Company NameGb Railfreight Limited
DirectorsJohn Geoffrey Smith and Karl Peter Goulding-Davis
Company StatusActive
Company Number03707899
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameTrademail Limited

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMr John Geoffrey Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 year, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Karl Peter Goulding-Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameMr John Russell Ellis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15-25 Artillery Lane
London
E1 7HA
Director NameDiana Elizabeth Linnett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 December 2004)
RoleConsultant
Correspondence Address41 Blackhorse Lane
Hitchin
Hertfordshire
SG4 9EG
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed29 June 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed15 July 2004(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameTimothy Andrew Robinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 May 2005)
RoleExecutive
Correspondence AddressApartment 10
Montpelier Building Montpelier Road
Brighton
BR1 2LB
Secretary NameTimothy Andrew Robinson
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2005)
RoleExecutive
Correspondence AddressApartment 10
Montpelier Building Montpelier Road
Brighton
BR1 2LB
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr John Hamilton Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgallop
Brighton Road, Sway
Lymington
Hampshire
SO41 6EA
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYew Tree Barn
The Paddocks, East Hanney
Wantage
Oxfordshire
OX12 0XH
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameRalph Peter Goldney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeyond
Brickhouse Lane
South Godstone
Surrey
RH9 8JW
Director NameMr Michael Stephen Hogg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Copper Beech Close
Dunnington
York
North Yorkshire
YO19 5PY
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr Alan Stuart Cockerham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2010)
RoleSenior Finance Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address15-25 Artillery Lane
London
E1 7HA
Director NameMr Claude Rene Lienard
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2012)
RoleDeputy Chief Executive
Country of ResidenceFrance
Correspondence AddressUk Terminal
Ashford Road
Folkestone
Kent
CT18 8XX
Director NameMr Jacques Gounon
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleChairman & CEO
Country of ResidenceBelgium
Correspondence Address15-25 Artillery Lane
London
E1 7HA
Director NamePascal Georges Armand Sainson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2016)
RoleChairman
Country of ResidenceFrance
Correspondence Address577 Route De Verlincthun
Carly
62830
Director NameMr Francois Coart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed14 June 2010(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Secretary NameMrs Severine Pascale Garnham
StatusResigned
Appointed31 December 2010(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2014)
RoleCompany Director
Correspondence Address15-25 Artillery Lane
London
E1 7HA
Director NameEmmanuel Moulin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Secretary NameMiss Emma Cunnington
StatusResigned
Appointed25 March 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2016)
RoleCompany Director
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr Francois Gauthey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMr David Barry Knowles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameMs Elise Fahlen
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 2016(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2017)
RoleInvestment Professional
Country of ResidenceSweden
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 1999(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2004)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2010)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH

Contact

Websitegbrailfreight.com
Email address[email protected]
Telephone020 79043393
Telephone regionLondon

Location

Registered Address55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Europorte Sas
100.00%
Ordinary

Financials

Year2014
Turnover£120,750,000
Net Worth£25,220,000
Cash£13,686,000
Current Liabilities£34,905,000

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 January 2019Delivered on: 29 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
20 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Dvb Bank SE

Classification: A registered charge
Outstanding
29 March 2001Delivered on: 12 April 2001
Persons entitled: Hsbc Rail (UK) Limited

Classification: Account assignment
Secured details: The aggregate of all rent (as defined) termination payments, interest, fees, costs charges and expenses and all monies due or to become due from the company to the chargee under or pursuant to any of the lessee documents (as defined) and all obligations and liabilities whatsoever whether expressed or implied incurred by the lessee pursuant to any o the lessee documents.
Particulars: All of its rights title and interest present and future in and to the assigned moneys (as defined) and the assigned accounts (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (52 pages)
8 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (53 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
23 December 2021Satisfaction of charge 037078990003 in full (1 page)
23 December 2021Satisfaction of charge 037078990022 in full (1 page)
23 December 2021Satisfaction of charge 037078990028 in full (1 page)
23 December 2021Satisfaction of charge 037078990016 in full (1 page)
23 December 2021Satisfaction of charge 037078990015 in full (1 page)
23 December 2021Satisfaction of charge 037078990024 in full (1 page)
23 December 2021Satisfaction of charge 037078990012 in full (1 page)
23 December 2021Satisfaction of charge 037078990026 in full (1 page)
23 December 2021Satisfaction of charge 037078990027 in full (1 page)
23 December 2021Satisfaction of charge 037078990005 in full (1 page)
23 December 2021Satisfaction of charge 037078990031 in full (1 page)
23 December 2021Satisfaction of charge 037078990018 in full (1 page)
23 December 2021Satisfaction of charge 037078990004 in full (1 page)
23 December 2021Satisfaction of charge 037078990020 in full (1 page)
23 December 2021Satisfaction of charge 037078990008 in full (1 page)
23 December 2021Satisfaction of charge 037078990017 in full (1 page)
23 December 2021Satisfaction of charge 037078990002 in full (1 page)
23 December 2021Satisfaction of charge 037078990010 in full (1 page)
23 December 2021Satisfaction of charge 037078990019 in full (1 page)
23 December 2021Satisfaction of charge 037078990007 in full (1 page)
23 December 2021Satisfaction of charge 037078990006 in full (1 page)
23 December 2021Satisfaction of charge 037078990023 in full (1 page)
23 December 2021Satisfaction of charge 037078990021 in full (1 page)
23 December 2021Satisfaction of charge 037078990009 in full (1 page)
23 December 2021Satisfaction of charge 037078990014 in full (1 page)
23 December 2021Satisfaction of charge 037078990025 in full (1 page)
23 December 2021Satisfaction of charge 037078990013 in full (1 page)
23 December 2021Satisfaction of charge 037078990011 in full (1 page)
14 December 2021Full accounts made up to 31 December 2020 (51 pages)
17 February 2021Full accounts made up to 31 December 2019 (52 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
20 August 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Satisfaction of charge 037078990030 in full (1 page)
20 August 2020Satisfaction of charge 037078990029 in full (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (47 pages)
4 April 2019Registration of charge 037078990031, created on 2 April 2019 (23 pages)
7 March 2019Memorandum and Articles of Association (21 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Registration of charge 037078990030, created on 21 January 2019 (24 pages)
2 October 2018Full accounts made up to 31 December 2017 (40 pages)
23 July 2018Termination of appointment of David Barry Knowles as a director on 22 July 2018 (1 page)
27 February 2018Registration of charge 037078990029, created on 20 February 2018 (24 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (39 pages)
6 October 2017Full accounts made up to 31 December 2016 (39 pages)
25 September 2017Termination of appointment of Elise Fahlen as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Elise Fahlen as a director on 25 September 2017 (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Register inspection address has been changed from Uk Terminal Ashford Road Folkestone Kent CT18 8XX United Kingdom to 55 Old Broad Street London EC2M 1RX (1 page)
1 February 2017Register inspection address has been changed from Uk Terminal Ashford Road Folkestone Kent CT18 8XX United Kingdom to 55 Old Broad Street London EC2M 1RX (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 December 2016Termination of appointment of Francois Coart as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Ms Elise Fahlen as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Emma Cunnington as a secretary on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Pascal Georges Armand Sainson as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Ms Elise Fahlen as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Francois Gauthey as a director on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Emma Cunnington as a secretary on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Francois Coart as a director on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Pascal Georges Armand Sainson as a director on 15 November 2016 (1 page)
14 December 2016Termination of appointment of Francois Gauthey as a director on 15 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (38 pages)
10 October 2016Full accounts made up to 31 December 2015 (38 pages)
19 May 2016Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone Kent CT18 8XX (1 page)
19 May 2016Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone Kent CT18 8XX (1 page)
3 May 2016Registration of charge 037078990015, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990022, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990017, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990015, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990013, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990012, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990023, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990012, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990018, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990020, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990016, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990016, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990027, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990014, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990018, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990020, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990024, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990028, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990017, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990024, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990019, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990014, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990026, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990025, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990023, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990019, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990027, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990021, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990013, created on 29 April 2016 (22 pages)
3 May 2016Registration of charge 037078990028, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990021, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990026, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990022, created on 29 April 2016 (16 pages)
3 May 2016Registration of charge 037078990025, created on 29 April 2016 (16 pages)
29 March 2016Appointment of Mr David Barry Knowles as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr David Barry Knowles as a director on 23 March 2016 (2 pages)
16 March 2016Register(s) moved to registered office address 55 Old Broad Street London EC2M 1RX (1 page)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000,002
(7 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000,002
(7 pages)
16 March 2016Register(s) moved to registered office address 55 Old Broad Street London EC2M 1RX (1 page)
12 November 2015Full accounts made up to 31 December 2014 (28 pages)
12 November 2015Full accounts made up to 31 December 2014 (28 pages)
16 October 2015Appointment of Mr Francois Gauthey as a director on 24 September 2015 (2 pages)
16 October 2015Appointment of Mr Francois Gauthey as a director on 24 September 2015 (2 pages)
2 April 2015Termination of appointment of Emmanuel Moulin as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Emmanuel Moulin as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Miss Emma Cunnington as a secretary on 25 March 2015 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 9,000,002
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 9,000,002
(3 pages)
26 March 2015Appointment of Miss Emma Cunnington as a secretary on 25 March 2015 (2 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000,002
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000,002
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000,002
(7 pages)
9 March 2015Director's details changed for Mr Karl Peter Goulding-Davis on 17 December 2014 (2 pages)
9 March 2015Director's details changed for Mr Karl Peter Goulding-Davis on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 15-25 Artillery Lane London E1 7HA to 55 Old Broad Street London EC2M 1RX on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 15-25 Artillery Lane London E1 7HA to 55 Old Broad Street London EC2M 1RX on 17 December 2014 (1 page)
12 December 2014Registration of charge 037078990004, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990007, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990009, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990006, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990010, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990011, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990005, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990011, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990002, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990003, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990010, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990008, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990006, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990003, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990009, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990005, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990008, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990007, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990002, created on 12 December 2014 (21 pages)
12 December 2014Registration of charge 037078990004, created on 12 December 2014 (21 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
23 July 2014Termination of appointment of David Paul Simons as a director on 31 March 2014 (1 page)
23 July 2014Appointment of Mr Karl Peter Goulding-Davis as a director on 31 March 2014 (2 pages)
23 July 2014Appointment of Mr Karl Peter Goulding-Davis as a director on 31 March 2014 (2 pages)
23 July 2014Termination of appointment of David Paul Simons as a director on 31 March 2014 (1 page)
19 March 2014Termination of appointment of Severine Garnham as a secretary (1 page)
19 March 2014Termination of appointment of Severine Garnham as a secretary (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,002
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,002
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,002
(6 pages)
4 February 2014Director's details changed for John Geoffrey Smith on 19 November 2013 (2 pages)
4 February 2014Director's details changed for John Geoffrey Smith on 19 November 2013 (2 pages)
10 September 2013Full accounts made up to 31 December 2012 (26 pages)
10 September 2013Full accounts made up to 31 December 2012 (26 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
2 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 September 2012Appointment of Emmanuel Moulin as a director (2 pages)
26 September 2012Appointment of Emmanuel Moulin as a director (2 pages)
25 September 2012Termination of appointment of Claude Lienard as a director (1 page)
25 September 2012Termination of appointment of Claude Lienard as a director (1 page)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
26 January 2012Statement of capital following an allotment of shares on 17 May 2011
  • GBP 5,000,002
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 17 May 2011
  • GBP 5,000,002
(3 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
8 September 2011Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Claude Rene Lienard on 8 September 2011 (2 pages)
8 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 5,000,002
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 5,000,002
(3 pages)
28 March 2011Director's details changed for Mr Francois Coart on 31 December 2010 (2 pages)
28 March 2011Director's details changed for Mr Francois Coart on 31 December 2010 (2 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Register inspection address has been changed (1 page)
4 January 2011Appointment of Mrs Severine Pascale Garnham as a secretary (1 page)
4 January 2011Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
4 January 2011Termination of appointment of Cml Secretaries Limited as a secretary (1 page)
4 January 2011Appointment of Mrs Severine Pascale Garnham as a secretary (1 page)
2 October 2010Full accounts made up to 31 March 2010 (19 pages)
2 October 2010Full accounts made up to 31 March 2010 (19 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 July 2010Director's details changed for Pascal Georges Armand Sainson on 25 June 2010 (2 pages)
14 July 2010Director's details changed for Pascal Georges Armand Sainson on 25 June 2010 (2 pages)
7 July 2010Appointment of Mr Francois Coart as a director (2 pages)
7 July 2010Appointment of Mr Francois Coart as a director (2 pages)
5 July 2010Termination of appointment of Kevin Walker as a director (2 pages)
5 July 2010Termination of appointment of Alan Cockerham as a director (2 pages)
5 July 2010Appointment of Claude Rene Lienard as a director (3 pages)
5 July 2010Appointment of Claude Rene Lienard as a director (3 pages)
5 July 2010Termination of appointment of Mary Grant as a director (2 pages)
5 July 2010Termination of appointment of John Ellis as a director (2 pages)
5 July 2010Termination of appointment of David Gausby as a director (2 pages)
5 July 2010Termination of appointment of Alan Cockerham as a director (2 pages)
5 July 2010Termination of appointment of Mary Grant as a director (2 pages)
5 July 2010Appointment of Jacques Gounon as a director (3 pages)
5 July 2010Termination of appointment of John Ellis as a director (2 pages)
5 July 2010Appointment of Jacques Gounon as a director (3 pages)
5 July 2010Termination of appointment of Sidney Barrie as a secretary (2 pages)
5 July 2010Termination of appointment of David Gausby as a director (2 pages)
5 July 2010Appointment of Cml Secretaries Limited as a secretary (3 pages)
5 July 2010Termination of appointment of Jacques Gounon as a director (1 page)
5 July 2010Termination of appointment of Sidney Barrie as a secretary (2 pages)
5 July 2010Appointment of Cml Secretaries Limited as a secretary (3 pages)
5 July 2010Appointment of Pascal Georges Armand Sainson as a director (3 pages)
5 July 2010Appointment of Pascal Georges Armand Sainson as a director (3 pages)
5 July 2010Termination of appointment of Kevin Walker as a director (2 pages)
5 July 2010Termination of appointment of Jacques Gounon as a director (1 page)
28 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
28 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
28 June 2010Termination of appointment of a director (2 pages)
28 June 2010Termination of appointment of a director (2 pages)
16 February 2010Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for David Paul Simons on 1 February 2010 (2 pages)
16 February 2010Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages)
16 February 2010Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages)
16 February 2010Director's details changed for John Russell Ellis on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for John Russell Ellis on 1 February 2010 (2 pages)
16 February 2010Director's details changed for David Paul Simons on 1 February 2010 (2 pages)
16 February 2010Director's details changed for David Paul Simons on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages)
16 February 2010Director's details changed for John Geoffrey Smith on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for John Russell Ellis on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Kevin Paul Walker on 1 February 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
30 January 2010Full accounts made up to 31 March 2009 (20 pages)
15 December 2009Appointment of Alan Stuart Cockerham as a director (3 pages)
15 December 2009Appointment of Alan Stuart Cockerham as a director (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
19 October 2009Termination of appointment of Ralph Goldney as a director (2 pages)
19 October 2009Termination of appointment of Ralph Goldney as a director (2 pages)
15 September 2009Director appointed kevin paul walker (2 pages)
15 September 2009Director appointed kevin paul walker (2 pages)
20 April 2009Appointment terminated director michael schabas (1 page)
20 April 2009Appointment terminated director michael schabas (1 page)
17 April 2009Director appointed mary alexander grant (3 pages)
17 April 2009Director appointed mary alexander grant (3 pages)
26 March 2009Return made up to 04/02/09; full list of members (8 pages)
26 March 2009Return made up to 04/02/09; full list of members (8 pages)
16 March 2009Appointment terminated director john curley (1 page)
16 March 2009Appointment terminated director john curley (1 page)
4 February 2009Appointment terminated director michael hogg (1 page)
4 February 2009Appointment terminated director michael hogg (1 page)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 December 2008Appointment terminated director andrew haines (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
27 August 2008Return made up to 04/02/08; full list of members (8 pages)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Return made up to 04/02/08; full list of members (8 pages)
24 July 2008Director's change of particulars / andrew haines / 31/03/2008 (1 page)
24 July 2008Director's change of particulars / andrew haines / 31/03/2008 (1 page)
8 July 2008Director appointed michael stephen hogg (2 pages)
8 July 2008Director appointed michael stephen hogg (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
17 August 2007Return made up to 04/02/07; full list of members (10 pages)
17 August 2007Return made up to 04/02/07; full list of members (10 pages)
9 February 2007Full accounts made up to 31 March 2006 (19 pages)
9 February 2007Full accounts made up to 31 March 2006 (19 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
13 March 2006Return made up to 04/02/06; full list of members (6 pages)
13 March 2006Return made up to 04/02/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (18 pages)
6 February 2006Full accounts made up to 31 March 2005 (18 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (2 pages)
10 June 2005Director resigned (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
24 March 2005New director appointed (1 page)
24 March 2005New director appointed (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 04/02/05; full list of members (10 pages)
17 February 2005Return made up to 04/02/05; full list of members (10 pages)
17 February 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 January 2005Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Location of register of members (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Location of register of members (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (3 pages)
12 July 2004New secretary appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
7 July 2003Return made up to 04/02/03; full list of members (8 pages)
7 July 2003Return made up to 04/02/03; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 31 March 2002 (20 pages)
20 August 2002Full accounts made up to 31 March 2002 (20 pages)
29 April 2002Return made up to 04/02/02; full list of members (8 pages)
29 April 2002Return made up to 04/02/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 March 2001 (15 pages)
17 October 2001Full accounts made up to 31 March 2001 (15 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
19 February 2001Return made up to 04/02/01; full list of members (7 pages)
19 February 2001Return made up to 04/02/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (9 pages)
26 October 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
17 April 2000New director appointed (2 pages)
13 April 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Return made up to 04/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2000Location of register of directors' interests (1 page)
3 April 2000Location of register of directors' interests (1 page)
3 April 2000Location of register of members (1 page)
3 April 2000Location of register of members (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
9 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 July 1999Memorandum and Articles of Association (19 pages)
6 July 1999Memorandum and Articles of Association (19 pages)
25 June 1999Company name changed trademail LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed trademail LIMITED\certificate issued on 28/06/99 (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (4 pages)
13 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1999New secretary appointed;new director appointed (4 pages)
13 May 1999New director appointed (3 pages)
4 February 1999Incorporation (13 pages)
4 February 1999Incorporation (13 pages)