Company NameBulmer Vermont Limited
Company StatusDissolved
Company Number03564128
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NamesOval (1313) Limited and Bulmer Atlantic Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(10 years, 8 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(10 years, 8 months after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2014)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameJohn Michael Harvey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressStamford House
Locks Ride
Ascot
Berkshire
Director NameColin Scott Burns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2002)
RoleFinance Director
Correspondence Address2 Mildara Place
West Pennant Hills
Sydney
Foreign
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2003)
RoleCo Secretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed03 July 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameRichard John Pennycook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2003)
RoleFinance Director
Correspondence AddressSherington Place
Sherington
Buckinghamshire
MK16 9PD
Director NameJonathan Philip Eggleton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressCourt Leet
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(4 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 July 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore Farm Church Road
Windlesham
Surrey
GU20 6BH
Director NameMr Stephen James Hughes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tawelfan
Tircoed Village
Swansea
SA4 9XY
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(10 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed01 November 2004(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Hp Bulmer Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(6 pages)
14 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Sean Michael Paterson on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Sean Michael Paterson on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mrs Anne Louise Oliver on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mrs Kelly Taylor-Welsh on 14 May 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(6 pages)
14 May 2013Director's details changed for Mrs Kelly Taylor-Welsh on 14 May 2013 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
11 September 2011Termination of appointment of William Payne as a director (1 page)
11 September 2011Appointment of Mr John Charles Low as a director (2 pages)
11 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
11 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
18 May 2011Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr William John Payne on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr William John Payne on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page)
18 May 2011Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 March 2010Full accounts made up to 31 December 2008 (10 pages)
4 March 2010Full accounts made up to 31 December 2008 (10 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
11 December 2008Full accounts made up to 31 December 2007 (10 pages)
11 December 2008Full accounts made up to 31 December 2007 (10 pages)
8 August 2008Director and secretary appointed simon howard aves (3 pages)
8 August 2008Director and secretary appointed simon howard aves (3 pages)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
23 May 2008Return made up to 14/05/08; full list of members (5 pages)
23 May 2008Return made up to 14/05/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
12 June 2007Return made up to 14/05/07; full list of members (5 pages)
12 June 2007Return made up to 14/05/07; full list of members (5 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (8 pages)
10 November 2006Full accounts made up to 31 December 2005 (8 pages)
25 May 2006Return made up to 14/05/06; full list of members (7 pages)
25 May 2006Return made up to 14/05/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 May 2005Return made up to 14/05/05; full list of members (7 pages)
19 May 2005Return made up to 14/05/05; full list of members (7 pages)
1 April 2005New director appointed (7 pages)
1 April 2005New director appointed (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
29 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
29 September 2003Full accounts made up to 28 March 2003 (13 pages)
29 September 2003Full accounts made up to 28 March 2003 (13 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
9 June 2003Return made up to 14/05/03; full list of members (8 pages)
9 June 2003Return made up to 14/05/03; full list of members (8 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
3 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
10 January 2003Full accounts made up to 26 April 2002 (13 pages)
10 January 2003Director resigned (1 page)
10 January 2003Full accounts made up to 26 April 2002 (13 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
24 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Return made up to 14/05/02; full list of members (8 pages)
4 March 2002Full accounts made up to 27 April 2001 (11 pages)
4 March 2002Full accounts made up to 27 April 2001 (11 pages)
31 May 2001Return made up to 14/05/01; full list of members (7 pages)
31 May 2001Return made up to 14/05/01; full list of members (7 pages)
28 February 2001Full accounts made up to 28 April 2000 (11 pages)
28 February 2001Full accounts made up to 28 April 2000 (11 pages)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
24 May 2000Return made up to 14/05/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
9 August 1999Memorandum and Articles of Association (15 pages)
9 August 1999Memorandum and Articles of Association (15 pages)
30 July 1999Company name changed bulmer atlantic LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed bulmer atlantic LIMITED\certificate issued on 02/08/99 (2 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
23 December 1998Memorandum and Articles of Association (15 pages)
23 December 1998Memorandum and Articles of Association (15 pages)
30 November 1998Company name changed oval (1313) LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed oval (1313) LIMITED\certificate issued on 01/12/98 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
13 July 1998Registered office changed on 13/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
13 July 1998Registered office changed on 13/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
14 May 1998Incorporation (19 pages)
14 May 1998Incorporation (19 pages)