London
W1S 1JJ
Director Name | Mr Colin Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Plaza 211 Blanchardstown Corporate Park 2 Blanchardstown Dublin Ireland |
Director Name | David Harold Hames |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 10 Cherington Close Handforth Wilmslow Cheshire SK9 3AS |
Director Name | Allison Howie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 25 Cheriton Close Newbury Berkshire RG14 7JT |
Secretary Name | Allison Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 25 Cheriton Close Newbury Berkshire RG14 7JT |
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Philip Hughes Walker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 May 2008) |
Role | Company Director |
Correspondence Address | Rosemere House The Circle Mereside Road Knutsford Cheshire WA16 6QY |
Secretary Name | Mr Stephen Ian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Langtons The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Roderick Hughes Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Director Name | Mr Stephen Ian Bennett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Langtons The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Director Name | Mr Mark Ford Price |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The White Cottage Toft Road Knutsford Cheshire WA16 8QJ |
Director Name | Mr Nigel Breddy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fancroft Road Wythenshawe Manchester M22 8HL |
Director Name | Mr Gary Delaval Laverick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wetstone Lane West Kirby Wirral Merseyside CH48 7HG Wales |
Director Name | Mr Michael Peter O'Sullivan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | databax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6604162 |
Telephone region | Manchester |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
28.8k at £1 | Archibald Bathgate Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,754 |
Cash | £12,238 |
Current Liabilities | £28,913 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
15 January 2002 | Delivered on: 21 January 2002 Satisfied on: 20 March 2003 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 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 |
---|---|
20 December 2000 | Delivered on: 30 December 2000 Satisfied on: 28 May 2003 Persons entitled: Hsbc 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 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 |
20 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
13 January 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
11 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
18 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
6 January 2021 | Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH Wales to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page) |
5 January 2021 | Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages) |
21 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 April 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
15 February 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
17 January 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
28 November 2019 | Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 28 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Andrew Pogson as a director on 1 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Gary Delaval Laverick as a director on 1 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Stephen Ian Bennett as a secretary on 1 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Stephen Ian Bennett as a director on 1 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Roderick Hughes Walker as a director on 1 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Michael Peter O'sullivan as a director on 1 November 2019 (2 pages) |
19 November 2019 | Notification of Anchor Computer Systems Limited as a person with significant control on 1 November 2019 (4 pages) |
19 November 2019 | Cessation of Archibald Bathgate Group Limited as a person with significant control on 1 November 2019 (3 pages) |
15 May 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
22 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 October 2018 | Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
29 October 2018 | Termination of appointment of Nigel Breddy as a director on 30 September 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
29 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
8 January 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Stephen Ian Bennett on 2 October 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Stephen Ian Bennett on 2 October 2015 (1 page) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
28 January 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
9 December 2013 | Appointment of Mr Gary Delaval Laverick as a director (2 pages) |
9 December 2013 | Appointment of Mr Gary Delaval Laverick as a director (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 August 2013 | Termination of appointment of Mark Price as a director (1 page) |
12 August 2013 | Termination of appointment of Mark Price as a director (1 page) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
28 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
21 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Statement of capital on 7 September 2010
|
2 September 2010 | Solvency statement dated 29/06/10 (1 page) |
2 September 2010 | Statement by directors (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Solvency statement dated 29/06/10 (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement by directors (1 page) |
8 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
18 November 2009 | Director's details changed for Stephen Ian Bennett on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Ford Price on 30 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Director's details changed for Mr Nigel Breddy on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roderick Hughes Walker on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Ford Price on 30 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (8 pages) |
18 November 2009 | Director's details changed for Stephen Ian Bennett on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nigel Breddy on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Roderick Hughes Walker on 30 October 2009 (2 pages) |
18 August 2009 | Director appointed mr nigel peter breddy (1 page) |
18 August 2009 | Director appointed mr nigel peter breddy (1 page) |
19 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
19 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 January 2009 | Return made up to 07/10/08; full list of members (5 pages) |
14 January 2009 | Return made up to 07/10/08; full list of members (5 pages) |
20 June 2008 | Appointment terminated director philip walker (1 page) |
20 June 2008 | Appointment terminated director philip walker (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
13 November 2007 | Return made up to 07/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 07/10/07; no change of members (8 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
10 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 February 2006 | Return made up to 07/10/05; full list of members
|
10 February 2006 | Return made up to 07/10/05; full list of members
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 07/10/04; full list of members (8 pages) |
15 October 2004 | Memorandum and Articles of Association (19 pages) |
15 October 2004 | Memorandum and Articles of Association (19 pages) |
18 August 2004 | Ad 18/02/02--------- £ si 30000@1 (2 pages) |
18 August 2004 | Ad 16/10/00--------- £ si 19999@1 (2 pages) |
18 August 2004 | Ad 29/12/02--------- £ si 26847@1 (2 pages) |
18 August 2004 | £ nc 1028713/1047713 16/10/00 (1 page) |
18 August 2004 | £ nc 1020000/1028713 26/03/01 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | £ nc 1028713/1047713 16/10/00 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 26/03/01--------- £ si 7150@1 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 10/12/01--------- £ si 1613@1 (2 pages) |
18 August 2004 | Ad 29/12/02--------- £ si 26847@1 (2 pages) |
18 August 2004 | Ad 10/12/01--------- £ si 1613@1 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 16/10/00--------- £ si 19999@1 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | £ nc 1020000/1028713 26/03/01 (1 page) |
18 August 2004 | Ad 18/02/02--------- £ si 30000@1 (2 pages) |
18 August 2004 | Ad 26/03/01--------- £ si 7150@1 (2 pages) |
18 August 2004 | £ nc 861360/1020000 10/12/01 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Ad 28/06/02-11/10/02 £ si 99877@1 (2 pages) |
18 August 2004 | Ad 28/06/02-11/10/02 £ si 99877@1 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | £ nc 20000/861360 01/11/02 (1 page) |
18 August 2004 | £ nc 20000/861360 01/11/02 (1 page) |
18 August 2004 | £ nc 861360/1020000 10/12/01 (1 page) |
3 June 2004 | Return made up to 07/10/03; full list of members
|
3 June 2004 | Return made up to 07/10/03; full list of members
|
13 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 4 raynton road enfield middlesex EN3 6BL (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 4 raynton road enfield middlesex EN3 6BL (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 oldhall street liverpool L3 9HP (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 oldhall street liverpool L3 9HP (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
12 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
10 March 2003 | Company name changed 1ST for data LIMITED\certificate issued on 10/03/03 (3 pages) |
10 March 2003 | Company name changed 1ST for data LIMITED\certificate issued on 10/03/03 (3 pages) |
3 March 2003 | Return made up to 07/10/02; full list of members; amend
|
3 March 2003 | Return made up to 07/10/02; full list of members; amend
|
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned;director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 06/10/01; full list of members (7 pages) |
5 February 2002 | Return made up to 06/10/01; full list of members (7 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Ad 26/03/01-17/10/01 £ si 8713@1=8713 £ ic 1/8714 (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | £ nc 1000/20000 16/10/00 (1 page) |
23 October 2001 | £ nc 1000/20000 16/10/00 (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Ad 26/03/01-17/10/01 £ si 8713@1=8713 £ ic 1/8714 (2 pages) |
5 April 2001 | Commission payable relating to shares (2 pages) |
5 April 2001 | Commission payable relating to shares (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 10 cherington close wilmslow cheshire SK9 3AS (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 10 cherington close wilmslow cheshire SK9 3AS (1 page) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Incorporation (14 pages) |
6 October 2000 | Incorporation (14 pages) |