London
N14 4UT
Director Name | Hajrah Gulam-Husen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Police Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Azimullah Wardak |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Freelance Interpreter |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr David Jonathan Willis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Holwell Court Essendon Hertfordshire AL9 5RE |
Director Name | Michael Richard Wiggins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Fernwood Crescent Whetstone London N20 0RP |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Alan Abraham Aaronson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2003) |
Role | Audiological Scientist |
Correspondence Address | Flat 11 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Director Name | Michael John Duncan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2003) |
Role | Police Officer |
Correspondence Address | Flat 4 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Director Name | Lorraine Anne Marie Coles |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 September 2017) |
Role | Actress |
Country of Residence | England |
Correspondence Address | Flat 2 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Secretary Name | Michael John Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Director Name | Steven Jonathan Sargeant |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2006) |
Role | Police Officer |
Correspondence Address | Flat 6, Wentworth Lodge Wentworth Park Finchley, London N3 1YJ |
Secretary Name | Steven Jonathan Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2005) |
Role | Police Officer |
Correspondence Address | Flat 6, Wentworth Lodge Wentworth Park Finchley, London N3 1YJ |
Secretary Name | Ms Sara Nicola Woolman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 December 2022) |
Role | Local Govt. Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | John Paul Cooper |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 February 2017) |
Role | Bus Park Proprietor |
Correspondence Address | Flat 6 Wentworth Lodge Wentworth Park Finchley London N3 1YJ |
Director Name | Basit Riaz |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2010) |
Role | Provate Banker |
Correspondence Address | 4 Wentworth Lodge Wentworth Park, Finchley London N3 1LP |
Director Name | Gemma Danielle Hersh |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 November 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2017) |
Correspondence Address | 4th Floor Thamesgate House Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Azimullah Wardak 7.14% Ordinary |
---|---|
1 at £1 | D. Fraser 7.14% Ordinary |
1 at £1 | Doublesite LTD 7.14% Ordinary |
1 at £1 | Faraz Fallah Tafti 7.14% Ordinary |
1 at £1 | Hajrah Gulam-huse 7.14% Ordinary |
1 at £1 | Miss Sara Nicola Woolman 7.14% Ordinary |
1 at £1 | Mr John Paul Cooper 7.14% Ordinary |
1 at £1 | Mr Jonatan S. Sasson & Mrs Lynne Philippa Sasson 7.14% Ordinary |
1 at £1 | Mr Mark Johnson 7.14% Ordinary |
1 at £1 | Mr Navdeep Sheerar 7.14% Ordinary |
1 at £1 | Mrs Lorraine Ann-marie Coles & D. Coles 7.14% Ordinary |
1 at £1 | Naina D. Raithatha 7.14% Ordinary |
1 at £1 | Oikia Investments LTD 7.14% Ordinary |
1 at £1 | Wananye LTD 7.14% Ordinary |
Latest Accounts | 22 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
---|---|
15 January 2020 | Micro company accounts made up to 23 March 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Ms Sara Nicola Woolman on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Sara Nicola Woolman on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Ms Sara Nicola Woolman on 8 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
8 July 2019 | Director's details changed for Mr Mark Johnson on 8 July 2019 (2 pages) |
17 January 2019 | Micro company accounts made up to 23 March 2018 (2 pages) |
16 August 2018 | Appointment of Barnard Cook as a secretary on 4 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 135 Bramley Road London N14 4UT on 13 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
19 April 2018 | Micro company accounts made up to 23 March 2017 (7 pages) |
13 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
15 November 2017 | Termination of appointment of Gemma Danielle Hersh as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Gemma Danielle Hersh as a director on 15 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Lorraine Anne Marie Coles as a director on 29 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Lorraine Anne Marie Coles as a director on 29 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Azimullah Wardak as a director on 30 August 2017 (2 pages) |
21 September 2017 | Appointment of Mr Azimullah Wardak as a director on 30 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from London Block Management 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
7 August 2017 | Termination of appointment of Sara Nicola Woolman as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from London Block Management 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
7 August 2017 | Termination of appointment of Sara Nicola Woolman as a secretary on 7 August 2017 (1 page) |
10 July 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to London Block Management 9 White Lion Street London N1 9PD on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 9 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Cosec Management Services Limited as a secretary on 9 July 2017 (1 page) |
10 July 2017 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to London Block Management 9 White Lion Street London N1 9PD on 10 July 2017 (1 page) |
22 May 2017 | Appointment of Hajrah Gulam-Husen as a director on 20 May 2017 (2 pages) |
22 May 2017 | Appointment of Hajrah Gulam-Husen as a director on 20 May 2017 (2 pages) |
19 May 2017 | Appointment of Gemma Danielle Hersh as a director on 17 May 2017 (2 pages) |
19 May 2017 | Appointment of Gemma Danielle Hersh as a director on 17 May 2017 (2 pages) |
3 February 2017 | Termination of appointment of John Paul Cooper as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of John Paul Cooper as a director on 3 February 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 (1 page) |
21 October 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 October 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Cosec Management Services Limited as a secretary on 24 September 2012 (3 pages) |
8 October 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Cosec Management Services Limited as a secretary on 24 September 2012 (3 pages) |
8 October 2012 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 October 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 24 March 2012 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
19 December 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
31 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (17 pages) |
31 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (17 pages) |
31 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (17 pages) |
8 October 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
8 October 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (17 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (17 pages) |
16 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (17 pages) |
29 July 2010 | Director's details changed for John Paul Cooper on 23 July 2010 (4 pages) |
29 July 2010 | Director's details changed for John Paul Cooper on 23 July 2010 (4 pages) |
1 July 2010 | Termination of appointment of David Willis as a director (2 pages) |
1 July 2010 | Termination of appointment of David Willis as a director (2 pages) |
25 January 2010 | Termination of appointment of Basit Riaz as a director (2 pages) |
25 January 2010 | Termination of appointment of Basit Riaz as a director (2 pages) |
18 January 2010 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
27 August 2009 | Return made up to 08/07/09; full list of members (11 pages) |
27 August 2009 | Return made up to 08/07/09; full list of members (11 pages) |
11 February 2009 | Director appointed john paul cooper (1 page) |
11 February 2009 | Director appointed john paul cooper (1 page) |
26 January 2009 | Full accounts made up to 24 March 2008 (11 pages) |
26 January 2009 | Full accounts made up to 24 March 2008 (11 pages) |
12 November 2008 | Director appointed basit riaz (2 pages) |
12 November 2008 | Return made up to 08/07/07; no change of members (8 pages) |
12 November 2008 | Director appointed basit riaz (2 pages) |
12 November 2008 | Return made up to 05/07/08; full list of members (10 pages) |
12 November 2008 | Return made up to 05/07/08; full list of members (10 pages) |
12 November 2008 | Return made up to 08/07/07; no change of members (8 pages) |
15 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
15 January 2008 | Full accounts made up to 24 March 2007 (11 pages) |
20 January 2007 | Full accounts made up to 24 March 2006 (11 pages) |
20 January 2007 | Full accounts made up to 24 March 2006 (11 pages) |
6 September 2006 | Return made up to 05/07/06; full list of members (9 pages) |
6 September 2006 | Return made up to 05/07/06; full list of members (9 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 24 March 2005 (9 pages) |
25 July 2006 | Full accounts made up to 24 March 2005 (9 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 08/07/05; full list of members (19 pages) |
5 January 2006 | Return made up to 08/07/05; full list of members (19 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 08/07/04; full list of members
|
13 October 2004 | Return made up to 08/07/04; full list of members
|
8 October 2004 | Full accounts made up to 24 March 2004 (9 pages) |
8 October 2004 | Full accounts made up to 24 March 2004 (9 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
25 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
25 September 2003 | Return made up to 08/07/03; full list of members (11 pages) |
25 September 2003 | Return made up to 08/07/03; full list of members (11 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
30 December 2002 | Full accounts made up to 24 March 2002 (9 pages) |
30 December 2002 | Full accounts made up to 24 March 2002 (9 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 08/07/02; full list of members (11 pages) |
24 September 2002 | Return made up to 08/07/02; full list of members (11 pages) |
29 October 2001 | Full accounts made up to 24 March 2001 (9 pages) |
29 October 2001 | Full accounts made up to 24 March 2001 (9 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 08/07/01; full list of members (8 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
25 October 2000 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/07/00 to 24/03/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/07/00 to 24/03/00 (1 page) |
3 August 2000 | Ad 30/06/00--------- £ si 12@1 (2 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 12@1 (2 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members
|
1 August 2000 | Return made up to 08/07/00; full list of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YG (1 page) |
3 August 1999 | Secretary resigned;director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YG (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (14 pages) |
8 July 1999 | Incorporation (14 pages) |