Downside
Cobham
KT11 3NE
Director Name | Mr Matthew Whiting |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Long Barn Cobham Park Road Downside Cobham KT11 3NE |
Director Name | Mr Charles Peter Roper Whelpton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Medlets Farm Chillies Lane High Hurstwood Uckfield TN22 4AA |
Director Name | Ms Zana Anne Gradus |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Star House Star Hill Rochester ME1 1UX |
Director Name | Mrs Sandra Elizabeth Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 102 East Hill South Darenth Kent DA4 9AW |
Secretary Name | Damon James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 52 Gilchrist Way Wishaw Lanarkshire ML2 8JX Scotland |
Secretary Name | Andrea Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | 29 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Director Name | Mr Andrew John Watson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sportsbank Street London SE6 2EY |
Director Name | Mr Peter James Pastides |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2018) |
Role | Venture Marketeer |
Country of Residence | England |
Correspondence Address | 25 Barnes Wallis Road Fareham Hampshire PO15 5TT |
Director Name | Mr Kevin Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY |
Director Name | Mr Alan Arthur Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | breeze-group.co.uk |
---|
Registered Address | The Long Barn Cobham Park Road Downside Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | Over 30 other UK companies use this postal address |
89 at £1 | Damon James Thomas 89.00% Ordinary A |
---|---|
10 at £1 | Olena Thomas 10.00% Ordinary A |
1 at £1 | Damon James Thomas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,152 |
Cash | £102 |
Current Liabilities | £15,649 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
28 February 2023 | Delivered on: 1 March 2023 Persons entitled: Tvb Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: Zana Gradus Classification: A registered charge Particulars: By way of fixed charge by way of legal mortgage, the scheduled property and all rights relating to the scheduled property in existence of the date hereof; by way of fixed charge, the property and all rights relating to it not effectively mortgaged in the lender's favour as security for the secured liabilities. Refer to the instrument for more information. Outstanding |
14 October 2008 | Delivered on: 22 October 2008 Satisfied on: 17 September 2015 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 |
29 January 2024 | Notification of Zana Anne Gradus as a person with significant control on 29 December 2023 (2 pages) |
---|---|
26 January 2024 | Withdrawal of a person with significant control statement on 26 January 2024 (2 pages) |
13 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
28 July 2023 | Registered office address changed from Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY England to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 28 July 2023 (1 page) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 March 2023 | Registration of charge 040797700003, created on 28 February 2023 (23 pages) |
25 January 2023 | Registration of charge 040797700002, created on 25 January 2023 (13 pages) |
14 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
13 September 2022 | Appointment of Mrs Zana Anne Gradus as a director on 1 September 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
17 February 2022 | Second filing of Confirmation Statement dated 1 September 2021 (4 pages) |
6 October 2021 | Notification of a person with significant control statement (2 pages) |
16 September 2021 | Confirmation statement made on 1 September 2021 with updates
|
15 September 2021 | Cessation of Damon James Thomas as a person with significant control on 1 September 2021 (1 page) |
15 September 2021 | Cessation of Matthew Whiting as a person with significant control on 1 September 2021 (1 page) |
13 September 2021 | Resolutions
|
13 September 2021 | Memorandum and Articles of Association (41 pages) |
6 September 2021 | Appointment of Mr Charles Peter Roper Whelpton as a director on 31 August 2021 (2 pages) |
6 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (5 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 August 2021 | Termination of appointment of Kevin Lewis as a director on 2 August 2021 (1 page) |
5 August 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Alan Arthur Watkins as a director on 2 August 2021 (1 page) |
7 May 2021 | Second filing of Confirmation Statement dated 28 February 2021 (4 pages) |
8 March 2021 | Cessation of Sensei Networks Newco Limited as a person with significant control on 28 June 2019 (1 page) |
8 March 2021 | Notification of Damon James Thomas as a person with significant control on 6 April 2016 (2 pages) |
8 March 2021 | Notification of Matthew Whiting as a person with significant control on 6 April 2016 (2 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates
|
2 March 2021 | Cessation of Matthew Whiting as a person with significant control on 28 June 2019 (1 page) |
2 March 2021 | Cessation of Damon James Thomas as a person with significant control on 28 June 2019 (1 page) |
2 March 2021 | Notification of Sensei Networks Newco Limited as a person with significant control on 28 June 2019 (2 pages) |
25 November 2020 | Current accounting period shortened from 30 March 2021 to 31 December 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Kevin Lewis as a director on 1 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr Alan Arthur Watkins as a director on 1 July 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
21 February 2019 | Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England to 25 Barnes Wallis Road Fareham PO15 5TT on 21 February 2019 (1 page) |
19 October 2018 | Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT England to Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 19 October 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 30 March 2018 (12 pages) |
11 April 2018 | Sub-division of shares on 14 March 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of Peter James Pastides as a director on 24 January 2018 (1 page) |
24 January 2018 | Cessation of Peter James Pastides as a person with significant control on 1 November 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
16 February 2017 | Director's details changed for Mr Damon James Thomas on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Damon James Thomas on 16 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ to 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ to 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 7 February 2017 (1 page) |
30 January 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 December 2016 | Sub-division of shares on 29 November 2016 (4 pages) |
15 December 2016 | Sub-division of shares on 29 November 2016 (4 pages) |
3 March 2016 | Appointment of Mr Peter James Pastides as a director on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Peter James Pastides as a director on 29 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Appointment of Mr Matthew Whiting as a director on 29 February 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 27 February 2016
|
2 March 2016 | Appointment of Mr Matthew Whiting as a director on 29 February 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 27 February 2016
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 Statement of capital on 2015-10-05
|
17 September 2015 | Satisfaction of charge 1 in full (1 page) |
17 September 2015 | Company name changed breeze residential (dartford) LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Satisfaction of charge 1 in full (1 page) |
17 September 2015 | Registered office address changed from 8 Sandy Lane Fareham Hampshire PO14 4ER to 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 17 September 2015 (1 page) |
17 September 2015 | Company name changed breeze residential (dartford) LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Registered office address changed from 8 Sandy Lane Fareham Hampshire PO14 4ER to 14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ on 17 September 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Damon James Thomas on 4 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 January 2014 | Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 16 Spital Street Dartford Kent DA1 2DL on 7 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
10 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
5 November 2013 | Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Damon James Thomas on 3 September 2013 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Andrew Watson as a director (1 page) |
12 August 2011 | Termination of appointment of Andrew Watson as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Director appointed andrew john watson (2 pages) |
24 June 2009 | Director appointed andrew john watson (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / damon thomas / 11/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / damon thomas / 11/09/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 16 market street dartford kent DA1 1ET (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 16 market street dartford kent DA1 1ET (1 page) |
29 May 2008 | Appointment terminated secretary jayne good (1 page) |
29 May 2008 | Appointment terminated secretary jayne good (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Director's particulars changed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
17 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
10 November 2004 | Return made up to 28/09/04; full list of members
|
10 November 2004 | Return made up to 28/09/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
7 April 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
7 April 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 28/09/03; full list of members
|
13 November 2003 | Return made up to 28/09/03; full list of members
|
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
15 June 2003 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
15 June 2003 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
30 October 2002 | Return made up to 28/09/02; full list of members
|
30 October 2002 | Return made up to 28/09/02; full list of members
|
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members
|
27 October 2001 | Return made up to 28/09/01; full list of members
|
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Incorporation (13 pages) |
28 September 2000 | Incorporation (13 pages) |