Company NameHonours Plc
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number03702189
CategoryPublic Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Previous NamesAmberpaper Limited and Honours Limited

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Willmington Trust Sp Services (London) Ltd Thi
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2017)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Honours (Holdings) LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,859,000
Gross Profit£4,159,000
Net Worth-£13,385,000
Cash£21,837,000
Current Liabilities£20,362,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

10 November 2006Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

1 March 2023Full accounts made up to 31 March 2022 (38 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
25 February 2022Full accounts made up to 31 March 2021 (36 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (39 pages)
6 February 2020Full accounts made up to 31 March 2019 (39 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
7 February 2019Full accounts made up to 31 March 2018 (35 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 March 2017 (31 pages)
7 October 2017Full accounts made up to 31 March 2017 (31 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages)
24 January 2017Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
23 February 2016Full accounts made up to 31 March 2015 (29 pages)
23 February 2016Full accounts made up to 31 March 2015 (29 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(7 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(7 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(7 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
2 October 2014Full accounts made up to 31 March 2014 (30 pages)
2 October 2014Full accounts made up to 31 March 2014 (30 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(7 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000
(7 pages)
7 October 2013Full accounts made up to 31 March 2013 (29 pages)
7 October 2013Full accounts made up to 31 March 2013 (29 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
7 September 2011Full accounts made up to 31 March 2011 (26 pages)
7 September 2011Full accounts made up to 31 March 2011 (26 pages)
2 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 March 2010 (27 pages)
30 September 2010Full accounts made up to 31 March 2010 (27 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 October 2009Full accounts made up to 31 March 2009 (26 pages)
23 October 2009Full accounts made up to 31 March 2009 (26 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 March 2008 (27 pages)
3 November 2008Full accounts made up to 31 March 2008 (27 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered 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 2008Registered 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 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
31 January 2008Return made up to 27/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 March 2007 (21 pages)
2 November 2007Full accounts made up to 31 March 2007 (21 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Full accounts made up to 31 March 2006 (18 pages)
19 September 2006Full accounts made up to 31 March 2006 (18 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
3 February 2006Return made up to 27/01/06; full list of members (3 pages)
3 February 2006Return made up to 27/01/06; full list of members (3 pages)
10 January 2006Registered 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 2006Registered 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 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
1 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2005Return made up to 27/01/05; full list of members (3 pages)
27 January 2005Return made up to 27/01/05; full list of members (3 pages)
10 December 2004Full accounts made up to 31 March 2004 (17 pages)
10 December 2004Full accounts made up to 31 March 2004 (17 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4N 6HH (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4N 6HH (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
9 February 2003Return made up to 27/01/03; full list of members (6 pages)
9 February 2003Return made up to 27/01/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
31 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
13 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 February 2001Full accounts made up to 31 March 2000 (14 pages)
25 August 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
17 May 2000Auditor's resignation (2 pages)
17 May 2000Auditor's resignation (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (4 pages)
14 March 2000New director appointed (4 pages)
14 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1999£ nc 1000/10000000 04/05/99 (1 page)
21 May 1999Particulars of mortgage/charge (15 pages)
21 May 1999£ nc 1000/10000000 04/05/99 (1 page)
21 May 1999Particulars of mortgage/charge (15 pages)
21 May 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Listing of particulars (103 pages)
17 May 1999Listing of particulars (103 pages)
9 May 1999Amending resolution (15 pages)
9 May 1999Amending resolution (15 pages)
7 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 May 1999Balance Sheet (1 page)
4 May 1999Re-registration of Memorandum and Articles (13 pages)
4 May 1999Auditor's statement (1 page)
4 May 1999Application for reregistration from private to PLC (1 page)
4 May 1999Re-registration of Memorandum and Articles (13 pages)
4 May 1999Declaration on reregistration from private to PLC (1 page)
4 May 1999Auditor's report (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 May 1999Declaration on reregistration from private to PLC (1 page)
4 May 1999Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 1999Auditor's statement (1 page)
4 May 1999Balance Sheet (1 page)
4 May 1999Auditor's report (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 May 1999Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 1999Application for reregistration from private to PLC (1 page)
4 May 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
10 March 1999Company name changed honours LIMITED\certificate issued on 10/03/99 (2 pages)
10 March 1999Company name changed honours LIMITED\certificate issued on 10/03/99 (2 pages)
5 March 1999Company name changed amberpaper LIMITED\certificate issued on 05/03/99 (2 pages)
5 March 1999Company name changed amberpaper LIMITED\certificate issued on 05/03/99 (2 pages)
18 February 1999New secretary appointed;new director appointed (7 pages)
18 February 1999Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1999New director appointed (5 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed;new director appointed (7 pages)
18 February 1999New director appointed (5 pages)
18 February 1999New director appointed (5 pages)
18 February 1999Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (5 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)