London
W1T 3JH
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2015) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 Switzerland |
Director Name | Mr Maximilian Nicolas Thomas Bibra Becker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 14 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Director Name | Martin Gordon Butler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 4 years (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Amblegales Sunny Mede Avenue Chesham Buckinghamshire HP5 3LE |
Secretary Name | Jacqueline Morrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 May 2001) |
Role | Financial Controller |
Correspondence Address | 41 Hapenny Bridge Way Hull North Humberside HU9 1HD |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | John Edward Anderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2001(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 20 Virginia Street Kensington New South Wales 2033 Australia Foreign |
Secretary Name | Mr John Henderson Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Director Name | Mr John Henderson Warden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Silverdale Crescent Sheffield S11 9JH |
Secretary Name | Stephen John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | Granary Cottage Mill Lane Bishop Burton East Yorkshire HU17 8QT |
Director Name | Mr Andrew Iain Gilchrist |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Director Name | Stuart Michael Bruce Butler Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Market Researcher |
Correspondence Address | 18 Fielding Road London W4 1HL |
Secretary Name | Mr Andrew Iain Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Stuart Michael Bruce Butler Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2005) |
Role | Market Researcher |
Correspondence Address | 18 Fielding Road London W4 1HL |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Weydon Hill Road Farnham Surrey GU9 8NZ |
Director Name | Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 2007) |
Role | Finance Director |
Correspondence Address | 56 Greenfield Gardens Golders Green London NW2 1HY |
Secretary Name | Kevin Francis O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 135 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Datamonitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2007) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Website | www.butlergroup.com |
---|---|
Telephone | 020 70174632 |
Telephone region | London |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
62.7k at £0.01 | Datamonitor LTD 64.64% Ordinary |
---|---|
34.3k at £0.01 | Datamonitor LTD 35.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,046,768 |
Current Liabilities | £11,263,734 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Resolutions
|
8 October 2014 | Statement of capital on 8 October 2014
|
8 October 2014 | Solvency statement dated 02/10/14 (1 page) |
8 October 2014 | Statement by directors (1 page) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
8 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
9 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
26 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 108-110 finchley road london NW3 5JJ (1 page) |
5 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
21 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
10 November 2005 | Director resigned (1 page) |
11 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 October 2005 | New director appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (10 pages) |
17 May 2005 | Auditor's resignation (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Ad 31/01/05--------- £ si [email protected]=65 £ ic 905/970 (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 184 ferensway hull north humberside HU1 3UT (1 page) |
25 October 2004 | Accounts made up to 30 April 2004 (16 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members
|
21 May 2004 | Resolutions
|
21 May 2004 | Memorandum and Articles of Association (25 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
21 May 2004 | Ad 10/05/04--------- £ si [email protected]=30 £ ic 875/905 (2 pages) |
21 May 2004 | Resolutions
|
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2004 | Accounts made up to 30 June 2003 (17 pages) |
8 September 2003 | £ ic 900/875 13/06/03 £ sr [email protected]=25 (1 page) |
1 July 2003 | Resolutions
|
11 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
18 March 2003 | Accounts made up to 30 June 2002 (18 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
31 July 2002 | Return made up to 02/05/02; full list of members (9 pages) |
26 April 2002 | (8 pages) |
16 April 2002 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
8 April 2002 | (8 pages) |
26 July 2001 | Ad 27/06/01--------- £ si [email protected]=25 £ ic 875/900 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 02/05/01; full list of members
|
10 July 2001 | Company name changed smallbody LIMITED\certificate issued on 09/07/01 (24 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
21 May 2001 | Resolutions
|
25 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=750 £ ic 125/875 (2 pages) |
18 April 2001 | Ad 04/04/01--------- £ si [email protected]=50 £ ic 75/125 (2 pages) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | S-div 11/05/00 (1 page) |
14 June 2000 | Ad 11/05/00--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
23 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
2 May 2000 | Incorporation (18 pages) |