London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2017) |
Role | Head Of Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50k at £1 | Honours (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,859,000 |
Gross Profit | £4,159,000 |
Net Worth | -£13,385,000 |
Cash | £21,837,000 |
Current Liabilities | £20,362,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 November 2006 | Delivered on: 22 November 2006 Persons entitled: Deutsche Trustee Company Limited as Security Trustee for Itself and the Creditor Parties Classification: Deed of charge 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: All its right, title, interest and benefit, present and future, in, to and under the sale and purchase agreement and the administration agreement. See the mortgage charge document for full details. Outstanding |
---|---|
10 May 1999 | Delivered on: 21 May 1999 Satisfied on: 28 November 2006 Persons entitled: Bankers Trustee Company Limited,as Security Trustee for Itself and the Other Creditor Parties(As Defined) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the deed of charge,the trust deed,the conditions and the agency agreement (all as defined) and various other agreements as defined. Particulars: All right,title,interest and benefit in and under the sale and purchase agreement and any amounts payable. See the mortgage charge document for full details. Fully Satisfied |
22 March 1999 | Delivered on: 9 April 1999 Satisfied on: 24 May 1999 Persons entitled: Deutsche Bank Agas Security Trustee for Itself and the Other Secured Parties (As Therein Defined) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in respect of the deed of the facility agreement (as therein defined). Particulars: First fixed charge all right title interest and benefit under and pursuant to the receivables trust and all moneys... Derived therefrom, fixed charge all right title interest and benefit in to an under the sale and purchase agreement and each of the relevant documents, the cash managment agreement and any and all other contracts...., Floating charge the including all stock in trade and all f/h and l/h property. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
1 March 2023 | Full accounts made up to 31 March 2022 (38 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 31 March 2021 (36 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (39 pages) |
6 February 2020 | Full accounts made up to 31 March 2019 (39 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (35 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (31 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
19 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (29 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (29 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
21 August 2014 | Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4N 6HH (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 78 cannon street london EC4N 6HH (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
9 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members
|
13 February 2001 | Return made up to 27/01/01; full list of members
|
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
17 May 2000 | Auditor's resignation (2 pages) |
17 May 2000 | Auditor's resignation (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | New director appointed (4 pages) |
14 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 February 2000 | Return made up to 27/01/00; full list of members
|
10 February 2000 | Return made up to 27/01/00; full list of members
|
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | £ nc 1000/10000000 04/05/99 (1 page) |
21 May 1999 | Particulars of mortgage/charge (15 pages) |
21 May 1999 | £ nc 1000/10000000 04/05/99 (1 page) |
21 May 1999 | Particulars of mortgage/charge (15 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
17 May 1999 | Listing of particulars (103 pages) |
17 May 1999 | Listing of particulars (103 pages) |
9 May 1999 | Amending resolution (15 pages) |
9 May 1999 | Amending resolution (15 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | Balance Sheet (1 page) |
4 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
4 May 1999 | Auditor's statement (1 page) |
4 May 1999 | Application for reregistration from private to PLC (1 page) |
4 May 1999 | Re-registration of Memorandum and Articles (13 pages) |
4 May 1999 | Declaration on reregistration from private to PLC (1 page) |
4 May 1999 | Auditor's report (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Declaration on reregistration from private to PLC (1 page) |
4 May 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 1999 | Auditor's statement (1 page) |
4 May 1999 | Balance Sheet (1 page) |
4 May 1999 | Auditor's report (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 1999 | Application for reregistration from private to PLC (1 page) |
4 May 1999 | Resolutions
|
9 April 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Company name changed honours LIMITED\certificate issued on 10/03/99 (2 pages) |
10 March 1999 | Company name changed honours LIMITED\certificate issued on 10/03/99 (2 pages) |
5 March 1999 | Company name changed amberpaper LIMITED\certificate issued on 05/03/99 (2 pages) |
5 March 1999 | Company name changed amberpaper LIMITED\certificate issued on 05/03/99 (2 pages) |
18 February 1999 | New secretary appointed;new director appointed (7 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1999 | New director appointed (5 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (7 pages) |
18 February 1999 | New director appointed (5 pages) |
18 February 1999 | New director appointed (5 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (5 pages) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |