Bexley
DA5 3JY
Director Name | Geoffrey Matthew Whitefield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Paula Elizabeth Tollerton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2004) |
Role | Post Office Manager |
Correspondence Address | Flat 4 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Deborah Butterworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 January 2013) |
Role | It User Support |
Country of Residence | England |
Correspondence Address | 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Linda Ann Conran |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 June 2004) |
Role | Export Manager |
Correspondence Address | 8 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Ellen Golden |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Joan Ellen Saxton |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2004) |
Role | Retired |
Correspondence Address | 3 Orchard Court Blackfen Road Sidcup Kent DA15 8PX |
Secretary Name | Deborah Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 January 2013) |
Role | It User Support |
Country of Residence | England |
Correspondence Address | 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Angela Christine White |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX |
Director Name | Steven Kumarappan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 April 2013) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 35a The Oval Sidcup Kent DA15 9ER |
Director Name | Elsie Ann Brown |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Orchard Court Sidcup Kent DA15 8PX |
Director Name | Virginia Roseanna Wadey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2007) |
Role | Care Asst |
Correspondence Address | 4 Orchard Court Sidcup Kent DA15 8PX |
Director Name | Brian Wells |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 June 2021) |
Role | Specialist Teaching Assistant |
Country of Residence | England |
Correspondence Address | PO Box 532 474 Hurst Road Bexley Kent DA1 9UE |
Secretary Name | Mr Brian Wells |
---|---|
Status | Resigned |
Appointed | 01 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | PO Box 532 474 Hurst Road Bexley Kent DA1 9UE |
Director Name | Mrs Angela Christine Nicholas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2017) |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Hurst Road Bexley Kent DA5 3JR |
Director Name | Miss Jeanette Lesley Renshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | PO Box 532 PO Box 532 Bexley DA1 9UE |
Director Name | Miss Nicola Harley |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2019) |
Role | Sales Co-Ordinator |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Ms Jeanette Renshaw |
---|---|
Status | Resigned |
Appointed | 06 June 2021(20 years after company formation) |
Appointment Duration | 11 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | PO Box 532 PO Box 532 Bexley DA1 9UE |
Director Name | Mrs Yvonne Miriam Dooreen Wells |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2023) |
Role | Senior Finance Officer |
Country of Residence | England |
Correspondence Address | PO Box 532 PO Box 532 Bexley DA1 9UE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Angela Christine Nicholas 11.11% Ordinary |
---|---|
1 at £1 | Brian Wells & Maria Christine Wells 11.11% Ordinary |
1 at £1 | Ellen Golden 11.11% Ordinary |
1 at £1 | Geoffrey Matthew Whitefield 11.11% Ordinary |
1 at £1 | Jeanette Lesley Renshaw 11.11% Ordinary |
1 at £1 | Nicole Jane Harley 11.11% Ordinary |
1 at £1 | Shareholder Name Missing 11.11% Ordinary |
1 at £1 | Stephen John Bentley 11.11% Ordinary |
1 at £1 | Steven Kumarappan 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,057 |
Cash | £6,842 |
Current Liabilities | £785 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
15 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 June 2023 | Termination of appointment of Yvonne Miriam Dooreen Wells as a director on 1 June 2023 (1 page) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
11 May 2023 | Appointment of Mr Alexander Whitefield as a director on 29 April 2023 (2 pages) |
19 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 May 2022 | Termination of appointment of Jeanette Renshaw as a secretary on 3 May 2022 (1 page) |
17 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
17 May 2022 | Termination of appointment of Jeanette Lesley Renshaw as a director on 3 May 2022 (1 page) |
17 November 2021 | Registered office address changed from PO Box 532 474 Hurst Road Bexley Kent DA1 9UE United Kingdom to PO Box 532 PO Box 532 Bexley DA1 9UE on 17 November 2021 (1 page) |
17 November 2021 | Appointment of Mrs Yvonne Miriam Dooreen Wells as a director on 16 November 2021 (2 pages) |
24 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 June 2021 | Termination of appointment of Brian Wells as a director on 4 June 2021 (1 page) |
7 June 2021 | Termination of appointment of Brian Wells as a secretary on 4 June 2021 (1 page) |
7 June 2021 | Appointment of Ms Jeanette Renshaw as a secretary on 6 June 2021 (2 pages) |
18 May 2021 | Registered office address changed from 474 Hurst Road Hurst Road Bexley Kent DA5 3JR England to PO Box 532 474 Hurst Road Bexley Kent DA1 9UE on 18 May 2021 (1 page) |
18 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
2 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 September 2019 | Termination of appointment of Nicola Harley as a director on 22 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
25 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
15 May 2017 | Appointment of Miss Nicola Harley as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Angela Christine Nicholas as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Angela Christine Nicholas as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Miss Nicola Harley as a director on 15 May 2017 (2 pages) |
7 April 2017 | Director's details changed for Brian Wells on 6 April 2017 (2 pages) |
7 April 2017 | Secretary's details changed for Mr Brian Wells on 6 April 2017 (1 page) |
7 April 2017 | Secretary's details changed for Mr Brian Wells on 6 April 2017 (1 page) |
7 April 2017 | Director's details changed for Brian Wells on 6 April 2017 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 May 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Hurst Road Bexley Kent DA5 3JR on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Hurst Road Bexley Kent DA5 3JR on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Miss Jeanette Lesley Renshaw as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Angela Christine Nicholas as a director on 1 January 2015 (2 pages) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 May 2013 | Appointment of Mr Brian Wells as a secretary (2 pages) |
19 May 2013 | Appointment of Mr Brian Wells as a secretary (2 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Angela White as a director (1 page) |
11 April 2013 | Termination of appointment of Steven Kumarappan as a director (1 page) |
11 April 2013 | Termination of appointment of Ellen Golden as a director (1 page) |
11 April 2013 | Termination of appointment of Steven Kumarappan as a director (1 page) |
11 April 2013 | Termination of appointment of Elsie Brown as a director (1 page) |
11 April 2013 | Termination of appointment of Angela White as a director (1 page) |
11 April 2013 | Termination of appointment of Elsie Brown as a director (1 page) |
11 April 2013 | Termination of appointment of Geoffrey Whitefield as a director (1 page) |
11 April 2013 | Termination of appointment of Ellen Golden as a director (1 page) |
11 April 2013 | Termination of appointment of Geoffrey Whitefield as a director (1 page) |
11 April 2013 | Registered office address changed from Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX United Kingdom on 11 April 2013 (1 page) |
15 January 2013 | Registered office address changed from 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 7 Orchard Court 130 Blackfen Road Sidcup Kent DA15 8PX on 15 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Deborah Butterworth as a director (1 page) |
14 January 2013 | Termination of appointment of Deborah Butterworth as a secretary (1 page) |
14 January 2013 | Termination of appointment of Deborah Butterworth as a secretary (1 page) |
14 January 2013 | Termination of appointment of Deborah Butterworth as a director (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (11 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 June 2010 | Director's details changed for Brian Wells on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Matthew Whitefield on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Matthew Whitefield on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Deborah Butterworth on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Angela Christine White on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Brian Wells on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Elsie Ann Brown on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Kumarappan on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Deborah Butterworth on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ellen Golden on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Angela Christine White on 16 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Director's details changed for Steven Kumarappan on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Elsie Ann Brown on 16 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ellen Golden on 16 May 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (7 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
12 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (5 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (11 pages) |
17 June 2005 | Return made up to 16/05/05; full list of members (11 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
10 June 2004 | Return made up to 16/05/04; full list of members (11 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 16/05/03; full list of members (11 pages) |
16 June 2003 | Return made up to 16/05/03; full list of members (11 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 June 2002 | Return made up to 16/05/02; full list of members (11 pages) |
15 June 2002 | Return made up to 16/05/02; full list of members (11 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 43 streatham hill london SW2 4TP (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 43 streatham hill london SW2 4TP (1 page) |
6 June 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Incorporation (16 pages) |
16 May 2001 | Incorporation (16 pages) |