Company NameHepher Dixon Limited
DirectorAndrew Tucker
Company StatusActive
Company Number03701328
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Peter Guy Bannerman Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRaw Bank
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRoger Antony Hepher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Old Bakery 5 Main Street
Cosgrove
Milton Keynes
MK19 7JL
Secretary NameMr Peter Guy Bannerman Dixon
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRaw Bank
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher Paul Potts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2007)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressY Hen Fferm Dy
Flemingston
Vale Of Glamorgan
CF62 4QJ
Wales
Director NameDuncan Neil Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(10 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2007)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodmere Way
Park Langley
Beckenham
Kent
BR3 6SJ
Director NameMr Patrick Michael Grincell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2007)
RoleTown Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Blackthorn Drive
Thatcham
Berkshire
RG18 4BW
Director NameMark Gibney
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2007)
RolePlanning Consultant
Correspondence Address97 Beaumont Road
Petts Wood
Orpington
Kent
BR5 1JH
Director NameNicholas Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2007)
RolePlanning Consultant
Correspondence Address50 Kemp Street
Brighton
East Sussex
BN1 4EF
Secretary NameMs Julie Elizabeth Clark
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address443 Lordslip Lane
London
SE22 8JN
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebears
29 St John's Green
Writtle
Essex
CM1 3DZ
Director NameMr Rupert Owen Sebag-Montefiore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWrights Farm
St Mary's Road Dinton
Salisbury
Wiltshire
SP3 5HH
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed18 April 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2012)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ

Contact

Websitehepherdixon.co.uk

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

264.1k at £0.1Savills (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

9 February 2006Delivered on: 22 February 2006
Persons entitled: The Royal Bank of Scotland 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
22 July 2005Delivered on: 28 July 2005
Persons entitled: First UK Property Growth (Nominees) Limited,First UK Property Growth Managers Limited,Grainmarket Properties Limited and Elmswood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,921.15.
Outstanding
18 May 2004Delivered on: 19 May 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner charges £8,087.00 to the chargee.
Outstanding
18 May 2004Delivered on: 19 May 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,590.00.
Outstanding
12 March 1999Delivered on: 18 March 1999
Satisfied on: 25 November 2006
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 November 2023Satisfaction of charge 3 in full (4 pages)
1 November 2023Satisfaction of charge 4 in full (4 pages)
1 November 2023Satisfaction of charge 5 in full (4 pages)
1 November 2023Satisfaction of charge 2 in full (4 pages)
19 June 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
19 May 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
9 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 March 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages)
30 March 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 26,405
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 26,405
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 26,405
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 26,405
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 26,405
(4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 26,405
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
7 June 2012Appointment of Andrew Tucker as a director (2 pages)
7 June 2012Appointment of Andrew Tucker as a director (2 pages)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 April 2011Termination of appointment of Peter Dixon as a director (2 pages)
13 April 2011Termination of appointment of Peter Dixon as a director (2 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2011Statement of company's objects (2 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Peter Guy Bannerman Dixon on 26 January 2010 (2 pages)
23 February 2010Director's details changed for Peter Guy Bannerman Dixon on 26 January 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 May 2009Return made up to 26/01/09; full list of members (11 pages)
1 May 2009Return made up to 26/01/09; full list of members (11 pages)
10 February 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
10 February 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2008Secretary appointed michaela frances east (2 pages)
28 April 2008Appointment terminated secretary julie clark (1 page)
28 April 2008Secretary appointed michaela frances east (2 pages)
28 April 2008Appointment terminated secretary julie clark (1 page)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
31 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
31 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Return made up to 26/01/07; full list of members (5 pages)
2 February 2007Return made up to 26/01/07; full list of members (5 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: 23 furzton lake shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page)
16 January 2007Registered office changed on 16/01/07 from: 23 furzton lake shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2006Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2006Notice of assignment of name or new name to shares (2 pages)
6 October 2006Notice of assignment of name or new name to shares (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
18 July 2006Secretary resigned (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (2 pages)
18 July 2006New secretary appointed (2 pages)
30 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 June 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 March 2006Return made up to 26/01/06; full list of members (12 pages)
7 March 2006Return made up to 26/01/06; full list of members (12 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (4 pages)
28 July 2005Particulars of mortgage/charge (4 pages)
11 May 2005Nc inc already adjusted 25/07/04 (1 page)
11 May 2005Ad 25/07/04--------- £ si [email protected] (2 pages)
11 May 2005Nc inc already adjusted 25/07/04 (1 page)
11 May 2005Ad 25/07/04--------- £ si [email protected] (2 pages)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 May 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Nc inc already adjusted 28/02/02 (1 page)
28 April 2005Nc inc already adjusted 28/02/02 (1 page)
25 April 2005Registered office changed on 25/04/05 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page)
25 April 2005Registered office changed on 25/04/05 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page)
29 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002£ nc 23000/24150 01/07/01 (1 page)
26 June 2002£ nc 23000/24150 01/07/01 (1 page)
26 February 2002Return made up to 26/01/02; full list of members (8 pages)
26 February 2002Return made up to 26/01/02; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Return made up to 26/01/01; full list of members (8 pages)
27 February 2001Return made up to 26/01/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2000Return made up to 26/01/00; full list of members (8 pages)
15 February 2000Return made up to 26/01/00; full list of members (8 pages)
18 January 2000Ad 01/03/99--------- £ si 22770@1=22770 £ ic 230/23000 (2 pages)
18 January 2000£ nc 1000/23000 01/03/99 (1 page)
18 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 08/02/99--------- £ si 229@1=229 £ ic 1/230 (2 pages)
18 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 01/03/99--------- £ si 22770@1=22770 £ ic 230/23000 (2 pages)
18 January 2000Ad 08/02/99--------- £ si 229@1=229 £ ic 1/230 (2 pages)
18 January 2000£ nc 1000/23000 01/03/99 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
29 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
29 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 February 1999New director appointed (2 pages)
26 January 1999Incorporation (18 pages)
26 January 1999Incorporation (18 pages)