Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mr Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 June 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Paula Concetta Iorio |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Secretary |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Director Name | Mr Delmo Rinaldo Vincenzo Primo Mansi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Calabria Road London N5 1HT |
Secretary Name | Paula Concetta Iorio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 46 Elliman Avenue Slough SL2 5BG |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | David Charles Nicholas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | Lillingstone House 84 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Roger Grigg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 September 2003) |
Role | Finance Director |
Correspondence Address | Rivermead House Eccleshall Road Great Bridgeford Stafford ST18 9SQ |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2003) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | Mr Gordon Robert Browning |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linbeck Linton Skipton North Yorkshire BD23 5HQ |
Director Name | Ms Kathryn Louise Woods |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | Roderick Craig Altman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 15 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | David Richard Symonds |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2018) |
Role | Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Sabine Reimann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Managing Director |
Correspondence Address | Klinkestr 4 Essen 45136 Foreign |
Secretary Name | Andrew Clive Anstice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 198 Bradford Road Shipley West Yorkshire BD18 3AP |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2011) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,000 |
Current Liabilities | £11,374,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (3 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
4 July 2018 | Termination of appointment of David Richard Symonds as a director on 30 June 2018 (1 page) |
4 July 2018 | Appointment of Peter Schieser as a director on 21 June 2018 (2 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (19 pages) |
8 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 January 2018 | Auditor's resignation (1 page) |
30 November 2017 | Full accounts made up to 30 September 2016 (19 pages) |
30 November 2017 | Full accounts made up to 30 September 2016 (19 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for David Richard Symonds on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for David Richard Symonds on 30 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 June 2016 | Full accounts made up to 25 September 2015 (14 pages) |
1 June 2016 | Full accounts made up to 25 September 2015 (14 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
28 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 May 2014 | Full accounts made up to 27 September 2013 (17 pages) |
20 May 2014 | Full accounts made up to 27 September 2013 (17 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
8 July 2013 | Full accounts made up to 28 September 2012 (22 pages) |
8 July 2013 | Full accounts made up to 28 September 2012 (22 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
28 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
28 March 2012 | Full accounts made up to 30 September 2011 (21 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
16 December 2011 | Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
30 March 2011 | Full accounts made up to 24 September 2010 (23 pages) |
30 March 2011 | Full accounts made up to 24 September 2010 (23 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 25 September 2009 (26 pages) |
8 November 2010 | Full accounts made up to 25 September 2009 (26 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 May 2009 | Full accounts made up to 26 September 2008 (23 pages) |
9 May 2009 | Full accounts made up to 26 September 2008 (23 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
22 January 2009 | Director appointed richard laws logged form (2 pages) |
22 January 2009 | Director appointed richard laws logged form (2 pages) |
6 January 2009 | Secretary appointed alison boldison (2 pages) |
6 January 2009 | Secretary appointed alison boldison (2 pages) |
6 January 2009 | Appointment terminated director sabine reimann (1 page) |
6 January 2009 | Appointment terminated secretary andrew anstice (1 page) |
6 January 2009 | Appointment terminated director sabine reimann (1 page) |
6 January 2009 | Appointment terminated secretary andrew anstice (1 page) |
1 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
19 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Location of register of members (1 page) |
12 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
12 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
16 March 2006 | Return made up to 29/01/06; full list of members (5 pages) |
16 March 2006 | Return made up to 29/01/06; full list of members (5 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
1 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (16 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
19 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
20 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
7 March 2003 | Return made up to 29/01/03; full list of members (9 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 29/01/02; full list of members (8 pages) |
1 March 2002 | Return made up to 29/01/02; full list of members (8 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
4 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 September 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 29/01/00; full list of members
|
18 February 2000 | Return made up to 29/01/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international financial centre old broad stree london EC2N 1HN (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 7TH floor the international financial centre old broad stree london EC2N 1HN (2 pages) |
17 April 1999 | Secretary resigned (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Director resigned (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (2 pages) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
19 March 1999 | Company name changed areachrome LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Company name changed areachrome LIMITED\certificate issued on 19/03/99 (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (2 pages) |
29 January 1999 | Incorporation (13 pages) |
29 January 1999 | Incorporation (13 pages) |