Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 March 1999) |
Role | CS |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 05 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Peter John Lynas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Po9 |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Robin John Imms |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Financial Director |
Correspondence Address | Mill Cottage Maperton Road, Charlton Horethorne Sherborne Dorset DT9 4NT |
Director Name | Roger Keith Roberts |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2002) |
Role | Operations Director |
Correspondence Address | 8 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | Rodney Andrew Leggetter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2001) |
Role | Managing Director |
Correspondence Address | 14 Woodhall Close Bengeo Hertford Hertfordshire SG14 3ED |
Director Name | Clive Robert Richardson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 79 Grange Road Saltford Bristol BS31 3AQ |
Director Name | Mr Keith Alan Hainsworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Notley Avenue Notley Green Braintree Essex CM77 7UW |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Nigel Anthony Billingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 20 Smithbarn Horsham West Sussex RH13 6EB |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants GU14 6YU |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.fpds.gov |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bae Systems Gav LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (4 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (4 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 11 June 2014 (4 pages) |
2 July 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Warwick House Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Appointment of a voluntary liquidator (3 pages) |
27 June 2013 | Declaration of solvency (3 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Declaration of solvency (3 pages) |
27 June 2013 | Appointment of a voluntary liquidator (3 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
5 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
5 February 2013 | Termination of appointment of Brian Ierland as a director (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
5 February 2013 | Appointment of Mr Christopher Neil James Sparkes as a director (2 pages) |
5 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
5 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
13 July 2011 | Statement of company's objects (2 pages) |
13 July 2011 | Statement of company's objects (2 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
7 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
2 June 2008 | Director appointed david leonard allott (1 page) |
2 June 2008 | Director appointed david leonard allott (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members
|
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed
|
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
31 January 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
16 February 2001 | Company name changed vsel projects LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed vsel projects LIMITED\certificate issued on 16/02/01 (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
24 March 2000 | Return made up to 18/03/00; full list of members
|
24 March 2000 | Return made up to 18/03/00; full list of members (11 pages) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
15 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 1999 | Return made up to 18/03/99; full list of members (8 pages) |
27 April 1999 | Return made up to 18/03/99; full list of members
|
22 April 1999 | New director appointed
|
22 April 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Secretary resigned;director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: one bruton street london W1X 8AQ (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: one bruton street london W1X 8AQ (1 page) |
24 December 1998 | Memorandum and Articles of Association (18 pages) |
24 December 1998 | Memorandum and Articles of Association (18 pages) |
3 December 1998 | Company name changed gec-marconi gav (overseas) limit ed\certificate issued on 03/12/98 (2 pages) |
3 December 1998 | Company name changed gec-marconi gav (overseas) limit ed\certificate issued on 03/12/98 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Company name changed elderarch LIMITED\certificate issued on 28/04/98 (2 pages) |
27 April 1998 | Company name changed elderarch LIMITED\certificate issued on 28/04/98 (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered 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 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered 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 1998 | Incorporation (20 pages) |
18 March 1998 | Incorporation (20 pages) |