Southwater
West Sussex
RH13 9GS
Director Name | Mr Matthew Lawrence Amey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Sunnyside Queens Place Shoreham-By-Sea West Sussex BN43 5AA |
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Status | Current |
Appointed | 26 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Robert James Warner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Muhammad Muzammil Shaikh |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ms Emily Thomas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Emmanuel James Gilbert |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 day after company formation) |
Appointment Duration | 10 years (resigned 30 March 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 12 Tamarisk Way East Preston Littlehampton West Sussex BN16 2TF |
Director Name | Mrs Marie Valerie Gilbert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tamarisk Way East Preston Littlehampton West Sussex BN16 2TF |
Secretary Name | Eliana Roat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2006) |
Role | Company Director |
Correspondence Address | Orchard Corner Station Road, East Preston Littlehampton West Sussex BN16 3AR |
Secretary Name | Mr John Peter Gimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Director Name | Ms Emma Katrina Knights |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Linnell Road Redhill Surrey RH1 4DH |
Director Name | Mr James Harper Blick |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Ivana Mahendra |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Anthony Crawford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Miss Miranda Kate Levey |
---|---|
Status | Resigned |
Appointed | 23 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ms Danielle Lucy Champion |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ms Lisa Jane Gibbard |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2023(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | www.thejudge.uk |
---|
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,441,129 |
Cash | £1,717,113 |
Current Liabilities | £324,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
16 January 2024 | Appointment of Ms Emily Thomas as a director on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Anthony Crawford as a director on 31 December 2023 (1 page) |
25 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
12 July 2023 | Appointment of Ms Lisa Jane Gibbard as a director on 23 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Danielle Lucy Champion as a director on 22 June 2023 (1 page) |
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr Muhammad Muzammil Shaikh as a director on 20 December 2022 (2 pages) |
12 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
26 May 2022 | Termination of appointment of Ivana Mahendra as a director on 28 April 2022 (1 page) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
18 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of James Harper Blick as a director on 5 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Robert James Warner as a director on 5 March 2021 (2 pages) |
9 December 2020 | Appointment of Ms Danielle Lucy Champion as a director on 30 September 2020 (2 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
26 August 2020 | Termination of appointment of Miranda Kate Levey as a secretary on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Kieran Patrick Halpenny as a secretary on 26 August 2020 (2 pages) |
1 July 2020 | Appointment of Mr Anthony Crawford as a director on 23 June 2020 (2 pages) |
1 July 2020 | Appointment of Miss Miranda Kate Levey as a secretary on 23 June 2020 (2 pages) |
1 July 2020 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 90 Fenchurch Street London EC3M 4st on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Ivana Mahendra as a director on 23 June 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 March 2020 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 90 Fenchurch Street London EC3M 4st on 18 March 2020 (1 page) |
18 March 2020 | Registered office address changed from 90 Fenchurch Street London EC3M 4st England to Amelia House Crescent Road Worthing BN11 1QR on 18 March 2020 (1 page) |
9 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 (2 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 28 February 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Appointment of Mr James Harper Blick as a director (2 pages) |
26 August 2011 | Appointment of Mr James Harper Blick as a director (2 pages) |
28 June 2011 | Removal of document (1 page) |
28 June 2011 | Removal of document (1 page) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Termination of appointment of Emma Knights as a director (1 page) |
17 September 2010 | Termination of appointment of Emma Knights as a director (1 page) |
3 August 2010 | Termination of appointment of Emmanuel Gilbert as a director (2 pages) |
3 August 2010 | Termination of appointment of Emmanuel Gilbert as a director (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 12 December 2005
|
24 June 2010 | Statement of capital following an allotment of shares on 12 December 2005
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Emmanuel Gilbert as a director (1 page) |
14 June 2010 | Termination of appointment of Emmanuel Gilbert as a director (1 page) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Emma Knights on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Emma Knights on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Emma Knights on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Maria Gilbert as a director (1 page) |
8 March 2010 | Termination of appointment of Maria Gilbert as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Maria Gilbert on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Maria Gilbert on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Maria Gilbert on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Emmanuel James Gilbert on 1 January 2010 (2 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Director appointed emma knights (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit X1 european house rudfrod industrial estate ford arundel west sussxex BN18 0BF (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit X1 european house rudfrod industrial estate ford arundel west sussxex BN18 0BF (1 page) |
28 October 2008 | Director appointed emma knights (1 page) |
2 September 2008 | Return made up to 07/03/08; full list of members; amend (8 pages) |
2 September 2008 | Return made up to 07/03/08; full list of members; amend (8 pages) |
12 August 2008 | Director's change of particulars / matthew amey / 01/03/2008 (1 page) |
12 August 2008 | Director's change of particulars / emmanuel gilbert / 30/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / maria gilbert / 30/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / james delaney / 01/03/2008 (1 page) |
12 August 2008 | Director's change of particulars / james delaney / 01/03/2008 (1 page) |
12 August 2008 | Director's change of particulars / maria gilbert / 30/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / matthew amey / 01/03/2008 (1 page) |
12 August 2008 | Director's change of particulars / emmanuel gilbert / 30/06/2008 (1 page) |
11 June 2008 | Appointment terminated secretary john gimson (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 58 torton hill road arundel west sussex BN18 9HH (1 page) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 58 torton hill road arundel west sussex BN18 9HH (1 page) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Appointment terminated secretary john gimson (1 page) |
12 May 2008 | Return made up to 07/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 07/03/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Company name changed thejudge.co.uk LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed thejudge.co.uk LIMITED\certificate issued on 12/09/07 (2 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
21 August 2007 | Return made up to 07/03/07; full list of members
|
21 August 2007 | Return made up to 07/03/07; full list of members
|
14 August 2007 | Statement of rights variation attached to shares (1 page) |
14 August 2007 | Statement of rights variation attached to shares (1 page) |
14 August 2007 | Nc inc already adjusted 12/12/05 (1 page) |
14 August 2007 | Notice of assignment of name or new name to shares (1 page) |
14 August 2007 | Nc inc already adjusted 12/12/05 (1 page) |
14 August 2007 | Notice of assignment of name or new name to shares (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Return made up to 07/03/06; full list of members (9 pages) |
28 February 2007 | Return made up to 07/03/06; full list of members (9 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members
|
21 March 2005 | Return made up to 07/03/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: lower ground floor 9 liverpool terrace worthing west sussex BN11 1TA (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: lower ground floor 9 liverpool terrace worthing west sussex BN11 1TA (1 page) |
31 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
31 March 2004 | Ad 19/03/04--------- £ si 498@1=498 £ ic 2/500 (3 pages) |
31 March 2004 | Ad 19/03/04--------- £ si 498@1=498 £ ic 2/500 (3 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 April 2000 | Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2000 | Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (17 pages) |
7 March 2000 | Incorporation (17 pages) |