London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(26 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Richard David Charles Naish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 December 1997) |
Role | Trainee Solicitor |
Correspondence Address | Flat 7 100 Greencroft Gardens London NW6 3PH |
Secretary Name | Nicholas Charles Lindsay Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 6 St Olafs Road London SW6 7DL |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banks Cottage Devils Highway Riseley Reading Berkshire RG7 1XS |
Director Name | Godfrey John Larque |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Broulee Pound Lane Semington Trowbridge Wiltshire |
Director Name | Mr John David Cullum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bathwick Hill House Bathwick Hill Bath Avon BA2 6HA |
Secretary Name | Mairead Maria McKenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 9 Millview Blockley Court Blockley Moreton In Marsh Gloucestershire GL56 9AZ Wales |
Director Name | James E Buckman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 99 Woodfield Road Shore Hills New Jersey 07078 |
Director Name | Stephen Paul Holmes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 18 Keech Briar Lane Pompton Plains New Jersey 07444 |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 44 Cranley Gardens London SW7 3DE |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 23 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Secretary Name | Mark McCracken Bailie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 43 Frankfurt Road London SE24 9NX |
Secretary Name | Mr Dominic Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boardpost.net |
---|
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
183.3m at £1 | Pointspec LTD 100.00% Ordinary |
---|---|
1 at £1 | Ncp Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,881,000 |
Current Liabilities | £225,166,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: /H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2005 | Delivered on: 31 October 2005 Satisfied on: 26 September 2007 Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 September 2002 | Delivered on: 24 September 2002 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties Classification: Deed of accession Secured details: All obligations due or to become due from the company (the "chargor") to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right,title and interest in the english real property,as defined,the tangible moveable property,the accounts and the intellectual property. (All terms as defined); any goodwill and rights in relation to uncalled capital,the investments,shares,dividends and other monies payable thereon; all monetary claims and each of the specific contracts; all other agreements,contracts,deeds,undertakings,covenants,etc. Floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
20 January 1998 | Delivered on: 10 February 1998 Satisfied on: 10 April 2002 Persons entitled: Hfs Dublin Unlimited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (12 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 9 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 034776640007 in full (1 page) |
6 August 2017 | Satisfaction of charge 034776640007 in full (1 page) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Pointspec Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Pointspec Limited as a person with significant control on 3 July 2017 (2 pages) |
17 January 2017 | Satisfaction of charge 6 in full (2 pages) |
17 January 2017 | Satisfaction of charge 5 in full (2 pages) |
17 January 2017 | Satisfaction of charge 6 in full (2 pages) |
17 January 2017 | Satisfaction of charge 5 in full (2 pages) |
30 December 2016 | Full accounts made up to 25 March 2016 (15 pages) |
30 December 2016 | Full accounts made up to 25 March 2016 (15 pages) |
9 December 2016 | Registration of charge 034776640007, created on 30 November 2016 (68 pages) |
9 December 2016 | Registration of charge 034776640007, created on 30 November 2016 (68 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 August 2015 | Full accounts made up to 28 March 2015 (13 pages) |
28 August 2015 | Full accounts made up to 28 March 2015 (13 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 August 2014 | Full accounts made up to 28 March 2014 (13 pages) |
28 August 2014 | Full accounts made up to 28 March 2014 (13 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 August 2013 | Full accounts made up to 29 March 2013 (13 pages) |
9 August 2013 | Full accounts made up to 29 March 2013 (13 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 30 March 2012 (13 pages) |
26 July 2012 | Full accounts made up to 30 March 2012 (13 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (15 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (15 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (14 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (14 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (14 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (12 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (13 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (13 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
21 October 2009 | Secretary's details changed for Mr Aaron Campbell on 20 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Aaron Campbell on 20 October 2009 (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
5 January 2009 | Return made up to 01/12/08; full list of members (10 pages) |
5 January 2009 | Return made up to 01/12/08; full list of members (10 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (13 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 01/12/07; full list of members (5 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (15 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (15 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Declaration of assistance for shares acquisition (27 pages) |
11 August 2007 | Resolutions
|
3 August 2007 | Particulars of mortgage/charge (21 pages) |
3 August 2007 | Particulars of mortgage/charge (21 pages) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
17 May 2006 | Full accounts made up to 11 July 2005 (14 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (14 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (12 pages) |
9 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
20 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (13 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (13 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
31 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
31 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
17 September 2003 | Full accounts made up to 27 December 2002 (13 pages) |
17 September 2003 | Full accounts made up to 27 December 2002 (13 pages) |
3 September 2003 | Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page) |
3 September 2003 | Accounting reference date shortened from 22/05/03 to 31/12/02 (1 page) |
19 August 2003 | Full accounts made up to 21 May 2002 (14 pages) |
19 August 2003 | Full accounts made up to 21 May 2002 (14 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
25 April 2003 | Accounting reference date shortened from 31/12/02 to 22/05/02 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/12/02 to 22/05/02 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
17 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 September 2002 | Particulars of mortgage/charge (18 pages) |
24 September 2002 | Particulars of mortgage/charge (18 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 bryanston street london W1H (1 page) |
17 June 2002 | New secretary appointed;new director appointed (3 pages) |
17 June 2002 | New secretary appointed;new director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 bryanston street london W1H (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Return made up to 08/12/01; full list of members
|
7 February 2002 | Return made up to 08/12/01; full list of members
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Resolutions
|
23 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
23 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 January 2001 | Return made up to 08/12/00; full list of members
|
9 January 2001 | Return made up to 08/12/00; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | £ ic 183278824/183275059 05/02/00 £ sr 3765@1=3765 (1 page) |
22 May 2000 | £ ic 183278824/183275059 05/02/00 £ sr 3765@1=3765 (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Nc inc already adjusted 04/02/00 (3 pages) |
24 February 2000 | Memorandum and Articles of Association (13 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Nc inc already adjusted 04/02/00 (3 pages) |
24 February 2000 | Memorandum and Articles of Association (13 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
17 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Re-registration of Memorandum and Articles (21 pages) |
15 October 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 October 1999 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 October 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 October 1999 | Members' assent for rereg from LTD to UNLTD (2 pages) |
15 October 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
15 October 1999 | Re-registration of Memorandum and Articles (21 pages) |
15 October 1999 | Declaration of assent for reregistration to UNLTD (2 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: p h h centre windmill hill swindon SN5 6PE (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: p h h centre windmill hill swindon SN5 6PE (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
26 March 1999 | Memorandum and Articles of Association (13 pages) |
26 March 1999 | Memorandum and Articles of Association (13 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
18 August 1998 | Memorandum and Articles of Association (13 pages) |
18 August 1998 | Memorandum and Articles of Association (13 pages) |
11 August 1998 | £ nc 20000000/200000000 24/07/98 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | £ nc 20000000/200000000 24/07/98 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Ad 24/07/98--------- £ si 167894680@1=167894680 £ ic 15384144/183278824 (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Ad 24/07/98--------- £ si 167894680@1=167894680 £ ic 15384144/183278824 (2 pages) |
11 August 1998 | Resolutions
|
1 May 1998 | Ad 20/01/98--------- £ si 15384142@1=15384142 £ ic 2/15384144 (2 pages) |
1 May 1998 | Particulars of contract relating to shares (4 pages) |
1 May 1998 | Particulars of contract relating to shares (4 pages) |
1 May 1998 | Ad 20/01/98--------- £ si 15384142@1=15384142 £ ic 2/15384144 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (6 pages) |
10 February 1998 | Particulars of mortgage/charge (6 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 1000/20000000 20/01/98 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 1000/20000000 20/01/98 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New secretary appointed (2 pages) |
24 December 1997 | Secretary resigned (1 page) |
24 December 1997 | New secretary appointed (2 pages) |
24 December 1997 | Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Incorporation (12 pages) |
8 December 1997 | Incorporation (12 pages) |