London
WC1R 4GB
Director Name | Mr David Croston |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Keynsham Lane, Woolaston Lydney Gloucestershire GL15 6PY Wales |
Director Name | Barry Ian Whyte |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Barry Ian Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Hazlemead House Lower Stone Berkeley Gloucestershire GL13 9DP Wales |
Director Name | Peter Martin Morgan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Birchfield Rye Road, Hawkhurst Cranbrook Kent TN18 5DA |
Secretary Name | Peter Martin Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Birchfield Rye Road, Hawkhurst Cranbrook Kent TN18 5DA |
Secretary Name | Dominic Arthur Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Secretary Name | Mr Stephen John Coke |
---|---|
Status | Resigned |
Appointed | 21 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Director Name | Mr Stephen John Coke |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Director Name | Mr Gordon Henry Vater |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensbury House Queens Road Brighton BN1 3XF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.riig.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,280 |
Cash | £49,082 |
Current Liabilities | £420,971 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 24 November 2018 (overdue) |
31 March 2017 | Delivered on: 1 April 2017 Persons entitled: Tvc 1 Limited Classification: A registered charge Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule to the debenture as charged in clauses 3.1.1 and 3.1.2.1 and 3.1.2.5 of the debenture and all rights of the company from times to time in any intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trade marks, service marks, know how software, computer rights and programmes disk any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Spread Trustee Company Limited Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 2 December 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2013 | Delivered on: 24 December 2013 Persons entitled: Spread Trustee Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 17 December 2013 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Satisfaction of charge 039229020006 in full (4 pages) |
---|---|
22 January 2024 | Liquidators' statement of receipts and payments to 11 November 2023 (22 pages) |
20 November 2023 | Satisfaction of charge 039229020006 in part (4 pages) |
18 January 2023 | Liquidators' statement of receipts and payments to 11 November 2022 (22 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 11 November 2021 (31 pages) |
17 July 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 July 2021 (2 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 11 November 2020 (20 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 11 November 2019 (27 pages) |
4 December 2018 | Registered office address changed from C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ to 102 Sunlight House Quay Street Manchester M3 3JZ on 4 December 2018 (2 pages) |
29 November 2018 | Appointment of a voluntary liquidator (3 pages) |
29 November 2018 | Statement of affairs (8 pages) |
29 November 2018 | Resolutions
|
28 November 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2018 (17 pages) |
28 November 2018 | Notice of completion of voluntary arrangement (20 pages) |
15 October 2018 | Termination of appointment of Gordon Henry Vater as a director on 12 October 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 November 2017 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 July 2017 | Satisfaction of charge 039229020003 in full (1 page) |
7 July 2017 | Satisfaction of charge 039229020003 in full (1 page) |
1 April 2017 | Registration of charge 039229020006, created on 31 March 2017 (26 pages) |
1 April 2017 | Registration of charge 039229020006, created on 31 March 2017 (26 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Director's details changed for Mr Gordon Henry Vater on 10 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Gordon Henry Vater on 10 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 November 2016 | Satisfaction of charge 039229020002 in full (1 page) |
21 November 2016 | Satisfaction of charge 039229020001 in full (1 page) |
21 November 2016 | Satisfaction of charge 039229020001 in full (1 page) |
21 November 2016 | Satisfaction of charge 039229020002 in full (1 page) |
25 October 2016 | Registration of charge 039229020005, created on 21 October 2016 (24 pages) |
25 October 2016 | Registration of charge 039229020005, created on 21 October 2016 (24 pages) |
21 October 2016 | Registration of charge 039229020004, created on 21 October 2016 (24 pages) |
21 October 2016 | Registration of charge 039229020004, created on 21 October 2016 (24 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 March 2015 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 March 2015 (1 page) |
28 January 2015 | Termination of appointment of Stephen John Coke as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stephen John Coke as a director on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stephen John Coke as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stephen John Coke as a secretary on 28 January 2015 (1 page) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 December 2014 | Registration of charge 039229020003, created on 27 November 2014 (39 pages) |
2 December 2014 | Registration of charge 039229020003, created on 27 November 2014 (39 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 March 2014 | Director's details changed for Mr Frederick John French on 26 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Frederick John French on 26 February 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 January 2014 | Termination of appointment of Barry Whyte as a director (1 page) |
9 January 2014 | Termination of appointment of Barry Whyte as a director (1 page) |
24 December 2013 | Registration of charge 039229020002 (24 pages) |
24 December 2013 | Registration of charge 039229020002 (24 pages) |
17 December 2013 | Registration of charge 039229020001 (24 pages) |
17 December 2013 | Registration of charge 039229020001 (24 pages) |
13 December 2013 | Company name changed claim analysts LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Change of name notice (2 pages) |
13 December 2013 | Company name changed claim analysts LIMITED\certificate issued on 13/12/13
|
13 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
5 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Change of name notice (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 April 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 18 April 2013 (1 page) |
15 March 2013 | Appointment of Mr. Stephen John Coke as a director (2 pages) |
15 March 2013 | Appointment of Mr Frederick John French as a director (2 pages) |
15 March 2013 | Appointment of Mr Gordon Henry Vater as a director (2 pages) |
15 March 2013 | Appointment of Mr Gordon Henry Vater as a director (2 pages) |
15 March 2013 | Appointment of Mr. Stephen John Coke as a director (2 pages) |
15 March 2013 | Appointment of Mr Frederick John French as a director (2 pages) |
12 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
12 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages) |
15 February 2012 | Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Barry Ian Whyte on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3 More London Riverside London SE1 2RE England on 4 November 2011 (1 page) |
4 October 2011 | Appointment of Mr. Stephen John Coke as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Dominic Boyce as a secretary (1 page) |
4 October 2011 | Appointment of Mr. Stephen John Coke as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Dominic Boyce as a secretary (1 page) |
21 September 2011 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX on 21 September 2011 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 March 2010 | Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Barry Ian Whyte on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Dominic Arthur Boyce on 5 March 2010 (1 page) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Appointment terminated director david croston (1 page) |
6 May 2009 | Appointment terminated director david croston (1 page) |
17 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / barry whyte / 02/01/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX (1 page) |
4 March 2009 | Director's change of particulars / barry whyte / 02/01/2009 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / barry whyte / 06/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / barry whyte / 06/02/2008 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
8 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
5 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 215 cardamom building shad thames london SE1 2YR (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 215 cardamom building shad thames london SE1 2YR (1 page) |
30 May 2000 | Memorandum and Articles of Association (30 pages) |
30 May 2000 | Memorandum and Articles of Association (30 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
16 May 2000 | Company name changed ever 1288 LIMITED\certificate issued on 17/05/00 (3 pages) |
16 May 2000 | Company name changed ever 1288 LIMITED\certificate issued on 17/05/00 (3 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
10 February 2000 | Incorporation (29 pages) |
10 February 2000 | Incorporation (29 pages) |