Company NameRo Defence Projects Limited
Company StatusDissolved
Company Number03529916
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed11 August 2000(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameJulie Claire Polley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 March 1999)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 March 1999)
RoleCS
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 05 March 1999)
RoleChartered Secretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo9
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed05 March 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameRobin John Imms
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleFinancial Director
Correspondence AddressMill Cottage
Maperton Road, Charlton Horethorne
Sherborne
Dorset
DT9 4NT
Director NameRoger Keith Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2002)
RoleOperations Director
Correspondence Address8 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameRodney Andrew Leggetter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 22 January 2001)
RoleManaging Director
Correspondence Address14 Woodhall Close
Bengeo
Hertford
Hertfordshire
SG14 3ED
Director NameClive Robert Richardson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address79 Grange Road
Saltford
Bristol
BS31 3AQ
Director NameMr Keith Alan Hainsworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Notley Avenue
Notley Green
Braintree
Essex
CM77 7UW
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameNigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 2005)
RoleCompany Director
Correspondence Address20 Smithbarn
Horsham
West Sussex
RH13 6EB
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.fpds.gov

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bae Systems Gav LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators statement of receipts and payments to 11 June 2014 (4 pages)
2 July 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Appointment of a voluntary liquidator (3 pages)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Appointment of a voluntary liquidator (3 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
(5 pages)
5 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
5 February 2013Termination of appointment of Brian Ierland as a director (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director (2 pages)
5 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
5 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
19 September 2011Termination of appointment of David Allott as a director (1 page)
19 September 2011Termination of appointment of David Allott as a director (1 page)
13 July 2011Statement of company's objects (2 pages)
13 July 2011Statement of company's objects (2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 July 2009Full accounts made up to 31 December 2008 (11 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
17 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
2 June 2008Director appointed david leonard allott (1 page)
2 June 2008Director appointed david leonard allott (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of ro defence projects LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of ro defence projects LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
9 July 2007Full accounts made up to 31 December 2006 (12 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 December 2003 (12 pages)
8 November 2004Full accounts made up to 31 December 2003 (12 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
8 September 2003Full accounts made up to 31 December 2002 (12 pages)
8 September 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
2 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
11 April 2002Return made up to 12/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
16 February 2001Company name changed vsel projects LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed vsel projects LIMITED\certificate issued on 16/02/01 (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
24 March 2000Return made up to 18/03/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/02/2020 under section 1088 of the Companies Act 2006
(11 pages)
24 March 2000Return made up to 18/03/00; full list of members (11 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 January 2000Auditor's resignation (1 page)
13 January 2000Auditor's resignation (1 page)
15 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 November 1999Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 18/03/99; full list of members (8 pages)
27 April 1999Return made up to 18/03/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
22 April 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
22 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: one bruton street london W1X 8AQ (1 page)
15 April 1999Registered office changed on 15/04/99 from: one bruton street london W1X 8AQ (1 page)
24 December 1998Memorandum and Articles of Association (18 pages)
24 December 1998Memorandum and Articles of Association (18 pages)
3 December 1998Company name changed gec-marconi gav (overseas) limit ed\certificate issued on 03/12/98 (2 pages)
3 December 1998Company name changed gec-marconi gav (overseas) limit ed\certificate issued on 03/12/98 (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Company name changed elderarch LIMITED\certificate issued on 28/04/98 (2 pages)
27 April 1998Company name changed elderarch LIMITED\certificate issued on 28/04/98 (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
18 March 1998Incorporation (20 pages)
18 March 1998Incorporation (20 pages)