London
NW1 4QG
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2017(17 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 15 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Co Dir/Sec |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | calumetphotos.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
902 at £1 | Calumet Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2011 | Delivered on: 11 February 2011 Satisfied on: 13 August 2015 Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent) Classification: Supplemental debenture to the debenture and Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details. Fully Satisfied |
---|---|
30 June 2009 | Delivered on: 14 July 2009 Satisfied on: 13 August 2015 Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties Classification: Loan and security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned pledged and granted all of its collateral see image for full details. Fully Satisfied |
30 June 2009 | Delivered on: 10 July 2009 Satisfied on: 13 August 2015 Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 14 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 March 2006 Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 December 2017 | Appointment of a voluntary liquidator (1 page) |
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (1 page) |
21 December 2017 | Declaration of solvency (5 pages) |
21 December 2017 | Resolutions
|
15 November 2017 | Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 August 2015 | Satisfaction of charge 4 in full (1 page) |
13 August 2015 | Satisfaction of charge 5 in full (2 pages) |
13 August 2015 | Satisfaction of charge 4 in full (1 page) |
13 August 2015 | Satisfaction of charge 3 in full (1 page) |
13 August 2015 | Satisfaction of charge 3 in full (1 page) |
13 August 2015 | Satisfaction of charge 5 in full (2 pages) |
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
24 March 2011 | Change of name notice (2 pages) |
24 March 2011 | Company name changed calumet LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed calumet LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 March 2007 | Location of register of members (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 April 2006 | Ad 18/01/06--------- £ si 1@1=1 £ ic 901/902 (2 pages) |
12 April 2006 | Ad 18/01/06--------- £ si 1@1=1 £ ic 901/902 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
31 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
31 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
21 September 2004 | Company name changed minortheme LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed minortheme LIMITED\certificate issued on 21/09/04 (2 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of directors' interests (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of directors' interests (1 page) |
14 June 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
7 June 2000 | New secretary appointed;new director appointed (5 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8ND (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8ND (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New secretary appointed;new director appointed (5 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (15 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (15 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
5 April 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
5 April 2000 | Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (4 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (4 pages) |
5 April 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 April 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (13 pages) |
28 February 2000 | Incorporation (13 pages) |