Company NameGraphic Dealers Ltd
Company StatusActive
Company Number03941072
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NamesColourlink Limited and Graphic Wholesale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Robert Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressImprimo House 1047 Ashton Old Road
Openshaw
Manchester
M11 2NN
Director NameMr James Vaughan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(14 years, 1 month after company formation)
Appointment Duration10 years
RoleTrainer & Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Court, 64 Victoria Road
Mortimer Common
Reading
Berkshire
RG7 3SG
Director NameMr Nigel John Southey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RolePrint Director
Country of ResidenceEngland
Correspondence Address12 Roseberry Avenue
London
EC1R 4TD
Director NameMr Anthony John Barnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlue Print House 115 Huntingdon Street
Nottingham
NG1 3NF
Director NameMr Graham Dennis Baulch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Drury Lane Mortimer
Reading
RG7 2HE
Secretary NameMr Michael John Webb
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraval Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr Anthony John Barnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Print House 115 Huntingdon Street
Nottingham
NG1 3NF
Director NameRichard Edward Selby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address20 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameMark Walter Hudders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration13 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DN
Director NameMr Michael John Webb
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraval Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr Jonathan Gordon Drew
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameMr Kevin John Rhead
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Graphics House Hellesdon Park Road, Drayton Hig
Norwich
NR6 5DR
Director NameMr Robert Samuel Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTrillick House
50 Edentrillick Hill
Hillsborough
County Down
BT26 6PQ
Northern Ireland
Director NameMr Roy Charles Gronow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alwyn Gardens
Upton
Chester
Cheshire
CH2 1LW
Wales
Director NameMr Steven Hallett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Merrivale Road
Portsmouth
PO2 0TL
Secretary NameMr Steven Hallett
StatusResigned
Appointed01 February 2015(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 August 2016)
RoleCompany Director
Correspondence Address76 Merrivale Road
Portsmouth
PO2 0TL
Director NameMiss Kirsty Ann Reader
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Hope Street
Preston
PR1 2BF
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU

Contact

Websitegraphicwholesale.co.uk

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1A Pinder LTD
7.69%
Ordinary
1 at £1Bradbury Graphics LTD
7.69%
Ordinary
1 at £1Entwistle Thorpe & Co. LTD
7.69%
Ordinary
1 at £1Granthams LTD
7.69%
Ordinary
1 at £1John E. Wright & Co. LTD
7.69%
Ordinary
1 at £1Psw Paper & Print LTD
7.69%
Ordinary
1 at £1Repropoint LTD
7.69%
Ordinary
4 at £1G.d. Baulch
30.77%
Ordinary
2 at £1Hussey Knights LTD
15.38%
Ordinary

Financials

Year2014
Net Worth£101,832
Cash£285,029
Current Liabilities£707,469

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 March 2020Director's details changed for Mr Kevin John Rhead on 29 October 2018 (2 pages)
20 March 2020Director's details changed for Mr Jason Robert Richards on 2 April 2019 (2 pages)
20 March 2020Termination of appointment of Kirsty Ann Reader as a director on 1 January 2020 (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Anthony John Barnett as a director on 31 December 2018 (1 page)
2 October 2018Director's details changed for Mr Nigel John Southey on 1 October 2018 (2 pages)
4 June 2018Change of share class name or designation (2 pages)
14 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
11 May 2017Termination of appointment of Steven Hallett as a secretary on 19 August 2016 (1 page)
11 May 2017Director's details changed for Mr Kevin John Rhead on 1 September 2016 (2 pages)
11 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
11 May 2017Termination of appointment of Steven Hallett as a director on 19 August 2016 (1 page)
11 May 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
11 May 2017Appointment of Miss Kirsty Ann Reader as a director on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Anthony John Barnett on 1 September 2016 (2 pages)
11 May 2017Termination of appointment of Steven Hallett as a director on 19 August 2016 (1 page)
11 May 2017Director's details changed for Mr Jason Robert Richards on 1 September 2016 (2 pages)
11 May 2017Termination of appointment of Steven Hallett as a secretary on 19 August 2016 (1 page)
11 May 2017Appointment of Miss Kirsty Ann Reader as a director on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Kevin John Rhead on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Jason Robert Richards on 1 September 2016 (2 pages)
11 May 2017Director's details changed for Mr Anthony John Barnett on 1 September 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13
(10 pages)
12 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13
(10 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 May 2015Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages)
4 May 2015Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages)
4 May 2015Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages)
22 April 2015Appointment of Mr Nigel John Southey as a director on 30 June 2014 (2 pages)
22 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13
(10 pages)
22 April 2015Appointment of Mr Nigel John Southey as a director on 30 June 2014 (2 pages)
22 April 2015Termination of appointment of Mark Walter Hudders as a director on 30 June 2014 (1 page)
22 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13
(10 pages)
22 April 2015Termination of appointment of Mark Walter Hudders as a director on 30 June 2014 (1 page)
22 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 13
(10 pages)
10 March 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
10 March 2015Termination of appointment of Graham Dennis Baulch as a director on 30 January 2015 (1 page)
10 March 2015Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages)
10 March 2015Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages)
10 March 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
10 March 2015Termination of appointment of Graham Dennis Baulch as a director on 30 January 2015 (1 page)
10 March 2015Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages)
10 March 2015Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages)
10 March 2015Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages)
10 March 2015Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page)
10 March 2015Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages)
10 March 2015Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page)
10 March 2015Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page)
10 March 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 April 2014Appointment of Mr James Patrick Michael Vaughan as a director (2 pages)
25 April 2014Appointment of Mr James Patrick Michael Vaughan as a director (2 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 13
(10 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 13
(10 pages)
16 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 13
(10 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
15 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (10 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 September 2012Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
27 September 2012Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page)
21 September 2012Company name changed graphic wholesale LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed graphic wholesale LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
21 September 2012Change of name notice (2 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
16 April 2012Termination of appointment of Robert Brown as a director (1 page)
16 April 2012Termination of appointment of Robert Brown as a director (1 page)
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
20 October 2011Appointment of Mr Jason Robert Richards as a director (2 pages)
20 October 2011Appointment of Mr Jason Robert Richards as a director (2 pages)
12 October 2011Termination of appointment of Roy Gronow as a director (1 page)
12 October 2011Termination of appointment of Roy Gronow as a director (1 page)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (11 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
9 April 2010Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 07/03/09; full list of members (9 pages)
21 April 2009Return made up to 07/03/09; full list of members (9 pages)
13 November 2008Director appointed roy charles gronow (2 pages)
13 November 2008Director appointed roy charles gronow (2 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 May 2008Return made up to 07/03/08; full list of members (9 pages)
28 May 2008Return made up to 07/03/08; full list of members (9 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
8 May 2008Appointment terminated director jonathan drew (1 page)
8 May 2008Appointment terminated director jonathan drew (1 page)
28 January 2008Registered office changed on 28/01/08 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page)
28 January 2008Registered office changed on 28/01/08 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
10 April 2007Return made up to 07/03/07; full list of members (5 pages)
10 April 2007Return made up to 07/03/07; full list of members (5 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Company name changed colourlink LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed colourlink LIMITED\certificate issued on 28/04/06 (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 07/03/06; full list of members (6 pages)
10 March 2006Return made up to 07/03/06; full list of members (6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2004Return made up to 07/03/04; full list of members (13 pages)
6 April 2004Return made up to 07/03/04; full list of members (13 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 September 2003Registered office changed on 01/09/03 from: waters meet willow avenue, denham uxbridge middlesex UB9 4AF (1 page)
1 September 2003Registered office changed on 01/09/03 from: waters meet willow avenue, denham uxbridge middlesex UB9 4AF (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 March 2003Return made up to 07/03/03; full list of members (12 pages)
7 March 2003Return made up to 07/03/03; full list of members (12 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
15 March 2002Return made up to 07/03/02; full list of members (11 pages)
15 March 2002Return made up to 07/03/02; full list of members (11 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 12/13 (2 pages)
24 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 12/13 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Ad 01/07/01--------- £ si 11@1=11 £ ic 1/12 (4 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Ad 01/07/01--------- £ si 11@1=11 £ ic 1/12 (4 pages)
8 March 2001Return made up to 07/03/01; full list of members (6 pages)
8 March 2001Return made up to 07/03/01; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
7 March 2000Incorporation (13 pages)
7 March 2000Incorporation (13 pages)