London
W2 4SB
Director Name | Mr James Alexander Herbertson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Mr Nicholas James Bray |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-171 Queensway London W2 4SB |
Director Name | Peter Johnson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kullaviksvagen 110 Kullavik 42933 Kungsbacka Sweden |
Director Name | Ms Michele Cecilia Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Avenue Manchester Lancashire M22 4JE |
Director Name | Richard Lehmann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Busharrsvasen 17 Saro Sweden 72941 |
Director Name | Olle Christer Magnusson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | Ovre Kullsviksvagen 17 Kullavik 42935 Kungsbacka Sweden |
Secretary Name | Richard Lehmann |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Busharrsvasen 17 Saro Sweden 72941 |
Director Name | Anders Mikael Gillis Johansson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2000(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | General Manager |
Correspondence Address | Spektrumsgatan 52 V Frolunda 421 63 S-421 63 |
Secretary Name | Anders Mikael Gillis Johansson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2000(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | General Manager |
Correspondence Address | Spektrumsgatan 52 V Frolunda 421 63 S-421 63 |
Director Name | Richard Lehmann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2003) |
Role | Managing Director |
Correspondence Address | Buskarrsvagen 17 Saro 429 41 Sweden |
Secretary Name | Richard Lehmann |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2003) |
Role | Managing Director |
Correspondence Address | Buskarrsvagen 17 Saro 429 41 Sweden |
Secretary Name | Ms Michele Cecilia Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Avenue Manchester Lancashire M22 4JE |
Director Name | Mr James Crimp |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2011(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2014) |
Role | Manager |
Country of Residence | Sweden |
Correspondence Address | 170 Hjalmavagen Torslanda 423 63 |
Director Name | Mrs Susanna Gravare Nyvall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 July 2011(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 64 Gamla Sarovagen Goteborg 436 42 |
Director Name | Ms Kristina Birgitta Malmstrom |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2016) |
Role | Financial Manager |
Country of Residence | Sweden |
Correspondence Address | Screenworks, G01 22, Highbury Grove London N5 2EF |
Director Name | Ms Jeanette Annika Yvonne Eklund |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 June 2014(15 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sts Student Travel Schools Sts Language Schools Kyrkogatan 48 411 08, GÖTeborg Sweden |
Secretary Name | Mrs Rachel Louise True |
---|---|
Status | Resigned |
Appointed | 31 August 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2016) |
Role | Company Director |
Correspondence Address | Screenworks, G01 22, Highbury Grove London N5 2EF |
Director Name | Mrs Carina Ethel Susanne Bendz |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2016(17 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Screenworks 109 22 Highbury Grove London N5 2EF |
Secretary Name | Mrs Annika Jeanette Yvonne Eklund |
---|---|
Status | Resigned |
Appointed | 14 June 2016(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | Screenworks, G01 22 Highbury Grove London N5 2EF |
Director Name | Helene Eva Madeleine Dering |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sts Student Travel Schools Ab Kyrkogatan 48 411 08 Goteborg Sweden |
Secretary Name | Helene Eva Madeleine Dering |
---|---|
Status | Resigned |
Appointed | 13 March 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | Sts Student Travel Schools Ab Kyrkogatan 48 411 08 Goteborg Sweden |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | lsc.ac |
---|
Registered Address | 167-171 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Sts Student Travel Schools Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,007 |
Cash | £124,523 |
Current Liabilities | £568,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
13 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 July 2021 | Registration of charge 037903490001, created on 13 July 2021 (40 pages) |
12 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
25 March 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
19 January 2021 | Director's details changed for Mr Stephan Marios Roussounis on 19 January 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
27 March 2020 | Withdrawal of a person with significant control statement on 27 March 2020 (2 pages) |
27 March 2020 | Notification of Bayswater Education Limited as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Carina Ethel Susanne Bendz as a director on 25 March 2020 (1 page) |
25 March 2020 | Registered office address changed from Screenworks 109 22 Highbury Grove London N5 2EF England to 167-171 Queensway London W2 4SB on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Nicholas James Bray as a director on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Stephan Marios Roussounis as a director on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Helene Eva Madeleine Dering as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Helene Eva Madeleine Dering as a secretary on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Mr James Alexander Herbertson as a director on 25 March 2020 (2 pages) |
17 March 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 February 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
21 November 2018 | Termination of appointment of Annika Jeanette Yvonne Eklund as a secretary on 13 March 2018 (1 page) |
14 November 2018 | Termination of appointment of a secretary (1 page) |
13 November 2018 | Director's details changed for Mrs Carina Ethel Susanne Bendz on 1 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from Screenworks, G01 22, Highbury Grove London N5 2EF England to Screenworks 109 22 Highbury Grove London N5 2EF on 13 November 2018 (1 page) |
13 November 2018 | Appointment of Helene Eva Madeleine Dering as a secretary on 13 March 2018 (2 pages) |
31 July 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
11 April 2018 | Appointment of Helene Eva Madeleine Dering as a director on 13 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Jeanette Annika Yvonne Eklund as a director on 13 March 2018 (1 page) |
10 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 July 2016 | Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Kristina Birgitta Malmstrom as a director on 22 July 2016 (1 page) |
14 June 2016 | Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Annika Jeanette Yvonne Eklund as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Rachel Louise True as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Carina Ethel Susanne Bendz as a director on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Rachel Louise True as a secretary on 14 June 2016 (1 page) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 November 2015 | Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Oak House 2 Gatley Road Cheadle Stockport SK8 1PY to Screenworks, G01 22, Highbury Grove London N5 2EF on 11 November 2015 (1 page) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 March 2015 | Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Michele Cecilia Harrison as a secretary on 31 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014 (1 page) |
2 March 2015 | Termination of appointment of Michele Cecilia Harrison as a director on 31 August 2014 (1 page) |
11 February 2015 | Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014 (2 pages) |
11 February 2015 | Appointment of Mrs Rachel Louise True as a secretary on 31 August 2014 (2 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 July 2014 | Appointment of Ms Jeanette Annika Yvonne Eklund as a director (2 pages) |
7 July 2014 | Appointment of Ms Jeanette Annika Yvonne Eklund as a director (2 pages) |
3 July 2014 | Termination of appointment of James Crimp as a director (1 page) |
3 July 2014 | Termination of appointment of James Crimp as a director (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2013 | Appointment of Ms Kristina Birgitta Malmstrom as a director (2 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Termination of appointment of Susanna Gravare Nyvall as a director (1 page) |
17 June 2013 | Termination of appointment of Susanna Gravare Nyvall as a director (1 page) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Appointment of Ms Kristina Birgitta Malmstrom as a director (2 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 July 2011 | Registered office address changed from Oak House 2 Gatley Road Cheadle Cheshire SK8 2AQ on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Oak House 2 Gatley Road Cheadle Cheshire SK8 2AQ on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Olle Magnusson as a director (1 page) |
12 July 2011 | Appointment of Mr James Crimp as a director (2 pages) |
12 July 2011 | Appointment of Mr James Crimp as a director (2 pages) |
12 July 2011 | Appointment of Mrs Susanna Gravare Nyvall as a director (2 pages) |
12 July 2011 | Termination of appointment of Olle Magnusson as a director (1 page) |
12 July 2011 | Appointment of Mrs Susanna Gravare Nyvall as a director (2 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 January 2011 | Registered office address changed from 14 Beech Avenue Manchester Lancashire M22 4JE on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 14 Beech Avenue Manchester Lancashire M22 4JE on 19 January 2011 (2 pages) |
29 June 2010 | Director's details changed for Michele Cecilia Harrison on 16 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Michele Cecilia Harrison on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Olle Christer Magnusson on 16 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Olle Christer Magnusson on 16 June 2010 (2 pages) |
7 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 September 2007 | Return made up to 16/06/07; full list of members (7 pages) |
18 September 2007 | Return made up to 16/06/07; full list of members (7 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
17 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Return made up to 16/06/01; full list of members
|
1 October 2001 | Return made up to 16/06/01; full list of members
|
1 October 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
18 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 23/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1999 | Ad 23/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (23 pages) |
16 June 1999 | Incorporation (23 pages) |