Company NameThomas Sagar Holdings Limited
DirectorAlastair James Christopherson
Company StatusActive
Company Number03634567
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Previous NameGuide Sagar Holdings Limited

Business Activity

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

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed11 April 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(25 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameLeonard Arthur Lister
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Secretary NameReginald Roger Stuart Bushell
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Director NameJohn Michael Herd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Old Stables
Mitton Road
Whalley Clitheroe
Lancashire
BB7 9PF
Director NameMr Michael Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Liverpool Road
Penwortham
Preston
PR1 0QH
Director NameMr Harold Mark Stevenson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Tunstead Avenue, Simonstone
Burnley
Lancashire
BB12 7NR
Director NameMr John Swithin Meadows
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Christine Ann Fox
NationalityBritish
StatusResigned
Appointed01 October 1998(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 19 October 2001)
RoleCompany Director
Correspondence Address62 Walker Road
Chadderton
Oldham
Lancashire
OL9 8BY
Director NameReginald Roger Stuart Bushell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address8 St Peters Rise
Sandbach
Cheshire
CW11 3EP
Secretary NameMr Michael Smith
NationalityBritish
StatusResigned
Appointed19 October 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Liverpool Road
Penwortham
Preston
PR1 0QH
Secretary NameJohn Michael Herd
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Old Stables
Mitton Road
Whalley Clitheroe
Lancashire
BB7 9PF
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Mike Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMs Angela Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2020(21 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesagarinsurances.co.uk
Telephone01254 391411
Telephone regionBlackburn

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92.1k at £1Sagar Holdings (Accrington) LTD
99.89%
Ordinary A
10k at £0.01Sagar Holdings (Accrington) LTD
0.11%
Ordinary B

Financials

Year2014
Net Worth£350,219
Current Liabilities£974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

7 April 2014Delivered on: 26 April 2014
Persons entitled: Harold Mark Stevenson

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 12 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 April 2011Delivered on: 9 April 2011
Satisfied on: 10 March 2014
Persons entitled: Mr John Michael Herd

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2008Delivered on: 6 August 2008
Satisfied on: 9 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
23 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 March 2021Termination of appointment of Angela Page as a director on 28 February 2021 (1 page)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
26 May 2020Termination of appointment of John Swithin Meadows as a director on 12 April 2020 (1 page)
26 May 2020Appointment of Ms Angela Page as a director on 12 April 2020 (2 pages)
18 February 2020Director's details changed for Mr John Swithin Meadows on 9 November 2019 (2 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (34 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 August 2019Change of details for Sagar Holdings (Accrington) Limited as a person with significant control on 24 April 2018 (2 pages)
31 July 2019Director's details changed for Mr John Swithin Meadows on 11 April 2018 (2 pages)
9 July 2019Termination of appointment of Mike Bruce as a director on 31 May 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
12 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
8 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
24 April 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Neil Thornton as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mr Mike Bruce as a director on 11 April 2018 (2 pages)
24 April 2018Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018 (1 page)
3 April 2018Satisfaction of charge 2 in full (1 page)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 July 2017Satisfaction of charge 036345670004 in full (1 page)
4 July 2017Satisfaction of charge 036345670004 in full (1 page)
7 February 2017Full accounts made up to 30 September 2016 (7 pages)
7 February 2017Full accounts made up to 30 September 2016 (7 pages)
23 September 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
23 September 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 92,159
(4 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 92,159
(4 pages)
9 July 2015Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015 (1 page)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 92,159
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 92,159
(4 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
26 April 2014Registration of charge 036345670004 (32 pages)
26 April 2014Registration of charge 036345670004 (32 pages)
17 April 2014Termination of appointment of Harold Stevenson as a director (2 pages)
17 April 2014Termination of appointment of Harold Stevenson as a director (2 pages)
10 March 2014Satisfaction of charge 3 in full (1 page)
10 March 2014Satisfaction of charge 3 in full (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 92,159
(5 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 92,159
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Termination of appointment of John Herd as a secretary (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Termination of appointment of John Herd as a director (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Termination of appointment of John Herd as a secretary (2 pages)
12 April 2011Termination of appointment of John Herd as a director (2 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 18 September 2009 (5 pages)
21 October 2009Annual return made up to 18 September 2009 (5 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
9 October 2008Return made up to 18/09/08; full list of members (5 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 October 2007Return made up to 18/09/07; no change of members (7 pages)
18 October 2007Return made up to 18/09/07; no change of members (7 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (4 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (4 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 October 2006Return made up to 18/09/06; full list of members (7 pages)
3 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
3 August 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
16 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
16 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 October 2003Return made up to 18/09/03; full list of members (8 pages)
3 October 2003Return made up to 18/09/03; full list of members (8 pages)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003New secretary appointed (1 page)
20 March 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
20 March 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
16 December 2002Return made up to 18/09/02; full list of members (9 pages)
16 December 2002Return made up to 18/09/02; full list of members (9 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
18 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
28 November 2001£ ic 100100/92159 29/10/01 £ sr 7941@1=7941 (1 page)
28 November 2001£ ic 100100/92159 29/10/01 £ sr 7941@1=7941 (1 page)
26 November 2001Resolutions
  • RES13 ‐ Buy back shares £7941 a 29/10/01
(1 page)
26 November 2001Resolutions
  • RES13 ‐ Buy back shares £7941 a 29/10/01
(1 page)
9 November 2001Return made up to 18/09/01; full list of members (8 pages)
9 November 2001Return made up to 18/09/01; full list of members (8 pages)
29 January 2001Full group accounts made up to 31 March 2000 (21 pages)
29 January 2001Full group accounts made up to 31 March 2000 (21 pages)
15 November 2000Return made up to 18/09/00; full list of members (7 pages)
15 November 2000Return made up to 18/09/00; full list of members (7 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
3 May 2000Full group accounts made up to 31 March 1999 (21 pages)
3 May 2000Full group accounts made up to 31 March 1999 (21 pages)
10 February 2000Registered office changed on 10/02/00 from: alpha houses ralli court west riverside manchester M3 5FT (1 page)
10 February 2000Registered office changed on 10/02/00 from: alpha houses ralli court west riverside manchester M3 5FT (1 page)
1 February 2000Company name changed guide sagar holdings LIMITED\certificate issued on 01/02/00 (2 pages)
1 February 2000Company name changed guide sagar holdings LIMITED\certificate issued on 01/02/00 (2 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999Return made up to 18/09/99; full list of members (14 pages)
2 November 1999Return made up to 18/09/99; full list of members (14 pages)
27 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 July 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
17 November 1998Statement of affairs (41 pages)
17 November 1998Ad 01/10/98--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages)
17 November 1998Statement of affairs (41 pages)
17 November 1998Ad 01/10/98--------- £ si 99998@1=99998 £ ic 102/100100 (2 pages)
4 November 1998Ad 01/10/98--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
4 November 1998Ad 01/10/98--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1998Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
18 September 1998Incorporation (16 pages)
18 September 1998Incorporation (16 pages)