Company NameMillennium Park (Grimsby) Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Richard Showell
Company StatusActive
Company Number03860004
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Previous NameFlashbrook Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameRichard Showell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSenior Manager - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed24 December 1999(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2000)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameMr Edward James Naylor
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2004)
RoleSecretary
Correspondence Address48 The Oval
Scartho
Grimsby
South Humberside
DN33 3NW
Director NameMr Ciaran Proctor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Ale House
The Square Laceby
Grimsby
North East Lincolnshire
DN37 7HX
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr Edward James Naylor
NationalityBritish
StatusResigned
Appointed03 March 2000(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2001)
RoleCompany Director
Correspondence Address48 The Oval
Scartho
Grimsby
South Humberside
DN33 3NW
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr John Williamson Melville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crick Road
Rugby
Warwickshire
CV21 4DX
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2004)
RoleSecretary
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed18 August 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameGary Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleDirector Construction
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Graham Bidlake Corser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleSenior Development Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameCarly Louise Range
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2018)
RoleInvestment Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitepodevelopments.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1P & O Developments LTD
50.00%
Ordinary B
49 at £1P & O Developments LTD
49.00%
Ordinary A
1 at £1P & O Developments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,532,667
Current Liabilities£14,972,085

Accounts

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

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
22 September 2023Full accounts made up to 31 December 2022 (19 pages)
9 November 2022Full accounts made up to 31 December 2021 (19 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (24 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
11 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
24 July 2018Appointment of Richard Showell as a director on 28 June 2018 (2 pages)
23 July 2018Termination of appointment of Carly Louise Range as a director on 28 June 2018 (1 page)
18 May 2018Accounts for a small company made up to 31 December 2017 (23 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages)
9 October 2016Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
30 July 2015Appointment of Sayed Shuja Ali as a director on 26 July 2015 (2 pages)
30 July 2015Appointment of Sayed Shuja Ali as a director on 26 July 2015 (2 pages)
29 July 2015Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
29 July 2015Appointment of Carly Louise Range as a director on 26 July 2015 (2 pages)
29 July 2015Appointment of Carly Louise Range as a director on 26 July 2015 (2 pages)
29 July 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
29 July 2015Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Appointment of Graham Bidlake Corser as a director (2 pages)
1 March 2011Appointment of Graham Bidlake Corser as a director (2 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 August 2009Director appointed gary brooks (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Director appointed gary brooks (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
2 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
11 November 2008Return made up to 15/10/08; full list of members (4 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 November 2006Return made up to 15/10/06; full list of members (3 pages)
8 November 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
24 October 2005Return made up to 15/10/05; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (6 pages)
25 January 2005New director appointed (6 pages)
25 January 2005New director appointed (5 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (5 pages)
26 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
26 October 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(6 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
24 October 2003Return made up to 15/10/03; full list of members (8 pages)
24 October 2003Return made up to 15/10/03; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (9 pages)
15 September 2003Full accounts made up to 31 December 2002 (9 pages)
13 November 2002Return made up to 15/10/02; full list of members (8 pages)
13 November 2002Return made up to 15/10/02; full list of members (8 pages)
9 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2002Full accounts made up to 31 December 2000 (9 pages)
9 July 2002Full accounts made up to 31 December 2000 (9 pages)
9 July 2002Full accounts made up to 31 December 2001 (9 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
24 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001Registered office changed on 24/01/01 from: 10 norwich street london EC4A 1BD (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 10 norwich street london EC4A 1BD (1 page)
24 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
24 January 2001New director appointed (3 pages)
30 October 2000Return made up to 15/10/00; full list of members (6 pages)
30 October 2000Return made up to 15/10/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
31 March 2000New director appointed (1 page)
31 March 2000New director appointed (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
17 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
17 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
22 February 2000Company name changed flashbrook LIMITED\certificate issued on 22/02/00 (3 pages)
22 February 2000Company name changed flashbrook LIMITED\certificate issued on 22/02/00 (3 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (3 pages)
17 January 2000Registered office changed on 17/01/00 from: 3 garden walk london EC2A 3EQ (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New director appointed (3 pages)
17 January 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 3 garden walk london EC2A 3EQ (1 page)
15 October 1999Incorporation (16 pages)
15 October 1999Incorporation (16 pages)