Company NameThe Catering People Ltd
Company StatusDissolved
Company Number03884158
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMichael Andrew Dawson North
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Hawksworth Lane
Guiseley
Leeds
LS20 8HD
Director NameMs Aileen Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
Tyneside
NE3 4XB
Secretary NameMs Aileen Smith
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elmfield Gardens
Gosforth
Newcastle Upon Tyne
Tyneside
NE3 4XB
Director NameMargaret Janet Steed
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressBeech House The Close
Studley Roger
Ripon
North Yorkshire
HG4 3AX
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyndor 4 Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameMr Andrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bonhams
Wardington
Oxfordshire
OX17 1SA
Director NameHenrik Anderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed06 October 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hookheath
Woking
Surrey
GU22 0LH
Secretary NameHenrik Anderson
NationalityDanish
StatusResigned
Appointed06 October 2008(8 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hookheath
Woking
Surrey
GU22 0LH
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Secretary NameMr Matthew Edward Stanley Brabin
NationalityBritish
StatusResigned
Appointed19 May 2009(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 March 2000Delivered 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

Filing History

23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
6 December 2016Registered 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 2016Registered 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 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
18 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,040
(4 pages)
18 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,040
(4 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,040
(6 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,040
(6 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,040
(6 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,040
(6 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
19 December 2011Termination of appointment of Henrik Anderson as a director (1 page)
19 December 2011Termination of appointment of Henrik Anderson as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 July 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
1 July 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
12 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Andrew Simon Price on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Henrik Anderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Henrik Anderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Simon Price on 12 January 2010 (2 pages)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
14 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
22 June 2009Appointment terminated secretary henrik anderson (1 page)
22 June 2009Appointment terminated secretary henrik anderson (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
12 March 2009Return made up to 26/11/08; full list of members (6 pages)
12 March 2009Return made up to 26/11/08; full list of members (6 pages)
11 March 2009Registered office changed on 11/03/2009 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
11 March 2009Registered office changed on 11/03/2009 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
12 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
20 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 October 2008Registered office changed on 20/10/2008 from sandown house sandbeck way wetherby west yorkshire LS22 7DS (1 page)
20 October 2008Appointment terminated director margaret steed (1 page)
20 October 2008Appointment terminated director and secretary aileen smith (1 page)
20 October 2008Appointment terminated director michael north (1 page)
20 October 2008Appointment terminated director jeffrey blood (1 page)
20 October 2008Director appointed andrew price (3 pages)
20 October 2008Appointment terminated director margaret steed (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 October 2008Appointment terminated director and secretary aileen smith (1 page)
20 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 October 2008Appointment terminated director michael north (1 page)
20 October 2008Director appointed andrew price (3 pages)
20 October 2008Director and secretary appointed henrik anderson (20 pages)
20 October 2008Director and secretary appointed henrik anderson (20 pages)
20 October 2008Registered office changed on 20/10/2008 from sandown house sandbeck way wetherby west yorkshire LS22 7DS (1 page)
20 October 2008Appointment terminated director jeffrey blood (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
2 July 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
20 December 2007Return made up to 26/11/07; full list of members (4 pages)
20 December 2007Return made up to 26/11/07; full list of members (4 pages)
16 May 2007Accounts for a small company made up to 1 February 2007 (7 pages)
16 May 2007Accounts for a small company made up to 1 February 2007 (7 pages)
16 May 2007Accounts for a small company made up to 1 February 2007 (7 pages)
20 January 2007Return made up to 26/11/06; full list of members (7 pages)
20 January 2007Return made up to 26/11/06; full list of members (7 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2006Return made up to 26/11/05; no change of members (7 pages)
6 January 2006Return made up to 26/11/05; no change of members (7 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 January 2005Return made up to 26/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 26/11/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 60 carrhill avenue calverley pudsey west yorkshire LS28 5QG (1 page)
18 May 2004Registered office changed on 18/05/04 from: 60 carrhill avenue calverley pudsey west yorkshire LS28 5QG (1 page)
12 January 2004Return made up to 26/11/03; full list of members (9 pages)
12 January 2004Return made up to 26/11/03; full list of members (9 pages)
6 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
11 April 2003Ad 18/02/03--------- £ si 910@1=910 £ ic 130/1040 (2 pages)
11 April 2003Ad 18/02/03--------- £ si 910@1=910 £ ic 130/1040 (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2002Return made up to 26/11/02; full list of members (8 pages)
28 November 2002Return made up to 26/11/02; full list of members (8 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 July 2002Auditor's resignation (1 page)
17 July 2002Auditor's resignation (1 page)
3 January 2002Return made up to 26/11/01; full list of members (8 pages)
3 January 2002Return made up to 26/11/01; full list of members (8 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 April 2001Ad 20/03/01--------- £ si 25@1=25 £ ic 105/130 (2 pages)
26 April 2001Ad 20/03/01--------- £ si 25@1=25 £ ic 105/130 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
2 January 2001Return made up to 26/11/00; full list of members (8 pages)
2 January 2001Return made up to 26/11/00; full list of members (8 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
26 April 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
26 April 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Ad 09/03/00--------- £ si 104@1=104 £ ic 1/105 (2 pages)
20 March 2000Ad 09/03/00--------- £ si 104@1=104 £ ic 1/105 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 November 1999Incorporation (15 pages)
26 November 1999Incorporation (15 pages)