Biddenham
Bedfordshire
MK40 4FG
Director Name | Mr Andrew Paul Firth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(10 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Nigel Stewart Paul Cook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(14 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jonathan Paul Cockroft |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(14 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Mike West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(17 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 February 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Woodlands 10 Dark Lane Almondbury Huddersfield West Yorkshire HD4 6SE |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oats Royd Mill Dean House Lane Luddenden Halifax West Yorkshire HX2 6RL |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Director Name | Mr Joseph Francis Cavanagh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Cedardale Park Widnes Cheshire WA8 3JU |
Director Name | Mr Julian Cobbledick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Jones Close Fradley Staffordshire WS13 8UD |
Director Name | David Eifion Delve |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 55 Old Station Road Bromsgrove Worcestershire B60 2AE |
Director Name | Peter Gordon Nash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Quay The Marina Abingdon Oxfordshire OX14 5TL |
Director Name | Philip Geoffrey Ottaway |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Merebrook Close Malvern Worcestershire WR14 4JW |
Secretary Name | David Eifion Delve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 55 Old Station Road Bromsgrove Worcestershire B60 2AE |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Director Name | Mr Peter Alan Fairchild |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Monks Walk Buntingford Hertfordshire SG9 9DP |
Secretary Name | Mr Peter Alan Fairchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Monks Walk Buntingford Hertfordshire SG9 9DP |
Director Name | Mrs Catherine Mary Siddall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Thomas Allan Brookes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Paul Cooke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Miss Lyndsey Jane Wainwright |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2019) |
Role | Non Exec |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mrs Adrienne Helen Siddall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2022) |
Role | Non Exec |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mrs Susan Tracey Siddall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 2022) |
Role | Non Exec |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | medequipuk.com |
---|
Registered Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
137.7k at £0.1 | Siddall Group LTD 51.00% Ordinary A |
---|---|
132.3k at £0.1 | Siddall Group LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £115,984,000 |
Gross Profit | £12,614,000 |
Net Worth | £10,098,000 |
Cash | £4,549,000 |
Current Liabilities | £12,514,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 October 2008 | Delivered on: 24 October 2008 Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £14,263.03. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
17 June 2003 | Delivered on: 26 June 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. Outstanding |
29 September 2001 | Delivered on: 6 October 2001 Satisfied on: 23 July 2009 Persons entitled: Sidhil Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan notes (as defined) or the counter-indemnity (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
23 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 January 2017 | Satisfaction of charge 3 in full (2 pages) |
15 September 2016 | Appointment of Mrs Adrienne Helen Siddall as a director on 1 July 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mike West as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Ms Lyndsey Jane Wainwright as a director on 1 July 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Catherine Mary Siddall as a director on 1 July 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Susan Tracey Siddall as a director on 1 July 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 July 2015 | Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page) |
14 July 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 May 2015 | Resolutions
|
19 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page) |
12 May 2015 | Registration of charge 041988240006, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 041988240005, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 041988240005, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 041988240006, created on 8 May 2015 (38 pages) |
30 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Appointment of Mr Martin Edward Ellison as a director on 29 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Nigel Stewart Paul Cook as a director on 20 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Paul Cooke as a director on 16 January 2015 (1 page) |
23 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 May 2014 | Appointment of Mr Paul Cooke as a director (2 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Thomas Brookes as a director (1 page) |
8 May 2014 | Appointment of Mr Paul Cooke as a director (2 pages) |
8 May 2014 | Termination of appointment of Thomas Brookes as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 July 2013 | Auditor's resignation (1 page) |
8 May 2013 | Termination of appointment of Peter Fairchild as a director (1 page) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Termination of appointment of Peter Fairchild as a secretary (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (12 pages) |
27 February 2012 | Appointment of Mr Thomas Allan Brookes as a director (2 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 July 2011 | Appointment of Mr Andrew Paul Firth as a director (2 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Termination of appointment of Peter Nash as a director (1 page) |
1 February 2011 | Director's details changed for David Griffiths on 1 January 2011 (2 pages) |
1 February 2011 | Director's details changed for David Griffiths on 1 January 2011 (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 April 2010 | Director's details changed for Peter Gordon Nash on 11 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Griffiths on 11 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Director's details changed for Mr Peter Alan Fairchild on 11 April 2010 (2 pages) |
25 November 2009 | Appointment of Mrs Catherine Mary Siddall as a director (2 pages) |
25 November 2009 | Appointment of Mr John Edward Mcgee as a director (2 pages) |
25 November 2009 | Appointment of Mr Jeremy Charles Siddall as a director (2 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2009 | Return made up to 11/04/09; full list of members (6 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 March 2009 | Appointment terminated director philip ottaway (1 page) |
13 March 2009 | Director appointed david griffiths (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Return made up to 11/04/08; change of members (9 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (9 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 May 2006 | Return made up to 11/04/06; no change of members (9 pages) |
5 May 2006 | Director's particulars changed (1 page) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: millington road westlands hayes middlesex UB3 4AZ (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 June 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 11/04/05; no change of members (9 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (11 pages) |
1 April 2004 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 11/04/03; change of members (9 pages) |
7 January 2003 | Re section 394 (1 page) |
5 December 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: wood street chambers 8-9 wood street stratford upon avon CV37 6JE (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 11/04/02; full list of members
|
31 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
11 October 2001 | Conve 29/09/01 (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Ad 29/09/01--------- £ si [email protected]=26999 £ ic 1/27000 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
10 October 2001 | Nc inc already adjusted 29/09/01 (1 page) |
6 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | New director appointed (3 pages) |
11 April 2001 | Incorporation (13 pages) |