Company NameMitie Project Services Limited
Company StatusDissolved
Company Number03866726
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date15 March 2024 (2 weeks ago)
Previous NamesModus Fm Limited and Interserve Project Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2021(21 years, 4 months after company formation)
Appointment Duration3 years (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Toby John Benzecry
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameAshley Paul Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dryburgh Mansions
Egliston Road
Putney
SW15 1AL
Secretary NameMr Toby John Benzecry
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Roehampton Gate
Putney
London
SW15 5JR
Director NameHuw Jewett Thomas
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address56 High Street
Thurlby
Lincolnshire
PE10 0EE
Director NameMr Joseph Hilary Kavanagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2003(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2012)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameJohn Bentley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressThe Coach House
Lewes Road
Blackboys
East Sussex
TN22 5HG
Director NamePaul Barden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameMr Roger Alan Potter
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2012)
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Secretary NameMr Roger Alan Potter
NationalityBritish
StatusResigned
Appointed18 December 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House
Francis Street
London
SW1P 1DH
Director NameKeith Richard Ashton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameTibor Diossi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameSimon Anthony Savage
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameTibor Diossi
StatusResigned
Appointed16 January 2012(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceWales
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameJonathon Parker-Stafford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield 3 Victoria Road
Wilmslow
Cheshire
SK9 5HN
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed18 March 2014(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed17 November 2016(17 years after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(17 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John Beaney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(17 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 2018)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
B23 7RZ
Director NameMr Thomas Scally
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Andrew George Franks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Charles Martin Castles
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2020)
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
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

Contact

Websitemodusfm.com
Telephone0800 0778963
Telephone regionFreephone

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Interserve Fs (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,721,000
Gross Profit£52,000
Net Worth£422,000
Cash£191,000
Current Liabilities£1,142,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 July 2007Delivered on: 6 July 2007
Satisfied on: 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
9 April 2001Delivered on: 19 April 2001
Satisfied on: 5 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-04
(2 pages)
17 October 2017Change of name notice (2 pages)
4 October 2017Appointment of Mr Daniel Bush as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Peter Edward Willard as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mr Andrew John Beaney as a director on 4 October 2017 (2 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
21 November 2016Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Philip George Clark as a director on 17 November 2016 (2 pages)
18 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Stuart Watson as a director on 17 November 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 August 2016Confirmation statement made on 3 August 2016 with no updates (3 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
30 April 2015Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
26 January 2015Section 519 (2 pages)
6 January 2015Full accounts made up to 31 December 2013 (15 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
18 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014 (1 page)
3 February 2014Appointment of Jonathon Parker-Stafford as a director (2 pages)
3 February 2014Termination of appointment of Chris Kenneally as a director (1 page)
31 January 2014Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 31 January 2014 (1 page)
2 January 2014Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
23 October 2012Appointment of Michael Peter Brown as a director (3 pages)
16 October 2012Termination of appointment of Tibor Diossi as a secretary (2 pages)
16 October 2012Termination of appointment of John Short as a director (2 pages)
16 October 2012Termination of appointment of Keith Ashton as a director (2 pages)
16 October 2012Termination of appointment of Toby Benzecry as a director (2 pages)
16 October 2012Registered office address changed from Greencoat House Francis Street London SW1P 1DH on 16 October 2012 (2 pages)
16 October 2012Appointment of Alexandra Laan as a secretary (4 pages)
16 October 2012Appointment of Guy Robert Smith as a director (3 pages)
16 October 2012Appointment of Chris Kenneally as a director (4 pages)
16 October 2012Termination of appointment of Tibor Diossi as a director (2 pages)
16 October 2012Termination of appointment of Simon Savage as a director (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
25 May 2012Termination of appointment of Joseph Kavanagh as a director (1 page)
20 February 2012Termination of appointment of Roger Potter as a director (1 page)
31 January 2012Appointment of Simon Anthony Savage as a director (2 pages)
31 January 2012Appointment of Keith Richard Ashton as a director (2 pages)
31 January 2012Appointment of Tibor Diossi as a director (2 pages)
30 January 2012Termination of appointment of Roger Potter as a secretary (1 page)
30 January 2012Appointment of Tibor Diossi as a secretary (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
4 April 2011Appointment of John Matthew George Short as a director (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
15 June 2010Termination of appointment of Paul Barden as a director (2 pages)
20 November 2009Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Roger Alan Potter on 1 October 2009 (1 page)
20 November 2009Director's details changed for Paul Barden on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Barden on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Toby John Benzecry on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Joseph Hilary Kavanagh on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Roger Alan Potter on 1 October 2009 (2 pages)
16 September 2009Return made up to 30/06/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2008Return made up to 30/06/08; no change of members (8 pages)
12 May 2008Appointment terminated secretary toby benzecry (1 page)
12 May 2008Director appointed roger alan potter (2 pages)
12 May 2008Secretary appointed roger alan potter (2 pages)
16 April 2008Full accounts made up to 31 December 2007 (12 pages)
17 September 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Return made up to 30/06/07; full list of members (7 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2007Declaration of assistance for shares acquisition (10 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
14 February 2006Full accounts made up to 31 December 2004 (11 pages)
21 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2005New director appointed (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 30/06/04; full list of members (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 January 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 June 2002New director appointed (2 pages)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Full accounts made up to 31 December 2000 (12 pages)
19 April 2001Particulars of mortgage/charge (7 pages)
8 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 December 1999Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
27 October 1999Incorporation (14 pages)