London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(25 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2002) |
Role | Director Uk Bus |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ernan Lodge 82 Beechgrove Terrace Aberdeen AB15 5EY Scotland |
Director Name | Mr Stephen McPhail |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Role | Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | 41 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(23 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(23 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2022) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 August 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
15 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
6 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
6 May 2010 | Appointment of Mr David Andrew Kaye as a director (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
2 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 14/11/07; full list of members (5 pages) |
7 May 2008 | Return made up to 14/11/07; full list of members (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 December 2006 | Return made up to 14/11/06; full list of members (5 pages) |
28 December 2006 | Return made up to 14/11/06; full list of members (5 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members
|
16 December 2005 | Return made up to 14/11/05; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 December 2003 | Return made up to 14/11/03; full list of members
|
19 December 2003 | Return made up to 14/11/03; full list of members
|
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 December 2000 | Return made up to 14/11/00; full list of members
|
28 December 2000 | Return made up to 14/11/00; full list of members
|
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
6 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
2 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (6 pages) |
10 August 1998 | New director appointed (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 August 1998 | Secretary resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 1998 | Director resigned (1 page) |
8 June 1998 | Company name changed market swarm LIMITED\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed market swarm LIMITED\certificate issued on 09/06/98 (2 pages) |
14 November 1997 | Incorporation (15 pages) |
14 November 1997 | Incorporation (15 pages) |