Company NameDart Line Trustees Limited
Company StatusActive
Company Number03746246
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Previous NamesPacklock Limited and Dart Terminals Limited

Business Activity

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

Directors

Director NameMrs Patricia Ann Grout
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMark Walter Couvreur
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBelgian
StatusCurrent
Appointed05 January 2015(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleIndependent Trustee
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Frank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed13 April 2021(22 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameGary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close
Maldon
Essex
CM9 5LD
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameFrank Luc Renaat Van Bellingen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 2006(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSt Amandsstraat 95
Strombeek-Bever
B-1853
Belgium
Director NameMr Joost Marc Edmond Rubens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 2006(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiek Van Bosstraeten
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed11 February 2008(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 March 2008)
RoleLegal Counsel
Correspondence AddressDennenlaan 86
Wilrijk
Antwerp 2610
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameNovolux S A (Corporation)
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 25 September 2006)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameMaritime Advisory Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 25 September 2006)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameCDMG Nv (Corporation)
StatusResigned
Appointed25 January 2006(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 25 September 2006)
Correspondence AddressSt Amandsstraat 75
Strombeek-Bever
B-1853
Belgium
Director NameBVBA Temptask (Corporation)
StatusResigned
Appointed25 March 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2015)
Correspondence Address17 Swaeneleike
Aartselaar
Antwerp 2630
Belgium
Director NameTrilithon Vof (Corporation)
StatusResigned
Appointed24 September 2009(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 December 2009)
Correspondence Address/ Sint-Amandsstraat 95
Strombeek-Bever
1853

Contact

Websitedartline.co.uk

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Cro Ports Dartford LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

14 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2022Memorandum and Articles of Association (34 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 April 2021Appointment of Frank Luc Renaat Van Bellingen as a director on 13 April 2021 (2 pages)
22 April 2021Termination of appointment of Joost Marc Edmond Rubens as a director on 13 April 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 April 2018Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 (2 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
4 March 2016Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
29 January 2015Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page)
29 January 2015Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page)
29 January 2015Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
8 August 2013Termination of appointment of Michael Gray as a director (1 page)
8 August 2013Termination of appointment of Michael Gray as a director (1 page)
21 June 2013Appointment of Mrs. Patricia Ann Grout as a director (2 pages)
21 June 2013Appointment of Mrs. Patricia Ann Grout as a director (2 pages)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
6 June 2013Termination of appointment of Michael Gray as a director (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 May 2010Director's details changed for Bvba Temptask on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Bvba Temptask on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Bvba Temptask on 6 April 2010 (2 pages)
26 January 2010Termination of appointment of Trilithon Vof as a director (1 page)
26 January 2010Termination of appointment of Trilithon Vof as a director (1 page)
29 October 2009Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Joost Marc Edmond Rubens on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Joost Marc Edmond Rubens on 27 October 2009 (2 pages)
9 October 2009Appointment of Trilithon Vof as a director (1 page)
9 October 2009Appointment of Trilithon Vof as a director (1 page)
8 October 2009Termination of appointment of Frank Van Bellingen as a director (1 page)
8 October 2009Termination of appointment of Frank Van Bellingen as a director (1 page)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director miek van bosstraeten (1 page)
11 May 2009Director's change of particulars / joost rubens / 06/04/2009 (1 page)
11 May 2009Appointment terminated director miek van bosstraeten (1 page)
11 May 2009Director's change of particulars / joost rubens / 06/04/2009 (1 page)
10 June 2008Return made up to 06/04/08; full list of members (4 pages)
10 June 2008Return made up to 06/04/08; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 June 2008Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 April 2008Appointment terminated secretary joost rubens (1 page)
30 April 2008Appointment terminated secretary joost rubens (1 page)
1 April 2008Director appointed bvba temptask (2 pages)
1 April 2008Director appointed bvba temptask (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (3 pages)
25 October 2006Company name changed dart terminals LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed dart terminals LIMITED\certificate issued on 25/10/06 (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 06/04/06; full list of members (3 pages)
10 May 2006Return made up to 06/04/06; full list of members (3 pages)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
30 September 2005Company name changed packlock LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed packlock LIMITED\certificate issued on 30/09/05 (2 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
10 May 2005Return made up to 06/04/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
8 May 2004Return made up to 06/04/04; full list of members (7 pages)
8 May 2004Return made up to 06/04/04; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (12 pages)
6 December 2003Full accounts made up to 30 June 2003 (12 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
26 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
19 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 May 2001Return made up to 06/04/01; full list of members (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (10 pages)
8 December 2000Full accounts made up to 30 April 2000 (10 pages)
27 April 2000Return made up to 06/04/00; full list of members (6 pages)
27 April 2000Return made up to 06/04/00; full list of members (6 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (3 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (4 pages)
29 April 1999New director appointed (4 pages)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page)
24 April 1999Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page)
6 April 1999Incorporation (15 pages)
6 April 1999Incorporation (15 pages)