Company NameBride Hall Investments Limited
DirectorsDaniel Frank Desmond and David Bramson
Company StatusActive
Company Number03716907
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameReportstand Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(2 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMr David Bramson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed19 August 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence AddressNumber 5 51 Mount Street
London
W1K 2SE
Director NameMr Nigel Francis Desmond
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ayot House
Ayot St Lawrence
Hertfordshire
AL6 9BP
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr Alistair Russell Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed11 March 1999(2 weeks, 3 days after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameNicholas Danny Desmond
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Dale Avenue
Gustard Wood
Welwyn
Hertfordshire
AL4 8LT
Director NameMr Roger Alan Gorham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Cores End Road
Bourne End
Bucks
SL8 5HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridehall.co.uk

Location

Registered AddressNumber 5 51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Bride Hall Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,726,657
Cash£11,164
Current Liabilities£216,270

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

22 July 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 2019Delivered 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 2016Delivered 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 2015Delivered 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

Filing History

10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 July 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Registration of charge 037169070012, created on 16 October 2019 (14 pages)
20 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 September 2016Registration of charge 037169070011, created on 6 September 2016 (34 pages)
7 September 2016Registration of charge 037169070011, created on 6 September 2016 (34 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
2 November 2015Registration of charge 037169070010, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
2 November 2015Registration of charge 037169070010, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(38 pages)
21 August 2015Appointment of Mr David Bramson as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr David Bramson as a director on 19 August 2015 (2 pages)
19 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
10 March 2015Registered 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 2015Registered 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 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Nicholas Danny Desmond as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Roger Alan Gorham as a director on 1 June 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(7 pages)
3 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 30 September 2012 (15 pages)
23 January 2013Full accounts made up to 30 September 2012 (15 pages)
12 June 2012Full accounts made up to 30 September 2011 (15 pages)
12 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
8 February 2011Full accounts made up to 30 September 2010 (16 pages)
8 February 2011Full accounts made up to 30 September 2010 (16 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 February 2010Full accounts made up to 30 September 2009 (16 pages)
9 February 2010Full accounts made up to 30 September 2009 (16 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
3 March 2008Return made up to 22/02/08; full list of members (4 pages)
3 March 2008Return made up to 22/02/08; full list of members (4 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
3 August 2007Full accounts made up to 30 September 2006 (14 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 March 2007Return made up to 22/02/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
25 May 2006Full accounts made up to 30 September 2004 (14 pages)
25 May 2006Full accounts made up to 30 September 2004 (14 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (7 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
10 March 2005Return made up to 22/02/05; full list of members (8 pages)
10 March 2005Return made up to 22/02/05; full list of members (8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
14 April 2004Full accounts made up to 30 September 2003 (14 pages)
14 April 2004Full accounts made up to 30 September 2003 (14 pages)
12 March 2004Return made up to 22/02/04; full list of members (8 pages)
12 March 2004Return made up to 22/02/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
2 May 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(7 pages)
2 May 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(7 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (11 pages)
29 June 2001Particulars of mortgage/charge (11 pages)
27 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Full accounts made up to 30 September 1999 (10 pages)
20 June 2000Full accounts made up to 30 September 1999 (10 pages)
6 March 2000Return made up to 22/02/00; full list of members (4 pages)
6 March 2000Return made up to 22/02/00; full list of members (4 pages)
22 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
22 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 May 1999Company name changed reportstand LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed reportstand LIMITED\certificate issued on 14/05/99 (2 pages)
7 April 1999Particulars of mortgage/charge (12 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (12 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)
29 March 1999Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 1999Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New secretary appointed;new director appointed (3 pages)
19 March 1999New secretary appointed;new director appointed (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999New director appointed (3 pages)
22 February 1999Incorporation (13 pages)
22 February 1999Incorporation (13 pages)