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed timeline television LIMITED\certificate issued on 05/09/05 (2 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Return made up to 24/10/04; full list of members (2 pages) |
11 August 2005 | Return made up to 24/10/04; full list of members (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 24/10/02; no change of members (4 pages) |
3 March 2003 | Return made up to 24/10/02; no change of members (4 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
29 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Return made up to 24/10/00; full list of members (5 pages) |
20 February 2001 | Return made up to 24/10/00; full list of members (5 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 December 1999 | Return made up to 24/10/99; full list of members (8 pages) |
20 December 1999 | Return made up to 24/10/99; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 April 1999 | Return made up to 24/10/98; full list of members (6 pages) |
1 April 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
1 April 1999 | Return made up to 24/10/98; full list of members (6 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
5 November 1997 | Director resigned (1 page) |
24 October 1997 | Incorporation (13 pages) |
24 October 1997 | Incorporation (13 pages) |