London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd, The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Michael Andrew Dawson North |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hawksworth Lane Guiseley Leeds LS20 8HD |
Director Name | Ms Aileen Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elmfield Gardens Gosforth Newcastle Upon Tyne Tyneside NE3 4XB |
Secretary Name | Ms Aileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Elmfield Gardens Gosforth Newcastle Upon Tyne Tyneside NE3 4XB |
Director Name | Margaret Janet Steed |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | Beech House The Close Studley Roger Ripon North Yorkshire HG4 3AX |
Director Name | Mr Jeffrey Blood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyndor 4 Stokesley Road Guisborough Cleveland TS14 8DL |
Director Name | Mr Andrew Simon Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bonhams Wardington Oxfordshire OX17 1SA |
Director Name | Henrik Anderson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hookheath Woking Surrey GU22 0LH |
Secretary Name | Henrik Anderson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hookheath Woking Surrey GU22 0LH |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Secretary Name | Mr Matthew Edward Stanley Brabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Road Godalming Surrey GU7 3AS |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2000 | Delivered on: 23 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
---|---|
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
12 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
18 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Termination of appointment of Henrik Anderson as a director (1 page) |
19 December 2011 | Termination of appointment of Henrik Anderson as a director (1 page) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
1 July 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
12 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Andrew Simon Price on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Henrik Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Henrik Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Simon Price on 12 January 2010 (2 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
4 July 2009 | Secretary appointed matthew edward stanley brabin (2 pages) |
4 July 2009 | Secretary appointed matthew edward stanley brabin (2 pages) |
22 June 2009 | Appointment terminated secretary henrik anderson (1 page) |
22 June 2009 | Appointment terminated secretary henrik anderson (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
12 March 2009 | Return made up to 26/11/08; full list of members (6 pages) |
12 March 2009 | Return made up to 26/11/08; full list of members (6 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
12 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
12 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
20 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from sandown house sandbeck way wetherby west yorkshire LS22 7DS (1 page) |
20 October 2008 | Appointment terminated director margaret steed (1 page) |
20 October 2008 | Appointment terminated director and secretary aileen smith (1 page) |
20 October 2008 | Appointment terminated director michael north (1 page) |
20 October 2008 | Appointment terminated director jeffrey blood (1 page) |
20 October 2008 | Director appointed andrew price (3 pages) |
20 October 2008 | Appointment terminated director margaret steed (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Appointment terminated director and secretary aileen smith (1 page) |
20 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 October 2008 | Appointment terminated director michael north (1 page) |
20 October 2008 | Director appointed andrew price (3 pages) |
20 October 2008 | Director and secretary appointed henrik anderson (20 pages) |
20 October 2008 | Director and secretary appointed henrik anderson (20 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from sandown house sandbeck way wetherby west yorkshire LS22 7DS (1 page) |
20 October 2008 | Appointment terminated director jeffrey blood (1 page) |
20 October 2008 | Resolutions
|
2 July 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
2 July 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
20 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
16 May 2007 | Accounts for a small company made up to 1 February 2007 (7 pages) |
16 May 2007 | Accounts for a small company made up to 1 February 2007 (7 pages) |
16 May 2007 | Accounts for a small company made up to 1 February 2007 (7 pages) |
20 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
20 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
6 January 2006 | Return made up to 26/11/05; no change of members (7 pages) |
6 January 2006 | Return made up to 26/11/05; no change of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 January 2005 | Return made up to 26/11/04; no change of members
|
21 January 2005 | Return made up to 26/11/04; no change of members
|
29 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 60 carrhill avenue calverley pudsey west yorkshire LS28 5QG (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 60 carrhill avenue calverley pudsey west yorkshire LS28 5QG (1 page) |
12 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
12 January 2004 | Return made up to 26/11/03; full list of members (9 pages) |
6 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
11 April 2003 | Ad 18/02/03--------- £ si 910@1=910 £ ic 130/1040 (2 pages) |
11 April 2003 | Ad 18/02/03--------- £ si 910@1=910 £ ic 130/1040 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
28 November 2002 | Return made up to 26/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 26/11/02; full list of members (8 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Auditor's resignation (1 page) |
3 January 2002 | Return made up to 26/11/01; full list of members (8 pages) |
3 January 2002 | Return made up to 26/11/01; full list of members (8 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 April 2001 | Ad 20/03/01--------- £ si 25@1=25 £ ic 105/130 (2 pages) |
26 April 2001 | Ad 20/03/01--------- £ si 25@1=25 £ ic 105/130 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (8 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
26 April 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
26 April 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Ad 09/03/00--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
20 March 2000 | Ad 09/03/00--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 November 1999 | Incorporation (15 pages) |
26 November 1999 | Incorporation (15 pages) |