London
EC2M 7SH
Director Name | Franco Dalla Sega |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 July 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | University Professor |
Country of Residence | Italy |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Piers Adrian Carlyle Hillier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Giorgio Franceschi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 February 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Fabio Gasperini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 November 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | Italy |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Simon Derek Barrowcliff |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Mr Gregory Robert Cooper |
---|---|
Status | Current |
Appointed | 09 April 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | John Silvester Varley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 June 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Secretary Name | Mr Richard William Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jonquils Marlow Common Marlow Bucks SL7 2JQ |
Director Name | The Right Honourable Ralph Thomas Campion George Sherman Camoys |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonor House Stonor Park Stonor Henley On Thames Oxfordshire RG9 6HF |
Director Name | Dr Paolo Mennini |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Arno 21 Rome 00198 Foreign |
Director Name | Dr Piero Menchini |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Aurelia 607 D5 00165 Rome Foreign |
Director Name | Mr Richard Joseph Eddis |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2000) |
Role | Retired Solicitor |
Correspondence Address | Horkesley Hall Little Horkesley Colchester Essex CO6 4DB |
Director Name | Mr Aleandro Giovanni Ferrari |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 03 November 2020) |
Role | Banker |
Country of Residence | Monaco |
Correspondence Address | La Rosa Maris 29 Avenue Des Papalins Fontveille 98000 Monaco |
Director Name | Mr Peter Denis Sutherland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr John Michael Jenkins |
---|---|
Status | Resigned |
Appointed | 17 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 April 2024) |
Role | Company Director |
Correspondence Address | Seal Lodge Simms Lane Mortimer Common Reading RG7 2JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ralph Thomas Campion George Camoys 50.00% Ordinary |
---|---|
1 at £1 | Robin Arthur Elidyr Herbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
24 March 2000 | Delivered on: 29 March 2000 Satisfied on: 23 December 2004 Persons entitled: British Grolux Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of indemnity dated 27 may 1999. Particulars: 168/168A new bond street london t/n 383805 and the benefit of all covenants and all plant machinery fixtures and fittings. Fully Satisfied |
---|---|
27 May 1999 | Delivered on: 9 June 1999 Satisfied on: 10 April 2000 Persons entitled: British Grolux Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of indemnity of even date. Particulars: 72 and 73 south street chichester west sussex t/n WSX153222, land ont he osuth west side of station road thatcham newbury berkshire t/n BK125315, the horn high street braintree essex t/n EX373164 (for details of further properties charged please refer to form 395) together with the benefit of all covenants and rights all plant machinery fixture and fittings thereon. Fully Satisfied |
17 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Appointment of Mr Simon Derek Barrowcliff as a director on 3 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Fabio Gasperini as a director on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Aleandro Giovanni Ferrari as a director on 3 November 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Appointment of Mr Giorgio Franceschi as a director on 21 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 January 2020 | Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 November 2017 | Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page) |
30 November 2017 | Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page) |
17 November 2017 | Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017 (1 page) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 February 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
13 February 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 January 2015 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014 (1 page) |
10 July 2014 | Termination of appointment of Paolo Mennini as a director (1 page) |
10 July 2014 | Appointment of Franco Dalla Sega as a director (2 pages) |
10 July 2014 | Termination of appointment of Paolo Mennini as a director (1 page) |
10 July 2014 | Appointment of Franco Dalla Sega as a director (2 pages) |
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ (1 page) |
22 October 2012 | Termination of appointment of Richard Walsh as a secretary (1 page) |
22 October 2012 | Appointment of Mr John Michael Jenkins as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Richard Walsh as a secretary (1 page) |
22 October 2012 | Appointment of Mr John Michael Jenkins as a secretary (2 pages) |
24 September 2012 | Appointment of Mr Peter Denis Sutherland as a director (2 pages) |
24 September 2012 | Appointment of Mr Peter Denis Sutherland as a director (2 pages) |
7 June 2012 | Termination of appointment of John Varley as a director (1 page) |
7 June 2012 | Termination of appointment of John Varley as a director (1 page) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
12 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
12 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (10 pages) |
26 July 2011 | Appointment of Miss Santina Vigilante as a director (2 pages) |
26 July 2011 | Appointment of Miss Santina Vigilante as a director (2 pages) |
19 July 2011 | Termination of appointment of Piero Menchini as a director (1 page) |
19 July 2011 | Termination of appointment of Piero Menchini as a director (1 page) |
12 May 2011 | Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (10 pages) |
11 February 2010 | Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Aleandro Giovanni Ferrari on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Aleandro Giovanni Ferrari on 18 January 2010 (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (2 pages) |
31 December 2009 | Register(s) moved to registered inspection location (2 pages) |
11 December 2009 | Register inspection address has been changed (2 pages) |
11 December 2009 | Register inspection address has been changed (2 pages) |
23 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 November 2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
13 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2004 | Return made up to 24/02/04; full list of members; amend (8 pages) |
19 April 2004 | Return made up to 24/02/04; full list of members; amend (8 pages) |
17 February 2004 | Return made up to 24/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 24/02/04; full list of members (8 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members
|
13 March 2002 | Return made up to 05/03/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 April 2001 | Return made up to 05/03/01; full list of members
|
10 April 2001 | Return made up to 05/03/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members
|
27 March 2000 | Return made up to 05/03/00; full list of members
|
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
9 June 1999 | Particulars of mortgage/charge (7 pages) |
9 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
20 April 1999 | Company name changed netgrasp LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed netgrasp LIMITED\certificate issued on 21/04/99 (2 pages) |
16 April 1999 | New director appointed (3 pages) |
16 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
5 March 1999 | Incorporation (13 pages) |
5 March 1999 | Incorporation (13 pages) |