Company Name3 Ways Railway & Construction Services Limited
DirectorsJoseph Edgar and Joseph George Robert Lambe
Company StatusActive
Company Number04248492
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Joseph Edgar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed12 October 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8&9 Thurrock Commercial Centre
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Director NameMr Joseph George Robert Lambe
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8&9 Thurrock Commercial Centre
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Secretary NameMr Craig Lambe
StatusCurrent
Appointed22 February 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 8&9 Thurrock Commercial Centre
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Director NamePaul Ricardo Luigi Nicola Esposito
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2009)
RoleRailway Safety
Correspondence AddressLittle Ridge
Bromley Green Road Upper Ruckinge
Ashford
Kent
TN26 2EF
Director NameLynda Maureen White
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 days after company formation)
Appointment Duration1 year (resigned 16 July 2002)
RoleOperations Manager
Correspondence Address19 Sheppey Road
Dagenham
Essex
RM9 4LJ
Secretary NameLynda Maureen White
NationalityBritish
StatusResigned
Appointed13 July 2001(4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 2001)
RoleOperations Manager
Correspondence Address19 Sheppey Road
Dagenham
Essex
RM9 4LJ
Director NamePaul Lambe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 2003)
RoleSite Manager
Correspondence AddressArundel
The Chase Cranfield Park Road
Wickford
Essex
SS12 9EX
Secretary NameMichele Groat
NationalityBritish
StatusResigned
Appointed30 September 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2009)
RoleSecretary
Correspondence AddressScanacre Lodge
Church Lane
Ashford
Kent
TN26 1LY
Director NameMr Paul Lambe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenham Cranfield Park Road
Wickford
Essex
SS12 9ES
Secretary NameMs Kirsty Baker
StatusResigned
Appointed10 July 2014(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2018)
RoleCompany Director
Correspondence AddressUnit 8&9 Thurrock Commercial Centre
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameAshbourne Self Assessment Services Limited (Corporation)
StatusResigned
Appointed09 October 2001(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2006)
Correspondence AddressFirst Floor Front Room West
Pelican House 86 High Street
Hythe
Kent
CT21 5AJ
Secretary NameServesmart Ltd (Corporation)
StatusResigned
Appointed01 July 2009(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 July 2014)
Correspondence AddressStourside Place 35-41 Station Road
Ashford
Kent
TN23 1PP

Contact

Website3waysrcs.co.uk

Location

Registered AddressUnit 8&9 Thurrock Commercial Centre
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

500 at £1Joseph Edgar
33.33%
Ordinary
500 at £1Joseph George Robert Lambe
33.33%
Ordinary
500 at £1Lynda Lambe
33.33%
Ordinary

Financials

Year2014
Net Worth£91,045
Cash£11,254
Current Liabilities£397,628

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

22 October 2014Delivered on: 23 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 January 2012Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

23 December 2020Total exemption full accounts made up to 27 September 2019 (8 pages)
23 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
23 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
30 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 29 September 2018 (12 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 February 2018Appointment of Mr Craig Lambe as a secretary on 22 February 2018 (2 pages)
24 February 2018Termination of appointment of Kirsty Baker as a secretary on 22 February 2018 (1 page)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 November 2017Change of details for Mr Joseph George Robert Lambe as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Joseph George Robert Lambe on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Joseph Edgar on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Joseph Edgar as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Joseph Edgar on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Joseph George Robert Lambe as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Joseph George Robert Lambe on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Joseph Edgar as a person with significant control on 2 November 2017 (2 pages)
7 September 2017Change of share class name or designation (2 pages)
7 September 2017Change of share class name or designation (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2017Secretary's details changed for Ms Kirsty Baker on 20 March 2017 (1 page)
21 March 2017Secretary's details changed for Ms Kirsty Baker on 20 March 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
17 May 2016Secretary's details changed for Ms Kirsty Baker on 1 July 2015 (1 page)
17 May 2016Secretary's details changed for Ms Kirsty Baker on 1 July 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,900
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,900
(5 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 26/03/2015
(1 page)
29 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,700
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,900
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,900
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,900
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,700
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,500
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,500
(4 pages)
27 October 2014Satisfaction of charge 3 in full (1 page)
27 October 2014Satisfaction of charge 3 in full (1 page)
23 October 2014Registration of charge 042484920004, created on 22 October 2014 (8 pages)
23 October 2014Registration of charge 042484920004, created on 22 October 2014 (8 pages)
14 July 2014Appointment of Ms Kirsty Baker as a secretary on 10 July 2014 (2 pages)
14 July 2014Registered 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 2014Termination of appointment of Servesmart Ltd as a secretary on 11 July 2014 (1 page)
14 July 2014Registered 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 2014Registered 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 2014Appointment of Ms Kirsty Baker as a secretary on 10 July 2014 (2 pages)
14 July 2014Termination of appointment of Servesmart Ltd as a secretary on 11 July 2014 (1 page)
14 July 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,500
(4 pages)
20 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,500
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mr Joseph Edgar on 16 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Joseph Edgar on 16 November 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages)
26 July 2011Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages)
26 July 2011Director's details changed for Mr Joseph Edgar on 1 October 2010 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Capitals not rolled up (2 pages)
31 January 2011Capitals not rolled up (2 pages)
18 January 2011Appointment of Mr Joseph George Robert Lambe as a director (2 pages)
18 January 2011Appointment of a director (2 pages)
18 January 2011Appointment of a director (2 pages)
18 January 2011Termination of appointment of Paul Lambe as a director (1 page)
18 January 2011Termination of appointment of Paul Lambe as a director (1 page)
18 January 2011Appointment of Mr Joseph George Robert Lambe as a director (2 pages)
28 July 2010Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Servesmart Ltd on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2010Appointment of Mr Paul Lambe as a director (2 pages)
26 January 2010Appointment of Mr Paul Lambe as a director (2 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 August 2009Secretary appointed servesmart LTD (1 page)
12 August 2009Secretary appointed servesmart LTD (1 page)
11 August 2009Appointment terminated secretary michele groat (1 page)
11 August 2009Appointment terminated secretary michele groat (1 page)
3 July 2009Appointment terminated director paul esposito (1 page)
3 July 2009Appointment terminated director paul esposito (1 page)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
30 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
30 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered 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 2006New secretary appointed (2 pages)
10 October 2006Registered 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 2006Ad 30/08/06--------- £ si 897@1=897 £ ic 3/900 (2 pages)
27 September 2006Ad 30/08/06--------- £ si 897@1=897 £ ic 3/900 (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (3 pages)
18 July 2006Return made up to 09/07/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
15 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 July 2003Registered office changed on 08/07/03 from: griffin house appledore ashford kent TN26 2BA (1 page)
8 July 2003Registered office changed on 08/07/03 from: griffin house appledore ashford kent TN26 2BA (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 October 2002Registered office changed on 29/10/02 from: new luckhurst farm bethersden road ashford kent TN27 8QT (1 page)
29 October 2002Registered office changed on 29/10/02 from: new luckhurst farm bethersden road ashford kent TN27 8QT (1 page)
30 August 2002Return made up to 09/07/02; full list of members (7 pages)
30 August 2002Return made up to 09/07/02; full list of members (7 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
23 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 7 molloy road shadoxhurst ashford kent TN26 1HR (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 7 molloy road shadoxhurst ashford kent TN26 1HR (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 July 2001Registered office changed on 19/07/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Incorporation (12 pages)
9 July 2001Incorporation (12 pages)