London
SE24 0AD
Director Name | Prof Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2018(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 June 2019) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | London Met, 166 - 220 Holloway Road, London Hollow London N7 8DP |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1998) |
Role | Solicitor |
Correspondence Address | Orwell Cottage School Hill, Nacton Ipswich Suffolk IP10 0EH |
Secretary Name | Kirsty Ann Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 41 Haldon Road London Sw18 |
Director Name | Mr Philip Max Weaver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2004) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Director Name | Prof Deian Rhys Hopkin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 2 Vicarage Mews Great Baddow Chelmsford Essex CM2 8JW |
Secretary Name | Miss Jill Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Highgate High Street London N6 5JR |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Director Name | Timothy John Thompson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2004) |
Role | Lecturer |
Correspondence Address | 111 Stanley Avenue Gidea Park Romford Essex RM2 5DB |
Director Name | David Griffith Lloyd |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2004) |
Role | Retired |
Correspondence Address | Edenbridge House Edenbridge Kent TN8 6SJ |
Secretary Name | Ruth Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 95 Queens Road London SW19 8NR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2009) |
Role | Vice Chancellr And Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(13 years after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Prof John James Raftery |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2018) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(16 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Resigned |
Appointed | 15 August 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Page |
---|---|
Status | Resigned |
Appointed | 26 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonmet.ac.uk |
---|---|
Telephone | 020 74230000 |
Telephone region | London |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (1 page) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 October 2018 | Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page) |
7 August 2018 | Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 February 2018 | Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page) |
3 July 2017 | Notification of London Metropolitan University as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of London Metropolitan University as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Withdraw the company strike off application (1 page) |
18 March 2016 | Withdraw the company strike off application (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 March 2009 | Director appointed john patrick mcparland (2 pages) |
19 March 2009 | Director appointed john patrick mcparland (2 pages) |
18 March 2009 | Appointment terminated director brian roper (1 page) |
18 March 2009 | Appointment terminated director brian roper (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
16 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
19 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 19/06/01; full list of members (8 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
2 January 2001 | New secretary appointed (2 pages) |
18 July 2000 | Return made up to 19/06/00; full list of members
|
18 July 2000 | Return made up to 19/06/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
20 July 1999 | Return made up to 19/06/99; full list of members
|
20 July 1999 | Return made up to 19/06/99; full list of members
|
9 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 June 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (5 pages) |
18 May 1999 | New director appointed (5 pages) |
11 February 1999 | Company name changed blockformat LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed blockformat LIMITED\certificate issued on 12/02/99 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 1998 | Incorporation (13 pages) |
19 June 1998 | Incorporation (13 pages) |