Company NameProfessional Game Match Officials Limited
Company StatusActive
Company Number04195554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2001(23 years ago)
Previous NameNeedtrack Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameGraham Derek Noakes
NationalityBritish
StatusCurrent
Appointed15 November 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address29 Briar Road
Bexley
Kent
DA5 2HW
Director NameMr Andrew Jeremy Ambler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleSport Administration
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Anthony Scholes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Football Officer
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Trevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEfl House West Cliff
Preston
PR1 8HU
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(22 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChair Person
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameClaire Louise Codd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 2001)
RoleCompany Director
Correspondence Address17 Orchard Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QN
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed08 August 2001(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameAdam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 November 2002)
RoleChief Executive
Correspondence Address41 Manor Road
Teddington
Middlesex
TW11 8AA
Director NamePeter James Heard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 27 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 4
22 Elvaston Place
London
SW7 5QE
Director NameDavid Campbell Burns
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 August 2002)
RoleChief Executive
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameMr Richard Craig Scudamore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameAndrew Godfrey Williamson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 April 2013)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Road
Lytham St. Annes
Lancashire
FY8 1ET
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMark Palios
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2004)
RoleAccountant
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameMr Jonathan Patrick Bracebridge Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
68 The Street Puttenham
Guildford
Surrey
GU3 1AU
Director NameMr Brian Robert Barwick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Amyand Park Road
Twickenham
TW1 3HH
Director NameMr Michael Foster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2023)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Harvey Orchard
Beaconsfield
Buckinghamshire
HP9 1TH
Director NameMr Michael Henry Tattersall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2015)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr John Owen Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Mike Austin Riley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2023)
RoleSport Management
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Darren Michael Bailey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2016)
RoleSport Management
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr David Francis Cookson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 September 2022)
RoleFootball Services Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Simon Charles Morgan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 February 2020)
RoleSport Administrator
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
Director NameMr Richard Paul Garlick
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2021)
RoleDirector Of Football
Country of ResidenceEngland
Correspondence AddressBrunel Building 57 North Wharf Road
London
W2 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWembley Stadium
Wembley
Middlesex
HA9 0WS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,980,784
Gross Profit£1,069,065
Net Worth£1,021,580
Cash£1,299,271
Current Liabilities£7,945,237

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

3 May 2023Termination of appointment of Mike Austin Riley as a director on 2 May 2023 (1 page)
27 April 2023Full accounts made up to 31 July 2022 (21 pages)
8 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
8 April 2023Notification of Trevor Nigel Birch as a person with significant control on 4 April 2023 (2 pages)
5 September 2022Cessation of David Francis Cookson as a person with significant control on 2 September 2022 (1 page)
5 September 2022Termination of appointment of David Francis Cookson as a director on 2 September 2022 (1 page)
5 September 2022Appointment of Mr Trevor Nigel Birch as a director on 2 September 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Notification of Anthony Scholes as a person with significant control on 25 February 2022 (2 pages)
15 March 2022Appointment of Mr Anthony Scholes as a director on 25 February 2022 (2 pages)
11 March 2022Cessation of Richard Paul Garlick as a person with significant control on 25 February 2022 (1 page)
26 January 2022Full accounts made up to 31 July 2021 (21 pages)
3 May 2021Termination of appointment of Richard Paul Garlick as a director on 30 April 2021 (1 page)
27 April 2021Full accounts made up to 31 July 2020 (20 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Richard Paul Garlick as a director on 13 February 2020 (2 pages)
18 February 2020Cessation of Simon Charles Morgan as a person with significant control on 13 February 2020 (1 page)
18 February 2020Termination of appointment of Simon Charles Morgan as a director on 13 February 2020 (1 page)
18 February 2020Notification of Richard Garlick as a person with significant control on 13 February 2020 (2 pages)
28 November 2019Full accounts made up to 31 July 2019 (20 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 31 July 2018 (20 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 31 July 2017 (20 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Full accounts made up to 31 July 2016 (19 pages)
13 April 2017Full accounts made up to 31 July 2016 (19 pages)
1 February 2017Appointment of Mr Simon Charles Morgan as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Simon Charles Morgan as a director on 1 February 2017 (2 pages)
28 November 2016Appointment of Mr Andrew Jeremy Ambler as a director on 24 November 2016 (2 pages)
28 November 2016Appointment of Mr Andrew Jeremy Ambler as a director on 24 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Mike Austin Riley on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of Darren Michael Bailey as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of Darren Michael Bailey as a director on 28 October 2016 (1 page)
10 November 2016Director's details changed for Mr Mike Austin Riley on 1 November 2016 (2 pages)
9 August 2016Termination of appointment of John Owen Williams as a director on 27 July 2016 (1 page)
9 August 2016Termination of appointment of John Owen Williams as a director on 27 July 2016 (1 page)
4 May 2016Appointment of Mr David Francis Cookson as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr David Francis Cookson as a director on 29 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 no member list (5 pages)
6 April 2016Annual return made up to 6 April 2016 no member list (5 pages)
19 December 2015Full accounts made up to 31 July 2015 (16 pages)
19 December 2015Full accounts made up to 31 July 2015 (16 pages)
18 November 2015Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page)
18 November 2015Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page)
18 November 2015Termination of appointment of Michael Henry Tattersall as a director on 1 November 2015 (1 page)
26 August 2015Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Darren Michael Bailey as a director on 1 August 2015 (2 pages)
30 July 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Jonathan Patrick Bracebridge Hall as a director on 30 July 2015 (1 page)
30 April 2015Director's details changed for Mr John Owen Williams on 24 April 2015 (2 pages)
30 April 2015Director's details changed for Mr John Owen Williams on 24 April 2015 (2 pages)
7 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
7 April 2015Appointment of Mr Mike Austin Riley as a director on 27 March 2015 (2 pages)
7 April 2015Appointment of Mr Mike Austin Riley as a director on 27 March 2015 (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2014Memorandum and Articles of Association (38 pages)
19 December 2014Memorandum and Articles of Association (38 pages)
11 December 2014Full accounts made up to 31 July 2014 (14 pages)
11 December 2014Full accounts made up to 31 July 2014 (14 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (5 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (5 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (5 pages)
13 March 2014Full accounts made up to 31 July 2013 (14 pages)
13 March 2014Full accounts made up to 31 July 2013 (14 pages)
24 July 2013Termination of appointment of Peter Heard as a director (1 page)
24 July 2013Termination of appointment of Peter Heard as a director (1 page)
24 July 2013Appointment of Mr John Owen Williams as a director (2 pages)
24 July 2013Appointment of Mr John Owen Williams as a director (2 pages)
12 April 2013Appointment of Mr Michael Henry Tattersall as a director (2 pages)
12 April 2013Appointment of Mr Michael Henry Tattersall as a director (2 pages)
12 April 2013Termination of appointment of Andrew Williamson as a director (1 page)
12 April 2013Termination of appointment of Andrew Williamson as a director (1 page)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
14 December 2012Full accounts made up to 31 July 2012 (15 pages)
14 December 2012Full accounts made up to 31 July 2012 (15 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (6 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (6 pages)
16 April 2012Annual return made up to 6 April 2012 no member list (6 pages)
29 November 2011Full accounts made up to 31 July 2011 (15 pages)
29 November 2011Full accounts made up to 31 July 2011 (15 pages)
14 April 2011Annual return made up to 6 April 2011 no member list (6 pages)
14 April 2011Annual return made up to 6 April 2011 no member list (6 pages)
14 April 2011Annual return made up to 6 April 2011 no member list (6 pages)
1 February 2011Full accounts made up to 31 July 2010 (16 pages)
1 February 2011Full accounts made up to 31 July 2010 (16 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Mr Michael Foster on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
12 April 2010Director's details changed for Peter James Heard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Michael Foster on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter James Heard on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 no member list (4 pages)
8 December 2009Full accounts made up to 31 July 2009 (16 pages)
8 December 2009Full accounts made up to 31 July 2009 (16 pages)
1 September 2009Director appointed mr michael foster (1 page)
1 September 2009Director appointed mr michael foster (1 page)
1 September 2009Appointment terminated director richard scudamore (1 page)
1 September 2009Appointment terminated director richard scudamore (1 page)
7 August 2009Registered office changed on 07/08/2009 from, 25 soho square, london, W1D 4FA (1 page)
7 August 2009Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page)
6 April 2009Annual return made up to 06/04/09 (3 pages)
6 April 2009Annual return made up to 06/04/09 (3 pages)
7 January 2009Director appointed mr jonathan patrick bracebridge hall (1 page)
7 January 2009Director appointed mr jonathan patrick bracebridge hall (1 page)
7 January 2009Appointment terminated director brian barwick (1 page)
7 January 2009Appointment terminated director brian barwick (1 page)
1 December 2008Full accounts made up to 31 July 2008 (15 pages)
1 December 2008Full accounts made up to 31 July 2008 (15 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(45 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(45 pages)
30 April 2008Annual return made up to 06/04/08 (3 pages)
30 April 2008Annual return made up to 06/04/08 (3 pages)
5 February 2008Full accounts made up to 31 July 2007 (13 pages)
5 February 2008Full accounts made up to 31 July 2007 (13 pages)
10 April 2007Annual return made up to 06/04/07 (2 pages)
10 April 2007Annual return made up to 06/04/07 (2 pages)
29 November 2006Full accounts made up to 31 July 2006 (14 pages)
29 November 2006Full accounts made up to 31 July 2006 (14 pages)
12 April 2006Annual return made up to 06/04/06 (2 pages)
12 April 2006Annual return made up to 06/04/06 (2 pages)
10 February 2006Full accounts made up to 31 July 2005 (12 pages)
10 February 2006Full accounts made up to 31 July 2005 (12 pages)
8 June 2005Annual return made up to 06/04/05 (2 pages)
8 June 2005New director appointed (1 page)
8 June 2005Annual return made up to 06/04/05 (2 pages)
8 June 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 July 2004 (12 pages)
28 January 2005Full accounts made up to 31 July 2004 (12 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Annual return made up to 06/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 2004Annual return made up to 06/04/04
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 2004Director resigned (1 page)
24 February 2004Full accounts made up to 31 July 2003 (11 pages)
24 February 2004Full accounts made up to 31 July 2003 (11 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 May 2003Annual return made up to 06/04/03 (5 pages)
9 May 2003Annual return made up to 06/04/03 (5 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
8 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
16 May 2002Annual return made up to 06/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2002Annual return made up to 06/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
14 March 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
21 September 2001Memorandum and Articles of Association (16 pages)
21 September 2001Memorandum and Articles of Association (16 pages)
19 September 2001Company name changed needtrack LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed needtrack LIMITED\certificate issued on 19/09/01 (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
15 August 2001Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
6 April 2001Incorporation (17 pages)
6 April 2001Incorporation (17 pages)