Company NameSidings 6 Limited
Company StatusDissolved
Company Number03935683
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)
Previous NamesMinortheme Limited and Calumet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed09 August 2005(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(17 years, 8 months after company formation)
Appointment Duration10 months (closed 15 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleCo Dir/Sec
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed15 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecalumetphotos.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

902 at £1Calumet Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 2011Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

15 September 2018Final Gazette dissolved following liquidation (1 page)
15 June 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 December 2017Appointment of a voluntary liquidator (1 page)
21 December 2017Declaration of solvency (5 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(1 page)
21 December 2017Appointment of a voluntary liquidator (1 page)
21 December 2017Declaration of solvency (5 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-05
(1 page)
15 November 2017Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page)
15 November 2017Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 902
(5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 902
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2015Satisfaction of charge 4 in full (1 page)
13 August 2015Satisfaction of charge 5 in full (2 pages)
13 August 2015Satisfaction of charge 4 in full (1 page)
13 August 2015Satisfaction of charge 3 in full (1 page)
13 August 2015Satisfaction of charge 3 in full (1 page)
13 August 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 902
(5 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 902
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 902
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 902
(5 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed calumet LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(3 pages)
24 March 2011Company name changed calumet LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
(3 pages)
24 March 2011Change of name notice (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 5 (34 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
7 July 2009Resolutions
  • RES13 ‐ Section 283 quoted 29/06/2009
(3 pages)
7 July 2009Resolutions
  • RES13 ‐ Section 283 quoted 29/06/2009
(3 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 28/02/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Return made up to 28/02/06; full list of members (3 pages)
12 April 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 901/902 (2 pages)
12 April 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 901/902 (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (12 pages)
8 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (12 pages)
7 February 2006Declaration of assistance for shares acquisition (12 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Return made up to 28/02/05; full list of members (8 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
21 September 2004Company name changed minortheme LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed minortheme LIMITED\certificate issued on 21/09/04 (2 pages)
13 March 2004Return made up to 28/02/04; full list of members (8 pages)
13 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of directors' interests (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of directors' interests (1 page)
14 June 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
14 June 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
7 June 2000New secretary appointed;new director appointed (5 pages)
7 June 2000Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8ND (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (7 pages)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (7 pages)
7 June 2000Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8ND (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000New secretary appointed;new director appointed (5 pages)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
5 May 2000Declaration of assistance for shares acquisition (15 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (10 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (15 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
5 April 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
5 April 2000Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages)
5 April 2000New secretary appointed;new director appointed (4 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages)
5 April 2000New secretary appointed;new director appointed (4 pages)
5 April 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 April 2000New director appointed (2 pages)
28 February 2000Incorporation (13 pages)
28 February 2000Incorporation (13 pages)