London
W8 6AH
Director Name | Mr Bill Schaaf |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Ms Lucinda Parish |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Miss Julia Holmdahl |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 December 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 181 Kensington High Street Kensington High Street London W8 6SH |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chepstow Crescent London W11 3EB |
Secretary Name | Andrew David Joseph Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18c Chepstow Crescent Notting Hill London W11 3EB |
Director Name | Margaret Nirmala Stephens |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18c Chepstow Crescent London W11 3EB |
Director Name | Eleni Georgakaki |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18e Chepstow Crescent London W11 3EB |
Secretary Name | Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Daw & Son 27 Palace Gate London W8 5LS |
Director Name | Sofia Maroudia |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 December 2021) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Via Castelfidardo 8 Milan 20121 |
Director Name | Charles Rolaz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 September 2019) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | La Crosette Cp42 Vich 1267 Switzerland |
Director Name | Eleni Georgakaki |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18e Chepstow Crescent London W11 3EB |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 01 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr James Garvan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 2015) |
Role | Alternate Director For Sofia Maroudia |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stratheden Road London SE3 7TH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andy Chen 8.33% Ordinary |
---|---|
1 at £1 | Arianne Buvrette & Bill Schaaf 8.33% Ordinary |
1 at £1 | Charles Rolaz 8.33% Ordinary |
1 at £1 | Kris Banghart 8.33% Ordinary |
1 at £1 | Lucinda Parish 8.33% Ordinary |
1 at £1 | Margaret Nirmala Stephens 8.33% Ordinary |
1 at £1 | Mega Glory Corporation LTD 8.33% Ordinary |
1 at £1 | Patricia Barton 8.33% Ordinary |
1 at £1 | Sofia Elethferia Maroudia 8.33% Ordinary |
1 at £1 | Susanna Felkin 8.33% Ordinary |
2 at £1 | Roman Hederer & Mrs Hederer 16.67% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Secretary's details changed for Jmw Barnard Management Limited on 9 March 2023 (1 page) |
6 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 December 2021 | Appointment of Miss Julia Holmdahl as a director on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Sofia Maroudia as a director on 15 December 2021 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
7 October 2019 | Termination of appointment of Margaret Nirmala Stephens as a director on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Charles Rolaz as a director on 16 September 2019 (1 page) |
26 July 2019 | Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 26 July 2019 (1 page) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 June 2016 | Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Jmw Barnard Management Limited Kensington High Street London W8 6SH on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from Jmw Barnard Management Limited Kensington High Street London W8 6SH England to Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 22 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
12 February 2016 | Appointment of Jmw Barnard Management Limited as a secretary on 1 November 2015 (2 pages) |
12 February 2016 | Appointment of Jmw Barnard Management Limited as a secretary on 1 November 2015 (2 pages) |
11 February 2016 | Termination of appointment of Marea Young-Taylor as a secretary on 1 November 2015 (1 page) |
11 February 2016 | Termination of appointment of Marea Young-Taylor as a secretary on 1 November 2015 (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 May 2015 | Termination of appointment of James Garvan as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of James Garvan as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of James Garvan as a director on 7 May 2015 (1 page) |
28 April 2015 | Appointment of Ms Lucinda Parish as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Lucinda Parish as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr James Garvan as a director on 7 April 2015 (2 pages) |
6 February 2015 | Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Patricia Barton as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Patricia Barton as a director (2 pages) |
6 February 2015 | Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Ms Patricia Barton as a director (2 pages) |
6 February 2015 | Appointment of Mr Bill Schaaf as a director on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Roger Smith as a director on 6 February 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 27 January 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 January 2015 | Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 27 January 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 January 2014 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 24 January 2014 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 January 2014 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB England on 24 January 2014 (1 page) |
13 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Registered office address changed from 27 Palace Gate London W8 5LS on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
25 May 2010 | Termination of appointment of Charles Lindon as a secretary (1 page) |
25 May 2010 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
25 May 2010 | Termination of appointment of Charles Lindon as a secretary (1 page) |
25 May 2010 | Registered office address changed from 27 Palace Gate London W8 5LS on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages) |
25 May 2010 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
25 May 2010 | Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Margaret Nirmala Stephens on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Sofia Maroudia on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Eleni Georgakaki as a director (1 page) |
23 February 2010 | Termination of appointment of Eleni Georgakaki as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 October 2009 | Appointment of Eleni Georgakaki as a director (2 pages) |
12 October 2009 | Appointment of Eleni Georgakaki as a director (2 pages) |
12 October 2009 | Appointment of Charles Rolaz as a director (2 pages) |
12 October 2009 | Appointment of Charles Rolaz as a director (2 pages) |
3 September 2009 | Director appointed sofia maroudia (1 page) |
3 September 2009 | Director appointed sofia maroudia (1 page) |
3 June 2009 | Return made up to 11/05/09; full list of members (7 pages) |
3 June 2009 | Return made up to 11/05/09; full list of members (7 pages) |
11 May 2009 | Secretary appointed charles jeremy paul lindon (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o touchstone milton keynes castle house dawson road milton keynes MK1 1QT (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o touchstone milton keynes castle house dawson road milton keynes MK1 1QT (1 page) |
11 May 2009 | Secretary appointed charles jeremy paul lindon (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 January 2009 | Appointment terminated director eleni georgakaki (1 page) |
2 January 2009 | Appointment terminated director eleni georgakaki (1 page) |
3 June 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 79 new cavendish street london W1W 6XB (1 page) |
3 June 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 79 new cavendish street london W1W 6XB (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (7 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (7 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 18 chepstow crescent notting hill london W11 3EB (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 18 chepstow crescent notting hill london W11 3EB (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
12 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
9 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 June 2004 | Return made up to 11/05/04; full list of members
|
25 June 2004 | Return made up to 11/05/04; full list of members
|
20 April 2004 | Registered office changed on 20/04/04 from: 20 chepstow crescent london W11 3EB (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 20 chepstow crescent london W11 3EB (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
12 August 2003 | Return made up to 11/05/03; full list of members (8 pages) |
12 August 2003 | Return made up to 11/05/03; full list of members (8 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
8 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: crwys road 33 crwys road cardiff s glamorgan CF24 4YF (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: crwys road 33 crwys road cardiff s glamorgan CF24 4YF (1 page) |
11 May 2000 | Incorporation (14 pages) |
11 May 2000 | Incorporation (14 pages) |