Company NameTibbett & Britten Automotive Assets Limited
Company StatusDissolved
Company Number03485139
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 14 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2a High Street
Ringstead
Kettering
Northamptonshire
NN14 4DA
Director NameMs Jane Sargeant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 October 2004(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 14 February 2013)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMichael Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Artemis Court
Cyclops Wharf Homer Drive
London
E14 3UH
Director NameMr John Anthony Harvey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frithwood Avenue
Northwood
Middlesex
HA6 3LU
Director NameJohn Anthony Gregory
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleManager
Correspondence Address63 Milton Avenue
Eaton Road
St Neots
Cambridge
PE19 7LH
Director NameGeoffery Michael Gillo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowallen House
Clare Road Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr Kenneth Thomas John Butt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchfield House
Epsom Road, West Horsley
Leatherhead
Surrey
KT24 6DX
Secretary NameMr Robin Charles Alfred Dawson
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Crescent
London
N3 1BE
Director NameMr Stephen Ernest Bradburn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT
Director NameMr Robin Charles Alfred Dawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Crescent
London
N3 1BE
Director NameMr Graham John Taffs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Lukins Drive
Great Dunmow
Essex
CM6 1XQ
Director NameMr Graham John Taffs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2001)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address11 Lukins Drive
Great Dunmow
Essex
CM6 1XQ
Secretary NameGeoffery Michael Gillo
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowallen House
Clare Road Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr Gavin David Withers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Secretary NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Secretary NameMr Keith James Austin
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Director NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Director NameMichael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressLittle Trodgers
Honor End Lane, Prestwood
Buckinghamshire
HP16 9HG
Director NameMr Jamie Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2004)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr John Michael Mills
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed26 February 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr Jonathan Culver Bumstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2009)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Cottage
Hall Place
Cranleigh
Surrey
GU6 8LA
Director NameMr Christopher Stephen Waters
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Steven Fink
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Dermot Francis Woolliscroft
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2011)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed12 October 2004(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Tibbett & Britten Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
14 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 13 December 2011 (2 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 13 December 2011 (2 pages)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-05
(1 page)
29 November 2011Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
29 November 2011Termination of appointment of Dermot Woolliscroft as a director (1 page)
29 November 2011Termination of appointment of Dermot Francis Woolliscroft as a director on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Steven Fink as a director on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Steven Fink as a director (1 page)
29 November 2011Termination of appointment of Exel Secretarial Services Limited as a director on 29 November 2011 (1 page)
18 November 2011Appointment of Ms Jane Sargeant as a director on 17 November 2011 (2 pages)
18 November 2011Appointment of Ms Jane Sargeant as a director (2 pages)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
8 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(6 pages)
18 March 2011Appointment of Mr Steven Fink as a director (2 pages)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
18 March 2011Appointment of Mr Steven Fink as a director (2 pages)
18 March 2011Termination of appointment of Christopher Waters as a director (1 page)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
18 March 2011Termination of appointment of Christopher Waters as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages)
4 September 2009Appointment Terminated Director jonathan bumstead (1 page)
4 September 2009Director appointed mr paul taylor (2 pages)
4 September 2009Director appointed mr christopher stephen waters (2 pages)
4 September 2009Director appointed mr christopher stephen waters (2 pages)
4 September 2009Director appointed mr paul taylor (2 pages)
4 September 2009Appointment terminated director jonathan bumstead (1 page)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Director's Change of Particulars / excel secretarial services LIMITED / 20/02/2005 / Surname was: excel secretarial services LIMITED, now: exel secretarial services LIMITED; HouseName/Number was: , now: ocean house; Street was: ocean house, now: the ring; Area was: the ring, now: ; Country was: , now: united kingdom (2 pages)
24 June 2009Director's change of particulars / excel secretarial services LIMITED / 20/02/2005 (2 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (10 pages)
16 June 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
27 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 December 2006Return made up to 23/12/06; full list of members (2 pages)
29 December 2006Return made up to 23/12/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
24 January 2006Return made up to 23/12/05; no change of members (5 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Return made up to 23/12/05; no change of members (5 pages)
17 January 2006Full accounts made up to 31 December 2004 (10 pages)
17 January 2006Full accounts made up to 31 December 2004 (10 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (4 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New director appointed (4 pages)
1 November 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
29 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
23 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
22 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2003Return made up to 23/12/02; full list of members (8 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB (1 page)
27 January 2002Registered office changed on 27/01/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
27 January 2002Return made up to 23/12/01; no change of members (5 pages)
27 January 2002Registered office changed on 27/01/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page)
27 January 2002Return made up to 23/12/01; no change of members (5 pages)
27 January 2002Location of register of members (1 page)
27 January 2002Location of register of members (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
19 January 2001Return made up to 23/12/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
24 December 1999Return made up to 23/12/99; full list of members (6 pages)
24 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU (1 page)
8 September 1999Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU (1 page)
29 December 1998Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 1998Return made up to 23/12/98; full list of members (7 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX (1 page)
23 December 1997Incorporation (14 pages)