Company NameBritish Grolux Investments Limited
Company StatusActive
Company Number03727578
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Previous NameNetgrasp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Santina Vigilante
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameFranco Dalla Sega
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed09 July 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleUniversity Professor
Country of ResidenceItaly
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Piers Adrian Carlyle Hillier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Giorgio Franceschi
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2020(20 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Fabio Gasperini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceItaly
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Simon Derek Barrowcliff
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMr Gregory Robert Cooper
StatusCurrent
Appointed09 April 2024(25 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameJohn Silvester Varley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 June 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Secretary NameMr Richard William Walsh
NationalityBritish
StatusResigned
Appointed30 March 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJonquils
Marlow Common
Marlow
Bucks
SL7 2JQ
Director NameThe Right Honourable Ralph Thomas Campion George Sherman Camoys
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonor House Stonor Park
Stonor
Henley On Thames
Oxfordshire
RG9 6HF
Director NameDr Paolo Mennini
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Arno 21
Rome
00198
Foreign
Director NameDr Piero Menchini
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Aurelia 607 D5
00165
Rome
Foreign
Director NameMr Richard Joseph Eddis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2000)
RoleRetired Solicitor
Correspondence AddressHorkesley Hall
Little Horkesley
Colchester
Essex
CO6 4DB
Director NameMr Aleandro Giovanni Ferrari
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2005(6 years, 7 months after company formation)
Appointment Duration15 years (resigned 03 November 2020)
RoleBanker
Country of ResidenceMonaco
Correspondence AddressLa Rosa Maris 29 Avenue Des Papalins
Fontveille
98000 Monaco
Director NameMr Peter Denis Sutherland
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2012(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr John Michael Jenkins
StatusResigned
Appointed17 October 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 April 2024)
RoleCompany Director
Correspondence AddressSeal Lodge Simms Lane
Mortimer Common
Reading
RG7 2JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ralph Thomas Campion George Camoys
50.00%
Ordinary
1 at £1Robin Arthur Elidyr Herbert
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

24 March 2000Delivered 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 1999Delivered 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

Filing History

17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 November 2020Appointment of Mr Simon Derek Barrowcliff as a director on 3 November 2020 (2 pages)
6 November 2020Appointment of Mr Fabio Gasperini as a director on 3 November 2020 (2 pages)
4 November 2020Termination of appointment of Aleandro Giovanni Ferrari as a director on 3 November 2020 (1 page)
10 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Appointment of Mr Giorgio Franceschi as a director on 21 February 2020 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 January 2020Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page)
1 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 November 2017Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page)
30 November 2017Notification of Amministrazione Del Patrimonio Della Sede Apostolica as a person with significant control on 1 August 2016 (1 page)
17 November 2017Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017 (2 pages)
27 April 2017Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017 (1 page)
27 April 2017Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017 (1 page)
8 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(9 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(9 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(9 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(9 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(9 pages)
20 January 2015Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014 (1 page)
10 July 2014Termination of appointment of Paolo Mennini as a director (1 page)
10 July 2014Appointment of Franco Dalla Sega as a director (2 pages)
10 July 2014Termination of appointment of Paolo Mennini as a director (1 page)
10 July 2014Appointment of Franco Dalla Sega as a director (2 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(10 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(10 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(10 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
5 February 2013Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (10 pages)
5 February 2013Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ (1 page)
22 October 2012Termination of appointment of Richard Walsh as a secretary (1 page)
22 October 2012Appointment of Mr John Michael Jenkins as a secretary (2 pages)
22 October 2012Termination of appointment of Richard Walsh as a secretary (1 page)
22 October 2012Appointment of Mr John Michael Jenkins as a secretary (2 pages)
24 September 2012Appointment of Mr Peter Denis Sutherland as a director (2 pages)
24 September 2012Appointment of Mr Peter Denis Sutherland as a director (2 pages)
7 June 2012Termination of appointment of John Varley as a director (1 page)
7 June 2012Termination of appointment of John Varley as a director (1 page)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
12 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
12 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
26 July 2011Appointment of Miss Santina Vigilante as a director (2 pages)
26 July 2011Appointment of Miss Santina Vigilante as a director (2 pages)
19 July 2011Termination of appointment of Piero Menchini as a director (1 page)
19 July 2011Termination of appointment of Piero Menchini as a director (1 page)
12 May 2011Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (10 pages)
11 February 2010Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages)
11 February 2010Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Piero Menchini on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Paolo Mennini on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Robin Arthur Elidyr Herbert on 5 February 2010 (2 pages)
11 February 2010Director's details changed for The Right Honourable Ralph Thomas Campion George Sherman Camoys on 5 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 January 2010Director's details changed for Aleandro Giovanni Ferrari on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Aleandro Giovanni Ferrari on 18 January 2010 (2 pages)
31 December 2009Register(s) moved to registered inspection location (2 pages)
31 December 2009Register(s) moved to registered inspection location (2 pages)
11 December 2009Register inspection address has been changed (2 pages)
11 December 2009Register inspection address has been changed (2 pages)
23 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 November 2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
4 March 2009Registered office changed on 04/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
13 February 2009Return made up to 07/02/09; full list of members (5 pages)
13 February 2009Return made up to 07/02/09; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 March 2008Return made up to 07/02/08; full list of members (5 pages)
7 March 2008Return made up to 07/02/08; full list of members (5 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 February 2007Return made up to 07/02/07; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 February 2006Return made up to 16/02/06; full list of members (9 pages)
22 February 2006Return made up to 16/02/06; full list of members (9 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
22 February 2005Return made up to 16/02/05; full list of members (8 pages)
22 February 2005Return made up to 16/02/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Return made up to 24/02/04; full list of members; amend (8 pages)
19 April 2004Return made up to 24/02/04; full list of members; amend (8 pages)
17 February 2004Return made up to 24/02/04; full list of members (8 pages)
17 February 2004Return made up to 24/02/04; full list of members (8 pages)
14 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 March 2003Return made up to 24/02/03; full list of members (8 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 March 2003Return made up to 24/02/03; full list of members (8 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 April 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Return made up to 05/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (7 pages)
9 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (3 pages)
20 April 1999Company name changed netgrasp LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed netgrasp LIMITED\certificate issued on 21/04/99 (2 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (3 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
5 March 1999Incorporation (13 pages)
5 March 1999Incorporation (13 pages)