Company NameBritair Holdings Limited
DirectorsAndrew Ian Fleming and Thomas Alan Horwood
Company StatusActive
Company Number03537574
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(4 years after company formation)
Appointment Duration14 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed07 April 2006(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(14 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Gaylene Jennefer Kendall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(15 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(23 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,102,245,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

27 July 2010Delivered on: 5 August 2010
Persons entitled: The Aps Trustees and the Naps Trustees (As Further Defined on the Form MG01)

Classification: Deed pledge executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee up to an amount of £250,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to the deed of pledge the pledgor created britair pledge in favour of the trustees over the 28,745,767 ordinary shares in the capital of iberia and any other assets see image for full details.
Outstanding
3 September 2009Delivered on: 21 September 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A share charge
Secured details: All monies due or to become due from any obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefits present and future, actual and contingent accruing in respect of the charged property and all the right, title and interest to and in the charged property see image for full details.
Outstanding

Filing History

9 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
9 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
9 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
2 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 January 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
11 October 2016Statement of capital on 11 October 2016
  • GBP 2,037
(3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Statement of capital on 11 October 2016
  • GBP 2,037
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Resolutions
  • RES13 ‐ Share premium account cancelled 12/09/2016
(1 page)
28 September 2016Solvency Statement dated 12/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 12/09/16 (1 page)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,037
(7 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,037
(7 pages)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,037
(7 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,037
(7 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,037
(7 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,037
(7 pages)
8 November 2013Appointment of Gaylene Jennefer Kendall as a director (2 pages)
8 November 2013Appointment of Gaylene Jennefer Kendall as a director (2 pages)
7 November 2013Termination of appointment of Robert French as a director (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Robert French as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages)
13 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (7 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
23 December 2010Full accounts made up to 31 March 2010 (10 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
31 January 2010Full accounts made up to 31 March 2009 (9 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (9 pages)
23 October 2007Full accounts made up to 31 March 2007 (9 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 25/03/05; full list of members (7 pages)
29 April 2005Return made up to 25/03/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (10 pages)
11 December 2001Full accounts made up to 31 March 2001 (10 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 May 2000Return made up to 25/03/00; full list of members (6 pages)
17 May 2000Return made up to 25/03/00; full list of members (6 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000£ nc 1000/10000 16/12/99 (2 pages)
9 May 2000Ad 16/12/99--------- £ si 1037@1=1037 £ ic 998/2035 (2 pages)
9 May 2000Ad 16/12/99--------- £ si 1037@1=1037 £ ic 998/2035 (2 pages)
9 May 2000£ nc 1000/10000 16/12/99 (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 1998Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
25 March 1998Incorporation (13 pages)
25 March 1998Incorporation (13 pages)