Company NameBaseflame Limited
DirectorsMichael James Ford and Simon James Callander
Company StatusLiquidation
Company Number03722014
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Simon James Callander
StatusCurrent
Appointed25 March 2020(21 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NamePeter Dunne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 25 March 1999)
RoleSolicitor
Correspondence AddressFlat 4 152 Sutherland Avenue
London
W9 1HP
Director NameIris Rose Edwards
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 25 March 1999)
RoleTrainee Solicitor
Correspondence Address8 Fernhill Place
320 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Secretary NameIris Rose Edwards
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 25 March 1999)
RoleTrainee Solicitor
Correspondence Address8 Fernhill Place
320 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(9 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(19 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewilliamhill.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William Hill Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 3 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 January 2021 (3 years, 3 months ago)
Next Return Due30 January 2022 (overdue)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
1 March 2019Registered office address changed from Greenside House 50 Station Road Londonp N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
24 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(5 pages)
30 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(5 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (5 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (5 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (5 pages)
25 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
25 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Statement of company's objects (2 pages)
24 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
(20 pages)
24 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 30/07/2010
(20 pages)
11 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
11 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 April 2010Termination of appointment of Simon Lane as a director (1 page)
16 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (4 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 30 December 2008 (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
26 January 2009Director appointed anthony david steele (1 page)
26 January 2009Director appointed anthony david steele (1 page)
26 January 2009Appointment terminated director ian spearing (1 page)
26 January 2009Appointment terminated director ian spearing (1 page)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (4 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
11 February 2008Return made up to 16/01/08; full list of members (2 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
4 November 2007Accounts for a dormant company made up to 26 December 2006 (4 pages)
4 November 2007Accounts for a dormant company made up to 26 December 2006 (4 pages)
17 May 2007New director appointed (4 pages)
17 May 2007New director appointed (4 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
15 February 2007Return made up to 16/01/07; full list of members (6 pages)
15 February 2007Return made up to 16/01/07; full list of members (6 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
3 November 2006Full accounts made up to 27 December 2005 (11 pages)
3 November 2006Full accounts made up to 27 December 2005 (11 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
22 February 2006Return made up to 16/01/06; full list of members (6 pages)
22 February 2006Return made up to 16/01/06; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 28 December 2004 (9 pages)
23 September 2005Accounts for a dormant company made up to 28 December 2004 (9 pages)
14 February 2005Return made up to 16/01/05; no change of members (5 pages)
14 February 2005Return made up to 16/01/05; no change of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Accounts for a dormant company made up to 30 December 2003 (9 pages)
28 October 2004Accounts for a dormant company made up to 30 December 2003 (9 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 1 January 2002 (11 pages)
4 November 2002Full accounts made up to 1 January 2002 (11 pages)
4 November 2002Full accounts made up to 1 January 2002 (11 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
20 February 2002Return made up to 16/01/02; full list of members (7 pages)
20 February 2002Return made up to 16/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 26 December 2000 (11 pages)
29 October 2001Full accounts made up to 26 December 2000 (11 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
17 April 2001New director appointed (4 pages)
17 April 2001New director appointed (4 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
11 April 2001New director appointed (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (3 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 28 December 1999 (12 pages)
25 October 2000Full accounts made up to 28 December 1999 (12 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
17 March 2000Return made up to 26/02/00; full list of members (19 pages)
17 March 2000Return made up to 26/02/00; full list of members (19 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
4 June 1999New director appointed (3 pages)
4 June 1999New director appointed (3 pages)
5 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
23 April 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2AG (1 page)
13 April 1999New director appointed (5 pages)
13 April 1999Registered office changed on 13/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2AG (1 page)
13 April 1999New director appointed (5 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999New director appointed (6 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 April 1999New director appointed (6 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
26 February 1999Incorporation (13 pages)
26 February 1999Incorporation (13 pages)