London
W1G 0JD
Secretary Name | Christine Lynn Cox |
---|---|
Status | Current |
Appointed | 12 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Peter Guy Bannerman Dixon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Raw Bank Beestonley Lane Stainland Halifax West Yorkshire HX4 9PS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Roger Antony Hepher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Old Bakery 5 Main Street Cosgrove Milton Keynes MK19 7JL |
Secretary Name | Mr Peter Guy Bannerman Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Raw Bank Beestonley Lane Stainland Halifax West Yorkshire HX4 9PS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher Paul Potts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2007) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Y Hen Fferm Dy Flemingston Vale Of Glamorgan CF62 4QJ Wales |
Director Name | Duncan Neil Parr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 January 2007) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Woodmere Way Park Langley Beckenham Kent BR3 6SJ |
Director Name | Mr Patrick Michael Grincell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 2007) |
Role | Town Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Blackthorn Drive Thatcham Berkshire RG18 4BW |
Director Name | Mark Gibney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2007) |
Role | Planning Consultant |
Correspondence Address | 97 Beaumont Road Petts Wood Orpington Kent BR5 1JH |
Director Name | Nicholas Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2007) |
Role | Planning Consultant |
Correspondence Address | 50 Kemp Street Brighton East Sussex BN1 4EF |
Secretary Name | Ms Julie Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 443 Lordslip Lane London SE22 8JN |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebears 29 St John's Green Writtle Essex CM1 3DZ |
Director Name | Mr Rupert Owen Sebag-Montefiore |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wrights Farm St Mary's Road Dinton Salisbury Wiltshire SP3 5HH |
Secretary Name | Michaela Frances East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 19 Station Road Gomshall Surrey GU5 9LQ |
Website | hepherdixon.co.uk |
---|
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
264.1k at £0.1 | Savills (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
9 February 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
1 November 2023 | Satisfaction of charge 3 in full (4 pages) |
---|---|
1 November 2023 | Satisfaction of charge 4 in full (4 pages) |
1 November 2023 | Satisfaction of charge 5 in full (4 pages) |
1 November 2023 | Satisfaction of charge 2 in full (4 pages) |
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
3 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
9 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
20 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
20 September 2012 | Appointment of Christine Lynn Cox as a secretary (1 page) |
20 September 2012 | Termination of appointment of Michaela East as a secretary (1 page) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
7 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
7 June 2012 | Appointment of Andrew Tucker as a director (2 pages) |
7 June 2012 | Termination of appointment of Allan Collins as a director (1 page) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 April 2011 | Termination of appointment of Peter Dixon as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Dixon as a director (2 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of company's objects (2 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Peter Guy Bannerman Dixon on 26 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Guy Bannerman Dixon on 26 January 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 May 2009 | Return made up to 26/01/09; full list of members (11 pages) |
1 May 2009 | Return made up to 26/01/09; full list of members (11 pages) |
10 February 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
10 February 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
28 April 2008 | Secretary appointed michaela frances east (2 pages) |
28 April 2008 | Appointment terminated secretary julie clark (1 page) |
28 April 2008 | Secretary appointed michaela frances east (2 pages) |
28 April 2008 | Appointment terminated secretary julie clark (1 page) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
31 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
2 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 23 furzton lake shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 23 furzton lake shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
6 October 2006 | Notice of assignment of name or new name to shares (2 pages) |
6 October 2006 | Notice of assignment of name or new name to shares (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
30 June 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (12 pages) |
7 March 2006 | Return made up to 26/01/06; full list of members (12 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Nc inc already adjusted 25/07/04 (1 page) |
11 May 2005 | Ad 25/07/04--------- £ si [email protected] (2 pages) |
11 May 2005 | Nc inc already adjusted 25/07/04 (1 page) |
11 May 2005 | Ad 25/07/04--------- £ si [email protected] (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
4 May 2005 | Return made up to 26/01/05; full list of members
|
4 May 2005 | Return made up to 26/01/05; full list of members
|
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Nc inc already adjusted 28/02/02 (1 page) |
28 April 2005 | Nc inc already adjusted 28/02/02 (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page) |
29 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members
|
20 February 2004 | Return made up to 26/01/04; full list of members
|
7 March 2003 | Return made up to 26/01/03; full list of members
|
7 March 2003 | Return made up to 26/01/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | £ nc 23000/24150 01/07/01 (1 page) |
26 June 2002 | £ nc 23000/24150 01/07/01 (1 page) |
26 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
27 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
18 January 2000 | Ad 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 2000 | Resolutions
|
18 January 2000 | Ad 08/02/99--------- £ si 229@1=229 £ ic 1/230 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Ad 01/03/99--------- £ si 22770@1=22770 £ ic 230/23000 (2 pages) |
18 January 2000 | Ad 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 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
29 March 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
29 March 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 62 high street stony stratford milton keynes MK11 1AQ (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 February 1999 | New director appointed (2 pages) |
26 January 1999 | Incorporation (18 pages) |
26 January 1999 | Incorporation (18 pages) |