Welwyn
Hertfordshire
AL6 9DB
Director Name | Mr David Bramson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | Number 5 51 Mount Street London W1K 2SE |
Director Name | Mr Nigel Francis Desmond |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ayot House Ayot St Lawrence Hertfordshire AL6 9BP |
Director Name | Mr Jeremy David Maxfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Mr Alistair Russell Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | South View Byers Lane South Godstone Surrey RH9 8JH |
Secretary Name | Mr Jeremy David Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Oak Grange Road West Clandon Surrey GU4 7UA |
Director Name | Nicholas Danny Desmond |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Dale Avenue Gustard Wood Welwyn Hertfordshire AL4 8LT |
Director Name | Mr Roger Alan Gorham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Cores End Road Bourne End Bucks SL8 5HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bridehall.co.uk |
---|
Registered Address | Number 5 51 Mount Street London W1K 2SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Bride Hall Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,726,657 |
Cash | £11,164 |
Current Liabilities | £216,270 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 5 August 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-5 firgrove parade, victoria road, farnborough and 225 farnborough road, farnborough t/no HP426740. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 5 August 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the tumble down dick public house, farnborough road, farnborough t/no HP476108. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 5 August 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5-7 stonebank and 9 & 11 stonehills, welwyn garden city, herts t/no HD337490. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 5 August 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 exchange street, macclesfield t/no CH263314. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 5 August 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2001 | Delivered on: 29 June 2001 Satisfied on: 13 May 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined) and/or the debenture. Particulars: Including 4 exchange st,macclesfield,cheshire; ch 263314. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 2001 | Delivered on: 29 June 2001 Satisfied on: 13 May 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee under the mortgage debenture of even date. Particulars: The benefit of all rents and other sums payable under the leases plus vat thereon and all interest payable; all rights of action and all insurance monies payable over the properties - (I) 141A/149 high st,lewisham; (ii) 281 high st,slough; (iii) 107/109 high rd,streatham and (iv) 4 exchange st,macclesfield. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 13 May 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the mortgage debenture of even date. Particulars: The benefit of all rents and other sums payable under hte leases (as defined) together with such arrears (if any) including without limitation vat (if any) payable on or in respect of the same. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 7 April 1999 Satisfied on: 13 May 2006 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement of even date. Particulars: All that freehold property registered at hm land registry under title number 456058 and being 141A, 143, 145, 147 and 149 lewisham high street...all that freehold property registered at hm land registry under title number BK212534 and being 281 high street slough...all that freehold property registered at hm land registry under title number BK301054 and being land to the rear of 281 high street slough (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land on the south side of victoria road and the. West side of farnborough road, farnborough which is. Shown edged and numbered 1 and 2 in blue on the. Attached plan registered at the land registry under. Freehold title number HP426740 (part only). For. More details please refer to the charge instrument. Outstanding |
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as part of the land and buildings on the south side of victoria road and on the west side of farnborough road, farnborough which is registered at the land registry with title number HP426740. Outstanding |
2 November 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Description of property: part of the land and buildings on the south side of victoria road and on the west side of farnborough road, farnborough which is shown edged red on the plan.. Estate: freehold (title absolute). Title number: HP426740 (part). Outstanding |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 037169070012, created on 16 October 2019 (14 pages) |
20 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 September 2016 | Registration of charge 037169070011, created on 6 September 2016 (34 pages) |
7 September 2016 | Registration of charge 037169070011, created on 6 September 2016 (34 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 November 2015 | Registration of charge 037169070010, created on 2 November 2015
|
2 November 2015 | Registration of charge 037169070010, created on 2 November 2015
|
21 August 2015 | Appointment of Mr David Bramson as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr David Bramson as a director on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Flat 5 51 Mount Street London W1K 2SE to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Flat 5 51 Mount Street London W1K 2SE to Number 5 51 Mount Street London W1K 2SE on 19 August 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
10 March 2015 | Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB England to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB England to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page) |
30 September 2014 | Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
8 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
25 May 2006 | Full accounts made up to 30 September 2004 (14 pages) |
25 May 2006 | Full accounts made up to 30 September 2004 (14 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Return made up to 22/02/06; full list of members
|
29 March 2006 | Return made up to 22/02/06; full list of members
|
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members
|
2 May 2002 | Return made up to 22/02/02; full list of members
|
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (11 pages) |
29 June 2001 | Particulars of mortgage/charge (11 pages) |
27 March 2001 | Return made up to 22/02/01; full list of members
|
27 March 2001 | Return made up to 22/02/01; full list of members
|
20 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (4 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (4 pages) |
22 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
22 May 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
13 May 1999 | Company name changed reportstand LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed reportstand LIMITED\certificate issued on 14/05/99 (2 pages) |
7 April 1999 | Particulars of mortgage/charge (12 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (12 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (3 pages) |
31 March 1999 | New director appointed (3 pages) |
29 March 1999 | Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 1999 | Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 1999 | New director appointed (3 pages) |
19 March 1999 | New secretary appointed;new director appointed (3 pages) |
19 March 1999 | New secretary appointed;new director appointed (3 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | New director appointed (3 pages) |
22 February 1999 | Incorporation (13 pages) |
22 February 1999 | Incorporation (13 pages) |