London
EC3V 3NH
Director Name | Mr Christopher James Blundell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(8 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(8 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
Director Name | Lord Charles Rowland Andrew St Oswald |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2009(8 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Landowner |
Country of Residence | England |
Correspondence Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
Director Name | Mr Tolga Kashif |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
Secretary Name | David Peter Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Floor Flat 4 Cotham Park Bristol BS6 6BU |
Director Name | Mr Tolga Kashif |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paine Suite The Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB |
Director Name | Mr Stephen John Fuller |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Burton Sweet Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2012) |
Correspondence Address | Thornton House Richmond Hill Clifton Bristol BS8 1AT |
Secretary Name | ABS & Co Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2016) |
Correspondence Address | Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Registered Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
497.3k at £1 | Mr John Pocock 69.82% Deferred |
---|---|
165k at £1 | John Pocock Discretionary Trust 23.16% Deferred |
13.8k at £1 | Christopher Blundell 1.93% Ordinary |
13.8k at £1 | Lord St Oswald 1.93% Ordinary |
13.8k at £1 | Sir Rodney Walker 1.93% Ordinary |
6k at £1 | Synvest LTD 0.84% Ordinary |
2.7k at £1 | Synergie Business LTD 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£874,453 |
Current Liabilities | £318,108 |
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 | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
2 April 2010 | Delivered on: 7 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. 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. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 March 2022 | Change of details for Mr Christopher James Blundell as a person with significant control on 6 April 2016 (2 pages) |
17 March 2022 | Cessation of Christopher James Blundell as a person with significant control on 6 April 2016 (1 page) |
17 March 2022 | Cessation of Charles Rowland Andrew St. Oswald as a person with significant control on 6 April 2016 (1 page) |
17 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
15 March 2022 | Change of details for Mr Tolga Kashif as a person with significant control on 15 March 2022 (2 pages) |
12 July 2021 | Resolutions
|
29 June 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
4 June 2021 | Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH on 4 June 2021 (1 page) |
5 May 2021 | Termination of appointment of Stephen John Fuller as a director on 1 January 2021 (1 page) |
17 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (9 pages) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
19 February 2020 | Confirmation statement made on 4 February 2020 with updates (7 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
25 January 2019 | Appointment of Mr Tolga Kashif as a director on 19 November 2018 (2 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
21 September 2018 | Change of details for Lord Charles Rowland Andrew St. Oswald as a person with significant control on 23 July 2018 (5 pages) |
21 September 2018 | Change of details for Mr Christopher James Blundell as a person with significant control on 23 July 2018 (5 pages) |
7 September 2018 | Cessation of Rodney Myerscough Walker as a person with significant control on 23 July 2018 (3 pages) |
6 September 2018 | Notification of Tolga Kashif as a person with significant control on 23 July 2018 (2 pages) |
16 August 2018 | Cessation of Rodney Myerscough Walker as a person with significant control on 23 July 2018 (3 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
3 August 2018 | Resolutions
|
3 August 2018 | Change of share class name or designation (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
15 November 2016 | Termination of appointment of Abs & Co Accountants Ltd as a secretary on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Abs & Co Accountants Ltd as a secretary on 14 November 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Secretary's details changed for Abs & Co Accountants Ltd on 1 September 2015 (1 page) |
16 September 2015 | Registered office address changed from C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 November 2012 | Appointment of Abs & Co Accountants Ltd as a secretary (2 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Abs & Co Accountants Ltd as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Appointment of Mr Stephen John Fuller as a director (2 pages) |
29 October 2012 | Appointment of Mr Stephen John Fuller as a director (2 pages) |
25 October 2012 | Termination of appointment of Tolga Kashif as a director (1 page) |
25 October 2012 | Termination of appointment of Tolga Kashif as a director (1 page) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Register inspection address has been changed from Lockey Suite Nostell Estate Yard Doncaster Road Wakefield West Yorkshire WF4 1AB (1 page) |
5 April 2011 | Director's details changed for Sir Rodney Myerscough Walker on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Tolga Kashif on 21 March 2011 (2 pages) |
5 April 2011 | Register inspection address has been changed from Lockey Suite Nostell Estate Yard Doncaster Road Wakefield West Yorkshire WF4 1AB (1 page) |
5 April 2011 | Director's details changed for Mr Christopher James Blundell on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for John David William Pocock on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Lord Charles Roland Andrew St Oswald on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for John David William Pocock on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Lord Charles Roland Andrew St Oswald on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Tolga Kashif on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Sir Rodney Myerscough Walker on 21 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Christopher James Blundell on 21 March 2011 (2 pages) |
26 November 2010 | Registered office address changed from the Lockey Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from the Lockey Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 26 November 2010 (1 page) |
3 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Lord Charles Roland Andrew St Oswald on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Burton Sweet Company Secretarial Limited on 1 October 2009 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 June 2009 | Company name changed crazeltown LIMITED\certificate issued on 11/06/09 (3 pages) |
10 June 2009 | Company name changed crazeltown LIMITED\certificate issued on 11/06/09 (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 7 belgrave place clifton bristol BS8 3DD (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 7 belgrave place clifton bristol BS8 3DD (2 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 31/03/09\gbp si 34000@1=34000\gbp ic 662321/696321\ (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si 34000@1=34000\gbp ic 662321/696321\ (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si 16000@1=16000\gbp ic 696321/712321\ (2 pages) |
9 April 2009 | Ad 30/03/09\gbp si 47320@1=47320\gbp ic 615001/662321\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Statement of affairs (9 pages) |
9 April 2009 | Statement of affairs (9 pages) |
9 April 2009 | Ad 30/03/09\gbp si 47320@1=47320\gbp ic 615001/662321\ (2 pages) |
9 April 2009 | Ad 31/03/09\gbp si 16000@1=16000\gbp ic 696321/712321\ (2 pages) |
8 April 2009 | Director appointed christopher james blundell (3 pages) |
8 April 2009 | Director appointed tolga kashif (3 pages) |
8 April 2009 | Director appointed christopher james blundell (3 pages) |
8 April 2009 | Director appointed sir rodney myerscough walker (5 pages) |
8 April 2009 | Director appointed sir rodney myerscough walker (5 pages) |
8 April 2009 | Director appointed tolga kashif (3 pages) |
8 April 2009 | Director appointed lord charles roland andrew st oswald (2 pages) |
8 April 2009 | Director appointed lord charles roland andrew st oswald (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (3 pages) |
27 July 2005 | New secretary appointed (3 pages) |
26 April 2005 | Ad 01/01/04-31/12/04 £ si 100000@1 (2 pages) |
26 April 2005 | Ad 01/01/04-31/12/04 £ si 100000@1 (2 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 August 2004 | Ad 05/05/04--------- £ si 50000@1=50000 £ ic 325001/375001 (2 pages) |
24 August 2004 | Ad 05/05/04--------- £ si 50000@1=50000 £ ic 325001/375001 (2 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 March 2004 | Ad 01/01/03-31/12/03 £ si 75000@1 (2 pages) |
13 March 2004 | Ad 01/01/03-31/12/03 £ si 75000@1 (2 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Ad 16/06/03--------- £ si 75000@1=75000 £ ic 250001/325001 (2 pages) |
5 August 2003 | Ad 16/06/03--------- £ si 75000@1=75000 £ ic 250001/325001 (2 pages) |
29 April 2003 | Return made up to 21/03/03; full list of members
|
29 April 2003 | Return made up to 21/03/03; full list of members
|
24 January 2003 | Ad 04/11/02--------- £ si 100000@1=100000 £ ic 150001/250001 (2 pages) |
24 January 2003 | Ad 04/11/02--------- £ si 100000@1=100000 £ ic 150001/250001 (2 pages) |
10 August 2002 | Ad 01/05/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages) |
10 August 2002 | Ad 01/05/02--------- £ si 50000@1=50000 £ ic 100001/150001 (2 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
23 November 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
23 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 1000/5000000 24/09/01 (1 page) |
18 October 2001 | £ nc 1000/5000000 24/09/01 (1 page) |
18 October 2001 | Ad 24/09/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
18 October 2001 | Ad 24/09/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
18 October 2001 | Resolutions
|
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
2 July 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (17 pages) |
21 March 2001 | Incorporation (17 pages) |