Company NameFa Learning Limited
DirectorRichard James McDermott
Company StatusActive
Company Number04249339
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous NamesHostchain Limited and F.A. National Football Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Richard James McDermott
StatusCurrent
Appointed15 July 2015(14 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameMr Richard James McDermott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWembley Stadium
Wembley
London
HA9 0WS
Director NameClaire Louise Codd
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address17 Orchard Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QN
Secretary NameMr Nicholas Ian Coward
NationalityBritish
StatusResigned
Appointed07 August 2001(4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameMr Howard Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Croft Lane
Sheffield
South Yorkshire
S11 9QG
Director NamePaul John Barber
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2003)
RoleMarketing Director
Correspondence Address15 Queen Annes Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2JW
Director NameRobin Milne Russell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressFlat 501 Albion House
Benjamin Street Clerkenwell
London
EC1M 5QL
Director NameLeslie Arnold Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressBlossom Cottage School Lane
Molehill Green
Hertfordshire
CM22 6PQ
Director NameMichael Graeme Cunnah
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2003)
RoleFinance Director
Correspondence AddressBeeches
Wash Hill
Wooburn Green
Buckinghamshire
HP10 0JA
Director NameMr Francis Davison Pattison
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2003)
RoleSolicitor
Correspondence AddressGlenroy
60 Front Street
Stanhope
Durham
DL13 2UE
Director NameMr Nicholas Ian Coward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Old Ford Road
London
E3 5TA
Director NameStephen Parkin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2003)
RoleFa Director National Game
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameJames Edmund Grenville Magraw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2003)
RoleFinance Director
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameMr Alexander James Horne
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Secretary NameDino Andrea Gazzi
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 2009)
RoleFinancial Accountant
Correspondence Address97 Salisbury Road
Barnet
Hertfordshire
EN5 4JL
Director NameMr Simon Harris Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cornwood Close
London
N2 0HP
Director NameDanielle Every
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's Park Newborough Road
Needwood
Burton Upon Trent
Staffordshire
DE13 9PD
Director NameMr Robert Duckworth Coar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft
Gallows Lane Ribchester
Preston
Lancashire
PR3 3ZQ
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Director NameMr David Richard Sheepshanks
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge
Eyke
Woodbridge
Suffolk
IP12 2RP
Director NameMr Christopher John Saunders
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2011)
RoleVice President
Country of ResidenceEngland
Correspondence AddressFolly Bottom
Scottalls Lane, Hampstead Norreys
Thatcham
Berkshire
RG18 0RT
Secretary NameMr Alistair Ritchie Maclean
NationalityBritish
StatusResigned
Appointed20 May 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2015)
RoleSolicitor
Correspondence AddressPen Y Lan 18 Roopers
Speldhurst
Kent
TN3 0QL
Director NameDr Frank William Dick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 July 2013)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameMr Howard Wilkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameMr John Albert Little
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2013)
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressWembley Stadium Wembley
London
HA9 0WS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethefacareers.com

Location

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

Shareholders

1 at £1Football Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
24 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (11 pages)
23 August 2016Confirmation statement made on 4 August 2016 with updates (11 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
14 June 2016Appointment of Mr Richard James Mcdermott as a director on 4 November 2015 (2 pages)
14 June 2016Appointment of Mr Richard James Mcdermott as a director on 4 November 2015 (2 pages)
2 June 2016Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page)
2 June 2016Termination of appointment of David Richard Sheepshanks as a director on 3 November 2015 (1 page)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (10 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (10 pages)
29 September 2015Resolutions
  • RES13 ‐ Company business 15/07/2015
(1 page)
15 September 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
15 September 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
15 September 2015Appointment of Mr Richard James Mcdermott as a secretary on 15 July 2015 (2 pages)
15 September 2015Termination of appointment of Alistair Ritchie Maclean as a secretary on 15 July 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
3 March 2015Full accounts made up to 31 July 2014 (14 pages)
3 March 2015Full accounts made up to 31 July 2014 (14 pages)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Alexander James Horne as a director on 30 January 2015 (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
30 April 2014Full accounts made up to 31 July 2013 (16 pages)
30 April 2014Full accounts made up to 31 July 2013 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Termination of appointment of Trevor Brooking as a director (1 page)
17 July 2013Termination of appointment of Frank Dick as a director (1 page)
17 July 2013Termination of appointment of Howard Wilkinson as a director (1 page)
17 July 2013Termination of appointment of Danielle Every as a director (1 page)
17 July 2013Termination of appointment of Howard Wilkinson as a director (1 page)
17 July 2013Termination of appointment of John Little as a director (1 page)
17 July 2013Termination of appointment of John Little as a director (1 page)
17 July 2013Termination of appointment of Frank Dick as a director (1 page)
17 July 2013Termination of appointment of Danielle Every as a director (1 page)
17 July 2013Termination of appointment of Trevor Brooking as a director (1 page)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
6 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
21 February 2013Director's details changed for Danielle Every on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Danielle Every on 21 February 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
17 October 2011Termination of appointment of Christopher Saunders as a director (1 page)
17 October 2011Termination of appointment of Christopher Saunders as a director (1 page)
17 October 2011Appointment of Mr John Albert Little as a director (2 pages)
17 October 2011Appointment of Mr John Albert Little as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Appointment of Mr Howard Wilkinson as a director (2 pages)
2 August 2010Appointment of Mr Howard Wilkinson as a director (2 pages)
30 July 2010Director's details changed for Danielle Every on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Alexander James Horne on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Mr Frank William Dick on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Danielle Every on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Alexander James Horne on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Frank William Dick on 10 July 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page)
7 August 2009Registered office changed on 07/08/2009 from wembley stadium wembley london HA9 0WS (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from 25 soho square london W1D 4FA (1 page)
7 August 2009Registered office changed on 07/08/2009 from wembley stadium wembley london HA9 0WS (1 page)
7 August 2009Return made up to 10/07/09; full list of members (5 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Return made up to 10/07/09; full list of members (5 pages)
7 August 2009Location of debenture register (1 page)
28 July 2009Director appointed mr frank william dick (1 page)
28 July 2009Director appointed mr frank william dick (1 page)
28 May 2009Director appointed mr christopher john saunders (2 pages)
28 May 2009Director appointed mr christopher john saunders (2 pages)
27 May 2009Secretary appointed mr alistair ritchie maclean (1 page)
27 May 2009Secretary appointed mr alistair ritchie maclean (1 page)
26 May 2009Appointment terminated secretary dino gazzi (1 page)
26 May 2009Appointment terminated secretary dino gazzi (1 page)
11 February 2009Appointment terminated director simon johnson (1 page)
11 February 2009Appointment terminated director simon johnson (1 page)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Director's change of particulars / trevor brooking / 14/09/2006 (1 page)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / trevor brooking / 14/09/2006 (1 page)
11 August 2008Director's change of particulars / trevor brooking / 14/09/2006 (1 page)
11 August 2008Return made up to 10/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / trevor brooking / 14/09/2006 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 August 2007Return made up to 10/07/07; full list of members (3 pages)
23 August 2007Return made up to 10/07/07; full list of members (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (2 pages)
20 November 2006Return made up to 10/07/06; full list of members (2 pages)
20 November 2006Return made up to 10/07/06; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2006Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 September 2004Return made up to 10/07/04; full list of members (7 pages)
30 September 2004Return made up to 10/07/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
22 September 2003Return made up to 10/07/03; full list of members (8 pages)
22 September 2003Return made up to 10/07/03; full list of members (8 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 March 2003Company name changed F.A. national football centre li mited\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed F.A. national football centre li mited\certificate issued on 17/03/03 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
11 October 2002Return made up to 10/07/02; full list of members (7 pages)
11 October 2002Return made up to 10/07/02; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
2 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
31 May 2002Company name changed hostchain LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed hostchain LIMITED\certificate issued on 31/05/02 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 July 2001Incorporation (13 pages)
10 July 2001Incorporation (13 pages)