Company NameGalore Park Publishing Limited
Company StatusDissolved
Company Number03866693
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2013(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NamePierre De Cacqueray
NationalityBritish
StatusClosed
Appointed28 March 2013(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Nicholas Ray Randle Oulton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressNingwood Manor
Ningwood
Isle Of Wight
PO30 4NJ
Secretary NameOliver Philip Tom Barter
NationalityBritish
StatusResigned
Appointed08 March 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address7 Manor Green
Lower Manor Road Milford
Godalming
Surrey
GU8 5JQ
Director NameDr Geoffrey Manning
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2006)
RoleCompany Director
Correspondence Address38 Sunningwell Village
Abingdon
Oxon
OX13 6RB
Secretary NameSarah Barter
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2002)
RoleBook Seller
Correspondence Address41 Auckland Road
Tunbridge Wells
Kent
TN1 2HP
Director NameMrs Louise Francesca Martine
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPitts Gate Oast
Lamberhurst
Tunbridge Wells
TN3 8AE
Secretary NameCharlotte Emma Nicholls
NationalityBritish
StatusResigned
Appointed09 April 2007(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 2008)
RoleAccountant
Correspondence Address28 Hopes Grove
High Halden
Ashford
Kent
TN26 3ND
Secretary NameNicholas Ray Randle Oulton
NationalityBritish
StatusResigned
Appointed26 February 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNingwood Manor
Ningwood
Isle Of Wight
PO30 4NJ
Secretary NameNicholas Ray Randle Oulton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNingwood Manor
Ningwood
Isle Of Wight
PO30 4NJ
Director NameMr Paul Matthew Linkstone Frew
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFermesham House
Hindhead Road
Haslemere
Surrey
GU27 3PJ
Director NameMr Timothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Elisabeth Jane Tribe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 2018)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN

Contact

Websitegalorepark.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Galore Park Holdings LTD
99.88%
Ordinary A
125 at £1Galore Park Holdings LTD
0.12%
Ordinary

Financials

Year2014
Turnover£2,423,772
Gross Profit£1,433,021
Net Worth£722,008
Cash£33,848
Current Liabilities£2,026,468

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
25 June 2019Full accounts made up to 31 December 2018 (18 pages)
15 February 2019Termination of appointment of Elisabeth Jane Tribe as a director on 21 December 2018 (1 page)
15 February 2019Termination of appointment of David Richard Shelley as a director on 21 December 2018 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
31 July 2018Statement of capital on 31 July 2018
  • GBP 1
(5 pages)
31 July 2018Solvency Statement dated 29/06/18 (1 page)
19 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 06/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2018Statement by Directors (1 page)
10 July 2018Statement by Directors (1 page)
10 July 2018Resolutions
  • RES13 ‐ Reduce share premium 06/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2018Full accounts made up to 31 December 2017 (17 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
8 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Second filing of the annual return made up to 30 September 2015 (19 pages)
1 July 2016Second filing of the annual return made up to 30 September 2015 (19 pages)
27 May 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
27 May 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return
Statement of capital on 2015-10-16
  • GBP 100,125

Statement of capital on 2016-07-01
  • GBP 100,125
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016
(8 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return
Statement of capital on 2015-10-16
  • GBP 100,125

Statement of capital on 2016-07-01
  • GBP 100,125
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016
(8 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,125
(6 pages)
16 October 2015Director's details changed for Timothy Mark Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mrs Elisabeth Jane Tribe on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 April 2015Registered office address changed from , 338 Euston Road, London, NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from , 338 Euston Road, London, NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 October 2014Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,125
(7 pages)
23 October 2014Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,125
(7 pages)
23 October 2014Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page)
23 October 2014Secretary's details changed for Pierre De Cacqueray on 23 October 2014 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 November 2013Current accounting period shortened from 28 March 2014 to 31 December 2013 (1 page)
6 November 2013Current accounting period shortened from 28 March 2014 to 31 December 2013 (1 page)
23 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,125
(7 pages)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages)
23 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
23 October 2013Register inspection address has been changed (1 page)
23 October 2013Director's details changed for Ms Elisabeth Jane Tribe on 30 September 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,125
(7 pages)
24 September 2013Total exemption full accounts made up to 28 March 2013 (15 pages)
24 September 2013Total exemption full accounts made up to 28 March 2013 (15 pages)
5 August 2013Previous accounting period shortened from 31 March 2013 to 28 March 2013 (3 pages)
5 August 2013Previous accounting period shortened from 31 March 2013 to 28 March 2013 (3 pages)
2 May 2013Appointment of Pierre De Cacqueray as a secretary (3 pages)
2 May 2013Termination of appointment of Nicholas Oulton as a secretary (2 pages)
2 May 2013Termination of appointment of Nicholas Oulton as a director (2 pages)
2 May 2013Appointment of Timothy Mark Hely Hutchinson as a director (3 pages)
2 May 2013Appointment of Elisabeth Jane Tribe as a director (3 pages)
2 May 2013Appointment of Elisabeth Jane Tribe as a director (3 pages)
2 May 2013Registered office address changed from , 19-21 Sayers Lane, Tenterden, Kent, TN30 6BW on 2 May 2013 (2 pages)
2 May 2013Termination of appointment of Nicholas Oulton as a secretary (2 pages)
2 May 2013Termination of appointment of Paul Frew as a director (2 pages)
2 May 2013Termination of appointment of Nicholas Oulton as a director (2 pages)
2 May 2013Registered office address changed from , 19-21 Sayers Lane, Tenterden, Kent, TN30 6BW on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 19-21 Sayers Lane Tenterden Kent TN30 6BW on 2 May 2013 (2 pages)
2 May 2013Appointment of Pierre De Cacqueray as a director (3 pages)
2 May 2013Termination of appointment of Paul Frew as a director (2 pages)
2 May 2013Appointment of Pierre De Cacqueray as a secretary (3 pages)
2 May 2013Appointment of Timothy Mark Hely Hutchinson as a director (3 pages)
2 May 2013Registered office address changed from 19-21 Sayers Lane Tenterden Kent TN30 6BW on 2 May 2013 (2 pages)
2 May 2013Appointment of Pierre De Cacqueray as a director (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages)
4 August 2011Director's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages)
4 August 2011Director's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages)
4 August 2011Secretary's details changed for Nicholas Ray Randle Oulton on 20 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Paul Matthew Linkstone Frew on 27 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Ray Randle Oulton on 27 October 2009 (2 pages)
23 November 2009Director's details changed for Paul Matthew Linkstone Frew on 27 October 2009 (2 pages)
23 November 2009Director's details changed for Nicholas Ray Randle Oulton on 27 October 2009 (2 pages)
17 September 2009Appointment terminated director louise martine (1 page)
17 September 2009Appointment terminated director louise martine (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Director appointed paul mathew linkstone frew (2 pages)
11 November 2008Director appointed paul mathew linkstone frew (2 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
17 March 2008Appointment terminated secretary charlotte nicholls (1 page)
17 March 2008Secretary appointed nicholas ray randle oulton (1 page)
17 March 2008Appointment terminated secretary charlotte nicholls (1 page)
17 March 2008Secretary appointed nicholas ray randle oulton (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 27/10/07; full list of members (4 pages)
17 December 2007Return made up to 27/10/07; full list of members (4 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Return made up to 27/10/06; full list of members (4 pages)
13 February 2007Return made up to 27/10/06; full list of members (4 pages)
13 February 2007Director resigned (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: sparkeswood house, rolvenden, cranbrook, kent TN17 4ND (1 page)
6 January 2006Registered office changed on 06/01/06 from: sparkeswood house rolvenden cranbrook kent TN17 4ND (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 27/10/05; full list of members (4 pages)
3 January 2006Return made up to 27/10/05; full list of members (4 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 31/07/04--------- £ si 25@1=25 £ ic 100100/100125 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Ad 31/07/04--------- £ si 25@1=25 £ ic 100100/100125 (2 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
19 January 2004Return made up to 27/10/03; full list of members (9 pages)
19 January 2004Return made up to 27/10/03; full list of members (9 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2002Return made up to 27/10/02; full list of members (9 pages)
22 October 2002Return made up to 27/10/02; full list of members (9 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
30 November 2001Return made up to 27/10/01; full list of members (7 pages)
30 November 2001Return made up to 27/10/01; full list of members (7 pages)
10 October 2001Ad 31/08/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Ad 31/08/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
10 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Nc inc already adjusted 31/08/01 (1 page)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 October 2001Nc inc already adjusted 31/08/01 (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
20 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
10 April 2000Registered office changed on 10/04/00 from: 96 high street, guildford, surrey GU1 3DL (1 page)
10 April 2000Registered office changed on 10/04/00 from: 96 high street guildford surrey GU1 3DL (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 November 1999Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 November 1999Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1999Incorporation (14 pages)
27 October 1999Incorporation (14 pages)