Company NamePampard Pharmacy Limited
DirectorsAli Munther Mansour and Munther Hadi Mansour
Company StatusActive
Company Number04017529
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ali Munther Mansour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Munther Hadi Mansour
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lydford Road
London
NW2 5QY
Secretary NameMr Ali Munther Mansour
StatusCurrent
Appointed31 May 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address9 Lydford Road
London
NW2 5QY
Director NameMr Anthony Daniel Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Wyatts Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TB
Secretary NameHelene Joseph Cox
NationalityLebanese
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleSales
Correspondence Address17 Wyatts Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TB
Director NameKathryn Alison Phillips
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2013)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address2 High Street
Wheathampstead
Hertfordshire
AL4 8AA
Director NameGraham Stuart Phillips
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(7 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 High Street
Wheathampstead
Hertfordshire
AL4 8AA
Secretary NameKathryn Alison Phillips
NationalityBritish
StatusResigned
Appointed15 April 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2013)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address2 High Street
Wheathampstead
Hertfordshire
AL4 8AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCDJ Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 May 2019)
Correspondence AddressUnits Scf 1 & 2 South Core, Western International
Hayes Road
Southall
Middlesex
UB2 5XJ

Contact

Websitewww.manorpharmacy.co.uk
Email address[email protected]
Telephone0115 8961950
Telephone regionNottingham

Location

Registered Address9 Lydford Road
London
NW2 5QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

1 August 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 November 2022Delivered on: 9 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 12 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 high street bovingdon hertfordshire HP3 0HG title no HD480130.
Outstanding
6 August 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 37 high street bovingdon hemel hempstead hertfordshire. Notification of addition to or amendment of charge.
Outstanding
11 April 2012Delivered on: 30 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the manor pharmacy (wheathampstead) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 37 high street, bovington, herts. T/no.HD480130: all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details.
Fully Satisfied
11 April 2012Delivered on: 13 April 2012
Satisfied on: 2 July 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 March 2009Delivered on: 4 March 2009
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 high street bovingdon t/no HD480130; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 24 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 June 2001Delivered on: 22 June 2001
Satisfied on: 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold land and buildings known as 37 high street bovingdon hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 June 2001Delivered on: 22 June 2001
Satisfied on: 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold land and buildings known as 90/92 high street bovingdon hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2000Delivered on: 22 September 2000
Satisfied on: 30 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 2000Delivered on: 21 September 2000
Satisfied on: 30 September 2008
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 37 high street bovingdon herts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
14 November 2022Satisfaction of charge 040175290012 in full (1 page)
9 November 2022Registration of charge 040175290015, created on 2 November 2022 (34 pages)
22 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
2 March 2022Registration of charge 040175290014, created on 2 March 2022 (30 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
19 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
11 January 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
22 June 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 February 2020Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 June 2019Registration of charge 040175290013, created on 31 May 2019 (43 pages)
11 June 2019Appointment of Mr Ali Munther Mansour as a secretary on 31 May 2019 (2 pages)
11 June 2019Termination of appointment of Graham Stuart Phillips as a director on 31 May 2019 (1 page)
11 June 2019Appointment of Mr Ali Munther Mansour as a director on 31 May 2019 (2 pages)
11 June 2019Registered office address changed from 2 High Street Wheathampstead St. Albans Hertfordshire AL4 8AA to 9 Lydford Road London NW2 5QY on 11 June 2019 (1 page)
11 June 2019Appointment of Mr Munther Hadi Mansour as a director on 31 May 2019 (2 pages)
11 June 2019Termination of appointment of Cdj Secretary Limited as a secretary on 31 May 2019 (1 page)
5 June 2019Registration of charge 040175290012, created on 31 May 2019 (32 pages)
4 June 2019Satisfaction of charge 040175290010 in full (1 page)
4 June 2019Satisfaction of charge 040175290009 in full (1 page)
31 May 2019Registration of charge 040175290011, created on 31 May 2019 (39 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
22 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
7 July 2017Notification of Manor Pharmacy (Wheathampstead) Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Manor Pharmacy (Wheathampstead) Limited as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 July 2016Annual return made up to 6 June 2016
Statement of capital on 2016-07-06
  • GBP 100
(5 pages)
6 July 2016Annual return made up to 6 June 2016
Statement of capital on 2016-07-06
  • GBP 100
(5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Registration of charge 040175290010 (33 pages)
15 August 2013Registration of charge 040175290010 (33 pages)
14 August 2013Registration of charge 040175290009 (36 pages)
14 August 2013Registration of charge 040175290009 (36 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 July 2013Satisfaction of charge 8 in full (4 pages)
2 July 2013Satisfaction of charge 7 in full (4 pages)
2 July 2013Satisfaction of charge 8 in full (4 pages)
2 July 2013Satisfaction of charge 7 in full (4 pages)
6 June 2013Appointment of Cdj Secretary Ltd as a secretary (2 pages)
6 June 2013Appointment of Cdj Secretary Ltd as a secretary (2 pages)
6 June 2013Termination of appointment of Kathryn Phillips as a director (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a director (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a secretary (1 page)
6 June 2013Termination of appointment of Kathryn Phillips as a secretary (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 August 2011Annual return made up to 6 June 2011 (5 pages)
26 August 2011Annual return made up to 6 June 2011 (5 pages)
26 August 2011Annual return made up to 6 June 2011 (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
17 June 2010Director's details changed for Kathryn Alison Phillips on 31 December 2009 (2 pages)
17 June 2010Director's details changed for Graham Stuart Phillips on 31 December 2009 (2 pages)
17 June 2010Director's details changed for Kathryn Alison Phillips on 31 December 2009 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Graham Stuart Phillips on 31 December 2009 (2 pages)
17 June 2010Secretary's details changed for Kathryn Alison Phillips on 31 December 2009 (1 page)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Kathryn Alison Phillips on 31 December 2009 (1 page)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 7 June 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2008Return made up to 06/06/08; full list of members (4 pages)
19 August 2008Return made up to 06/06/08; full list of members (4 pages)
18 August 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
18 August 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
2 May 2008Appointment terminated secretary helene cox (1 page)
2 May 2008Appointment terminated secretary helene cox (1 page)
18 April 2008Appointment terminated director anthony cox (1 page)
18 April 2008Registered office changed on 18/04/2008 from 37 high street bovingdon hemel hempstead hertfordshire HP3 0HG (1 page)
18 April 2008Director appointed graham stuart phillips (1 page)
18 April 2008Registered office changed on 18/04/2008 from 37 high street bovingdon hemel hempstead hertfordshire HP3 0HG (1 page)
18 April 2008Director and secretary appointed kathryn alison phillips (1 page)
18 April 2008Appointment terminated director anthony cox (1 page)
18 April 2008Director appointed graham stuart phillips (1 page)
18 April 2008Director and secretary appointed kathryn alison phillips (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Return made up to 06/06/07; full list of members (2 pages)
23 July 2007Return made up to 06/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 June 2006Return made up to 06/06/06; full list of members (6 pages)
12 June 2006Return made up to 06/06/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
28 June 2005Return made up to 06/06/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
26 June 2002Return made up to 19/06/02; full list of members (6 pages)
26 June 2002Return made up to 19/06/02; full list of members (6 pages)
5 July 2001Return made up to 19/06/01; full list of members (6 pages)
5 July 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
19 June 2000Incorporation (15 pages)
19 June 2000Incorporation (15 pages)