Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Director Name | Mr Joseph George Robert Lambe |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA |
Secretary Name | Mr Craig Lambe |
---|---|
Status | Current |
Appointed | 22 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA |
Director Name | Paul Ricardo Luigi Nicola Esposito |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2009) |
Role | Railway Safety |
Correspondence Address | Little Ridge Bromley Green Road Upper Ruckinge Ashford Kent TN26 2EF |
Director Name | Lynda Maureen White |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 16 July 2002) |
Role | Operations Manager |
Correspondence Address | 19 Sheppey Road Dagenham Essex RM9 4LJ |
Secretary Name | Lynda Maureen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 October 2001) |
Role | Operations Manager |
Correspondence Address | 19 Sheppey Road Dagenham Essex RM9 4LJ |
Director Name | Paul Lambe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 2003) |
Role | Site Manager |
Correspondence Address | Arundel The Chase Cranfield Park Road Wickford Essex SS12 9EX |
Secretary Name | Michele Groat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | Scanacre Lodge Church Lane Ashford Kent TN26 1LY |
Director Name | Mr Paul Lambe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henham Cranfield Park Road Wickford Essex SS12 9ES |
Secretary Name | Ms Kirsty Baker |
---|---|
Status | Resigned |
Appointed | 10 July 2014(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Ashbourne Self Assessment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2006) |
Correspondence Address | First Floor Front Room West Pelican House 86 High Street Hythe Kent CT21 5AJ |
Secretary Name | Servesmart Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2014) |
Correspondence Address | Stourside Place 35-41 Station Road Ashford Kent TN23 1PP |
Website | 3waysrcs.co.uk |
---|
Registered Address | Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
500 at £1 | Joseph Edgar 33.33% Ordinary |
---|---|
500 at £1 | Joseph George Robert Lambe 33.33% Ordinary |
500 at £1 | Lynda Lambe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,045 |
Cash | £11,254 |
Current Liabilities | £397,628 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
22 October 2014 | Delivered on: 23 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 January 2012 | Delivered on: 31 January 2012 Satisfied on: 27 October 2014 Persons entitled: Easypay Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The book debts, all credit balances, by way of floating charge all the undertaking and all property assets and rights present and future. See image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 2 February 2012 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Fully Satisfied |
15 February 2010 | Delivered on: 23 February 2010 Satisfied on: 2 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 27 September 2019 (8 pages) |
---|---|
23 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
23 June 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
30 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 29 September 2018 (12 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 February 2018 | Appointment of Mr Craig Lambe as a secretary on 22 February 2018 (2 pages) |
24 February 2018 | Termination of appointment of Kirsty Baker as a secretary on 22 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 November 2017 | Change of details for Mr Joseph George Robert Lambe as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Joseph George Robert Lambe on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Joseph Edgar on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Joseph Edgar as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Joseph Edgar on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Joseph George Robert Lambe as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Joseph George Robert Lambe on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Joseph Edgar as a person with significant control on 2 November 2017 (2 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
7 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
21 March 2017 | Secretary's details changed for Ms Kirsty Baker on 20 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Ms Kirsty Baker on 20 March 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
17 May 2016 | Secretary's details changed for Ms Kirsty Baker on 1 July 2015 (1 page) |
17 May 2016 | Secretary's details changed for Ms Kirsty Baker on 1 July 2015 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 July 2015 | Resolutions
|
29 June 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 October 2014 | Satisfaction of charge 3 in full (1 page) |
27 October 2014 | Satisfaction of charge 3 in full (1 page) |
23 October 2014 | Registration of charge 042484920004, created on 22 October 2014 (8 pages) |
23 October 2014 | Registration of charge 042484920004, created on 22 October 2014 (8 pages) |
14 July 2014 | Appointment of Ms Kirsty Baker as a secretary on 10 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Units 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA England to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Servesmart Ltd as a secretary on 11 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Units 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA England to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Ms Kirsty Baker as a secretary on 10 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Servesmart Ltd as a secretary on 11 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to Unit 8&9 Thurrock Commercial Centre Purfleet Industrial Park South Ockendon Essex RM15 4YA on 14 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Mr Joseph Edgar on 16 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Joseph Edgar on 16 November 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Capitals not rolled up (2 pages) |
31 January 2011 | Capitals not rolled up (2 pages) |
18 January 2011 | Appointment of Mr Joseph George Robert Lambe as a director (2 pages) |
18 January 2011 | Appointment of a director (2 pages) |
18 January 2011 | Appointment of a director (2 pages) |
18 January 2011 | Termination of appointment of Paul Lambe as a director (1 page) |
18 January 2011 | Termination of appointment of Paul Lambe as a director (1 page) |
18 January 2011 | Appointment of Mr Joseph George Robert Lambe as a director (2 pages) |
28 July 2010 | Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2010 | Appointment of Mr Paul Lambe as a director (2 pages) |
26 January 2010 | Appointment of Mr Paul Lambe as a director (2 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 August 2009 | Secretary appointed servesmart LTD (1 page) |
12 August 2009 | Secretary appointed servesmart LTD (1 page) |
11 August 2009 | Appointment terminated secretary michele groat (1 page) |
11 August 2009 | Appointment terminated secretary michele groat (1 page) |
3 July 2009 | Appointment terminated director paul esposito (1 page) |
3 July 2009 | Appointment terminated director paul esposito (1 page) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
30 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
30 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of register of members (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: c/o ashbourne self assessment services LTD first floor front room west pelican house 86 high street hythe kent CT21 5AJ (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: c/o ashbourne self assessment services LTD first floor front room west pelican house 86 high street hythe kent CT21 5AJ (1 page) |
27 September 2006 | Ad 30/08/06--------- £ si 897@1=897 £ ic 3/900 (2 pages) |
27 September 2006 | Ad 30/08/06--------- £ si 897@1=897 £ ic 3/900 (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 09/07/05; full list of members
|
20 July 2005 | Return made up to 09/07/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
15 September 2003 | Return made up to 09/07/03; full list of members
|
15 September 2003 | Return made up to 09/07/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: griffin house appledore ashford kent TN26 2BA (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: griffin house appledore ashford kent TN26 2BA (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: new luckhurst farm bethersden road ashford kent TN27 8QT (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: new luckhurst farm bethersden road ashford kent TN27 8QT (1 page) |
30 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
23 April 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 molloy road shadoxhurst ashford kent TN26 1HR (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 7 molloy road shadoxhurst ashford kent TN26 1HR (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Incorporation (12 pages) |
9 July 2001 | Incorporation (12 pages) |