Company NameWilliam Hill (Products) Limited
DirectorsMichael James Ford and Simon James Callander
Company StatusLiquidation
Company Number03760422
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Previous NameGraspsmart Limited

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, 1 month after company formation)
Appointment Duration4 years, 10 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(20 years, 11 months 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(20 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 1999)
RoleCompany Director
Correspondence Address10 Elington Road
North Chingford
London
E4 7AN
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameRobert Lambert
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed04 August 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 10 months 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 NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 year, 10 months 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, 1 month 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, 2 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(7 years, 11 months 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, 6 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, 8 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, 1 month 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, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 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, 4 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, 3 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, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 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
Appointed14 December 2018(19 years, 7 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
Appointed14 December 2018(19 years, 7 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
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewilliamhill.com
Telephone020 89183600
Telephone regionLondon

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 Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2019 (5 years, 2 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2020 (3 years, 10 months ago)
Next Return Due17 June 2021 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 25 March 2023 (20 pages)
5 May 2022Liquidators' statement of receipts and payments to 25 March 2022 (26 pages)
10 January 2022Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages)
9 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Resignation of a liquidator (3 pages)
7 January 2022Resignation of a liquidator (3 pages)
20 April 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
20 April 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
12 April 2021Declaration of solvency (5 pages)
12 April 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages)
7 April 2021Appointment of a voluntary liquidator (3 pages)
7 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
(1 page)
15 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 12
(3 pages)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (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 Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
14 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 14 December 2018 (2 pages)
14 December 2018Appointment of Balbir Kelly-Bisla as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Luke Amos Thomas as a director on 14 December 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 26 December 2017 (6 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)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
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 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 (6 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • 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)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (7 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (7 pages)
27 September 2013Accounts for a dormant company made up to 1 January 2013 (7 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
27 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (7 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (9 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (9 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 29 December 2009 (15 pages)
25 September 2010Full accounts made up to 29 December 2009 (15 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
26 October 2009Full accounts made up to 30 December 2008 (15 pages)
26 October 2009Full accounts made up to 30 December 2008 (15 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Director appointed anthony david steele (1 page)
22 January 2009Appointment terminated director ian spearing (1 page)
22 January 2009Appointment terminated director ian spearing (1 page)
3 October 2008Full accounts made up to 1 January 2008 (14 pages)
3 October 2008Full accounts made up to 1 January 2008 (14 pages)
3 October 2008Full accounts made up to 1 January 2008 (14 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 January 2008Return made up to 24/04/07; full list of members (5 pages)
2 January 2008Return made up to 24/04/07; full list of members (5 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)
24 October 2007Full accounts made up to 26 December 2006 (14 pages)
24 October 2007Full accounts made up to 26 December 2006 (14 pages)
17 May 2007New director appointed (8 pages)
17 May 2007New director appointed (8 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
2 November 2006Full accounts made up to 27 December 2005 (15 pages)
2 November 2006Full accounts made up to 27 December 2005 (15 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
2 November 2005Full accounts made up to 28 December 2004 (15 pages)
2 November 2005Full accounts made up to 28 December 2004 (15 pages)
24 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (6 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 2004Full accounts made up to 30 December 2003 (14 pages)
28 October 2004Full accounts made up to 30 December 2003 (14 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)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 1 January 2002 (14 pages)
2 November 2002Full accounts made up to 1 January 2002 (14 pages)
2 November 2002Full accounts made up to 1 January 2002 (14 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
8 May 2002Return made up to 28/04/02; no change of members (6 pages)
8 May 2002Return made up to 28/04/02; no change of members (6 pages)
29 October 2001Full accounts made up to 26 December 2000 (12 pages)
29 October 2001Full accounts made up to 26 December 2000 (12 pages)
25 May 2001Return made up to 28/04/01; no change of members (6 pages)
25 May 2001Return made up to 28/04/01; no change of members (6 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 (3 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 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)
24 May 2000Return made up to 28/04/00; full list of members (19 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 28/04/00; full list of members (19 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
12 August 1999Company name changed graspsmart LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed graspsmart LIMITED\certificate issued on 13/08/99 (2 pages)
11 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)