Company NameBritish American Tobacco Guinea (Investments) Limited
Company StatusDissolved
Company Number03471355
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 4 months ago)
Dissolution Date9 February 2010 (14 years, 1 month ago)
Previous NameBritish American Tobacco (Turkey) Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 February 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 February 2010)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 February 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusClosed
Appointed31 March 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 09 February 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusClosed
Appointed15 January 2009(11 years, 1 month after company formation)
Appointment Duration1 year (closed 09 February 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NamePhilip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleSolicitor
Correspondence Address25 Townsend Road
Harpenden
Hertfordshire
AL5 4BG
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameDavid George Stevens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence AddressOwl Lodge The Beeches Berry Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5DT
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameMr Jimmi Rembiszewski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence Address87 Belsize Park Gardens
London
NW3 4NJ
Director NameUlrich Georg Volker Herter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleEconomist
Correspondence Address97 Abingdon Road
London
W8 6QU
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1999)
RoleTobacco Manufacturer
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameEarl Eugene Kohnhorst
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1999)
RoleTobacco Manufacturer
Correspondence Address82 Campden Hill Court
Holland Street
London
W8 7HN
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence AddressMulberries
55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameJohn Nolan Jewell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence AddressGayton Manor Crossfield Place
Weybridge
Surrey
KT13 0RG
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2000)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Director NameMr Michael Charles Terrell Prideaux
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2000)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSelehurst Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6PR
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameNeil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 2000)
RoleBarrister
Correspondence AddressPark House
71 Cottenham Park Road
Wimbledon
London
SW20 0DR
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMr Anthony Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 2002)
RoleRegional Director Africa
Country of ResidenceEngland
Correspondence Address21 Honey Lane
Burley
Ringwood
Hampshire
BH24 4EN
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2008)
RoleAccountant-Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBirch House
Silver Street, Bourton
Swindon
Oxfordshire
SN6 8JF
Director NameJacques Malan Kruger
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleTobacco Manufacturer
Correspondence AddressHunters Moon
Oatlands Mere
Weybridge
Surrey
KT13 9PD
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed10 June 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleTobacco Manufacturer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
15 October 2009Application to strike the company off the register (3 pages)
15 October 2009Application to strike the company off the register (3 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 June 2009Accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment Terminated Secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
6 October 2008Accounts made up to 31 December 2007 (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 August 2008Appointment Terminated Director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
12 June 2008Appointment terminated director david swann (1 page)
12 June 2008Appointment Terminated Director david swann (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
29 May 2008Appointment Terminated Director paul rayner (1 page)
19 March 2008Director's Change of Particulars / paul rayner / 22/02/2002 / Nationality was: british, now: australian; HouseName/Number was: , now: earley house; Street was: earley house, now: earleydene, sunninghill; Area was: earleydene, sunninghill, now: (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / paul rayner / 22/02/2002 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 May 2007Accounts made up to 31 December 2006 (4 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 March 2006Accounts made up to 31 December 2005 (4 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2005Accounts made up to 31 December 2004 (5 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
29 March 2005Return made up to 28/02/05; full list of members (4 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 June 2004Accounts made up to 31 December 2003 (4 pages)
21 June 2004New director appointed (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
23 March 2004Return made up to 28/02/04; full list of members (8 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 October 2003Accounts made up to 31 December 2002 (4 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Accounts made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 September 2001Company name changed british american tobacco (turkey ) investments LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed british american tobacco (turkey ) investments LIMITED\certificate issued on 06/09/01 (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 February 2001Return made up to 28/02/00; full list of members (9 pages)
15 February 2001Return made up to 28/02/00; full list of members (9 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (7 pages)
17 September 1999Full accounts made up to 31 December 1998 (7 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
31 March 1999Return made up to 28/02/99; no change of members (8 pages)
31 March 1999Return made up to 28/02/99; no change of members (8 pages)
14 December 1998Return made up to 20/11/98; full list of members (10 pages)
14 December 1998Return made up to 20/11/98; full list of members (10 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 January 1998New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1997Incorporation (19 pages)
20 November 1997Incorporation (19 pages)