New Mill Road
Orpington
Kent
BR5 3QG
Director Name | Mrs Kelly Ellen Noble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mr David William Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mr Samuel Diamond |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Secretary Name | Mr Neil Anthony Barrall |
---|---|
Status | Current |
Appointed | 21 January 2014(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | David William Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Secretary Name | Kelly Ellen Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Kelly Ellen Noble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 54 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Director Name | Raymond Grierson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Sales |
Correspondence Address | 100 Mount Pleasant Biggin Hill Kent TN16 3TR |
Director Name | Ashley Louise Barrall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2010) |
Role | Administrator |
Correspondence Address | 26 Osgood Avenue Orpington Kent BR6 9GO |
Secretary Name | Mrs Kelly Ellen Noble |
---|---|
Status | Resigned |
Appointed | 27 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2014) |
Role | Company Director |
Correspondence Address | Unit 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mr Rhys Noble-Bailey |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Ms Jenna Noble-Bailey |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 2011) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Website | https://www.telecomsworldplc.co.uk/ |
---|---|
Telephone | 0800 0430800 |
Telephone region | Freephone |
Registered Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,362,580 |
Gross Profit | £2,619,931 |
Net Worth | £589,723 |
Cash | £245,594 |
Current Liabilities | £736,491 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
15 January 2002 | Delivered on: 18 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
---|---|
21 December 2020 | Re-registration from a public company to a private limited company (2 pages) |
21 December 2020 | Re-registration of Memorandum and Articles (34 pages) |
21 December 2020 | Resolutions
|
6 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 October 2018 | Director's details changed for Mr Neil Anthony Barrall on 30 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
24 May 2018 | Auditor's resignation (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 December 2015 | Termination of appointment of Rhys Noble-Bailey as a director on 11 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Rhys Noble-Bailey as a director on 11 December 2015 (1 page) |
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Termination of appointment of Jenna Noble-Bailey as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Jenna Noble-Bailey as a director on 24 June 2015 (1 page) |
14 January 2015 | Director's details changed for Mrs Kelly Ellen Noble on 19 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mrs Kelly Ellen Noble on 19 December 2014 (2 pages) |
9 October 2014 | Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 2 Kingfisher House Crayfields Business Park, New Mill Road New Mill Road Orpington Kent BR5 3QG to Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 9 October 2014 (1 page) |
5 September 2014 | Section 519 (1 page) |
5 September 2014 | Section 519 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Rhys Noble-Baily on 3 May 2013 (2 pages) |
16 May 2014 | Appointment of Ms Jenna Noble-Bailey as a director (2 pages) |
16 May 2014 | Appointment of Ms Jenna Noble-Bailey as a director (2 pages) |
30 January 2014 | Appointment of Mr Neil Anthony Barrall as a secretary (2 pages) |
30 January 2014 | Appointment of Mr Neil Anthony Barrall as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Kelly Noble as a secretary (1 page) |
30 January 2014 | Appointment of Mr Neil Anthony Barrall as a secretary (2 pages) |
30 January 2014 | Appointment of Mr Neil Anthony Barrall as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Kelly Noble as a secretary (1 page) |
9 August 2013 | Appointment of Mr Samuel Diamond as a director (2 pages) |
9 August 2013 | Appointment of Mr Samuel Diamond as a director (2 pages) |
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 May 2013 | Appointment of Mr Rhys Noble-Baily as a director (2 pages) |
3 May 2013 | Appointment of Mr Rhys Noble-Baily as a director (2 pages) |
5 November 2012 | Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Kelly Ellen Noble on 30 September 2012 (2 pages) |
5 November 2012 | Registered office address changed from Unit 3 Kingfisher House New Mill Road Orpington Kent BR5 3QG United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr David William Noble on 30 September 2012 (2 pages) |
5 November 2012 | Director's details changed for Kelly Ellen Noble on 30 September 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr David William Noble on 30 September 2012 (2 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Neil Barrall on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Neil Barrall on 29 July 2011 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 June 2011 | Appointment of Mr David William Noble as a director (2 pages) |
1 June 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Mr David William Noble as a director (2 pages) |
31 May 2011 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
31 May 2011 | Termination of appointment of Nationwide Secretarial Services Ltd as a secretary (1 page) |
31 May 2011 | Appointment of Mrs Kelly Ellen Noble as a secretary (1 page) |
31 May 2011 | Appointment of Mrs Kelly Ellen Noble as a secretary (1 page) |
7 September 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 5 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Neil Barrall on 5 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Neil Barrall on 5 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Neil Barrall on 5 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Appointment of Kelly Ellen Noble as a director (3 pages) |
15 April 2010 | Appointment of Kelly Ellen Noble as a director (3 pages) |
12 April 2010 | Termination of appointment of Ashley Barrall as a director (2 pages) |
12 April 2010 | Termination of appointment of Ashley Barrall as a director (2 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 July 2008 | Director's change of particulars / ashley barrall / 24/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / ashley barrall / 24/06/2008 (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 05/06/06; full list of members (7 pages) |
22 September 2006 | Return made up to 05/06/06; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: trinity house 3 bullace lane dartford kent (1 page) |
16 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: trinity house 3 bullace lane dartford kent (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 August 2004 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
13 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
13 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 September 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
10 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
8 February 2002 | Application for reregistration from private to PLC (1 page) |
8 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Balance Sheet (1 page) |
8 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2002 | Re-registration of Memorandum and Articles (10 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | £ nc 1000/50000 30/01/02 (1 page) |
8 February 2002 | Declaration on reregistration from private to PLC (1 page) |
8 February 2002 | Ad 30/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 February 2002 | £ nc 1000/50000 30/01/02 (1 page) |
8 February 2002 | Balance Sheet (1 page) |
8 February 2002 | Auditor's report (1 page) |
8 February 2002 | Auditor's statement (1 page) |
8 February 2002 | Auditor's statement (1 page) |
8 February 2002 | Ad 30/01/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 February 2002 | Re-registration of Memorandum and Articles (10 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Declaration on reregistration from private to PLC (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Auditor's report (1 page) |
8 February 2002 | Application for reregistration from private to PLC (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 9/11 sidcup high street sidcup kent DA14 6EN (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 9/11 sidcup high street sidcup kent DA14 6EN (1 page) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Return made up to 05/06/01; full list of members (6 pages) |
15 January 2002 | Return made up to 05/06/01; full list of members (6 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | Return made up to 05/06/00; full list of members
|
14 July 2000 | Return made up to 05/06/00; full list of members
|
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 September 1999 | Return made up to 05/06/99; full list of members (6 pages) |
23 September 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |
5 June 1998 | Incorporation (12 pages) |