2nd Floor
London
EC1R 5DG
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Cathleen Crichton-Stuart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(12 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | John Bryson Dumfries |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Ms Serena Solitaire Bute |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Joshua De Lisser |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | John Crichton Stuart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Candahar Road London SW11 2PU |
Director Name | Sophia Anne Crichton-Stuart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 47-49 Borough High Street London SE1 1NB |
Director Name | Tania Miranda Sidoli |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Caroline Crichton-Stuart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Director Name | Executors Of John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Registered Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | J.c. Bute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,301,296 |
Cash | £2,365,497 |
Current Liabilities | £1,719,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 November 2016 | Delivered on: 29 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as jameson house, 146 to 148 clerkenwell road, london and registered at the land registry with title number LN80113. For all outstanding charges, please refer to schedule 1 (properties) of the charging document attached to this form. Outstanding |
---|---|
24 September 2013 | Delivered on: 27 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as wickes unit, 109 widemarsh street, hereford t/no HW60784. Notification of addition to or amendment of charge. Outstanding |
30 January 2012 | Delivered on: 3 February 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 2012 | Delivered on: 4 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jameson house 146-148 clerkenwell road london t/no LN80113 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2012 | Delivered on: 4 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-8 white grounds london t/no SGL298713 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2012 | Delivered on: 4 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Langdale house 11 marshalsea road london t/no SGL138859 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 January 2012 | Delivered on: 4 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pavilion 1 newhams road london t/no TGL194305 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2003 | Delivered on: 21 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 newhams row london SE1 3UZ t/n TGL194305. Outstanding |
1 May 2003 | Delivered on: 15 May 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
6 February 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
21 July 2022 | Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page) |
20 July 2022 | Appointment of Joshua De Lisser as a director on 19 July 2022 (2 pages) |
20 July 2022 | Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages) |
3 March 2022 | Director's details changed for Cathleen Crichton-Stuart on 28 September 2020 (2 pages) |
22 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
15 February 2022 | Satisfaction of charge 1 in full (1 page) |
15 February 2022 | Satisfaction of charge 2 in full (1 page) |
15 February 2022 | Satisfaction of charge 039145480009 in full (1 page) |
15 February 2022 | Satisfaction of charge 039145480008 in full (1 page) |
15 February 2022 | Satisfaction of charge 6 in full (1 page) |
15 February 2022 | Satisfaction of charge 7 in full (1 page) |
15 February 2022 | Satisfaction of charge 3 in full (1 page) |
15 February 2022 | Satisfaction of charge 4 in full (1 page) |
21 January 2022 | Auditor's resignation (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
17 November 2021 | Registered office address changed from 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021 (1 page) |
28 April 2021 | Appointment of Ms Serena Solitaire Bute as a director on 28 April 2021 (2 pages) |
16 April 2021 | Change of details for Mr John Colum Bute as a person with significant control on 22 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of John Colum Bute as a director on 22 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
26 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page) |
9 June 2017 | Appointment of John Colum Bute as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of John Colum Bute as a director on 7 June 2017 (2 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
5 January 2017 | Sub-division of shares on 25 November 2016 (3 pages) |
5 January 2017 | Sub-division of shares on 25 November 2016 (3 pages) |
29 November 2016 | Registration of charge 039145480009, created on 29 November 2016 (43 pages) |
29 November 2016 | Registration of charge 039145480009, created on 29 November 2016 (43 pages) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
9 June 2016 | Satisfaction of charge 5 in full (4 pages) |
9 June 2016 | Satisfaction of charge 5 in full (4 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 September 2013 | Registration of charge 039145480008 (34 pages) |
27 September 2013 | Registration of charge 039145480008 (34 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Appointment of John Bryson Dumfries as a director (2 pages) |
26 June 2012 | Appointment of John Bryson Dumfries as a director (2 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 April 2012 | Appointment of Cathleen Crichton-Stuart as a director (2 pages) |
24 April 2012 | Appointment of Cathleen Crichton-Stuart as a director (2 pages) |
24 April 2012 | Appointment of Caroline Crichton-Stuart as a director (2 pages) |
24 April 2012 | Appointment of Caroline Crichton-Stuart as a director (2 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 October 2011 | Termination of appointment of Tania Sidoli as a director (1 page) |
6 October 2011 | Termination of appointment of Tania Sidoli as a director (1 page) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 March 2011 | Director's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 27 January 2011 (1 page) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Tania Miranda Sidoli on 27 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Tania Miranda Sidoli on 27 January 2011 (2 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 May 2010 | Termination of appointment of John Crichton Stuart as a director (2 pages) |
5 May 2010 | Termination of appointment of John Crichton Stuart as a director (2 pages) |
19 April 2010 | Appointment of Tania Miranda Sidoli as a director (3 pages) |
19 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
19 April 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
19 April 2010 | Appointment of Tania Miranda Sidoli as a director (3 pages) |
11 March 2010 | Director's details changed for John Crichton Stuart on 27 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for John Crichton Stuart on 27 January 2010 (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 sangam close southall middlesex UB2 5JB (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 sangam close southall middlesex UB2 5JB (1 page) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 47-49 borough high street london SE1 1NB (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 47-49 borough high street london SE1 1NB (1 page) |
17 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
17 March 2008 | Return made up to 27/01/08; no change of members (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
20 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 47-49 borough high street london SE1 1NB (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 47-49 borough high street london SE1 1NB (1 page) |
26 January 2003 | Return made up to 27/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 27/01/03; full list of members (6 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 1-3 candahar road london SW11 2PU (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 1-3 candahar road london SW11 2PU (1 page) |
12 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
12 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 April 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 April 2000 | Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (18 pages) |
27 January 2000 | Incorporation (18 pages) |