Company NameNetcare Healthcare UK Limited
Company StatusDissolved
Company Number04368216
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(15 years, 8 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDarren Youngleson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressPrivate Bag X34
Benmore
2010
South Africa
Director NameJack Shevel
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleDoctor
Correspondence AddressPrivate Bag X34
Benmore
2010
South Africa
Director NameDr Richard Friedland
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2007)
RoleDoctor Executive
Correspondence AddressPrivate Bag X34
Benmore
2010
South Africa
Director NameJason Marshall Blank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence AddressThe Manor House
Lower Woodford
Salisbury
SP3 5NL
Director NameChristopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address6 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMark Ian Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2007)
RoleCEO
Correspondence Address3 D'Abernon Close
Esher Place
Esher
Surrey
KT10 8PT
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(4 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMs Patricia Anne Robson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2007)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorns
Beech Lane
Guildford
Surrey
GU2 4ES
Director NameMr Christoffel Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Horton Crescent
Livingstone Park
Epsom
Surrey
KT19 8AA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameDr Sarah Harriet Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2007)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressShieling
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameJanet Elizabeth Benson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNurse Jenners House
Palmers Lane
Aylsham
Norfolk
NR11 6JA
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ

Contact

Websitebmihealthcare.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Shareholders

100 at £1Pedalclip LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 December 2004Delivered on: 24 December 2004
Persons entitled: Britel Fund Trustees Limited and Andrew Charles Cherry, Andrew Edward Guy Gulliford, Johnandrews Strachan and John Richard Lewis Traverspracticing Together Under the Name or Style of Cushman & Wakefield Healey & Baker

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance held on lovells client deposit account at barclays bank PLC. See the mortgage charge document for full details.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019Satisfaction of charge 1 in full (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 March 2019Statement by Directors (2 pages)
28 March 2019Statement of capital on 28 March 2019
  • GBP 1
(3 pages)
28 March 2019Resolutions
  • RES13 ‐ Reduction of retained earnings account 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 March 2019Solvency Statement dated 28/03/19 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
3 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
6 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 July 2017Notification of Pedalclip Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 July 2017Notification of Pedalclip Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Amended accounts for a dormant company made up to 30 September 2016 (5 pages)
4 July 2017Amended accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
3 July 2015Full accounts made up to 30 September 2014 (14 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
8 July 2014Full accounts made up to 30 September 2013 (14 pages)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
17 June 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 30 September 2011 (16 pages)
14 June 2012Full accounts made up to 30 September 2011 (16 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
2 February 2012Termination of appointment of Phil Wieland as a director (1 page)
2 February 2012Termination of appointment of Phil Wieland as a director (1 page)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 30 September 2010 (17 pages)
2 February 2011Full accounts made up to 30 September 2010 (17 pages)
29 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
22 January 2010Full accounts made up to 30 September 2009 (19 pages)
22 January 2010Full accounts made up to 30 September 2009 (19 pages)
3 June 2009Full accounts made up to 30 September 2008 (19 pages)
3 June 2009Full accounts made up to 30 September 2008 (19 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
21 May 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
21 May 2009Director's change of particulars / phil wieland / 17/04/2009 (1 page)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (19 pages)
1 August 2008Full accounts made up to 30 September 2007 (19 pages)
30 July 2008Return made up to 11/05/07; full list of members; amend (12 pages)
30 July 2008Return made up to 11/05/07; full list of members; amend (12 pages)
17 July 2008Appointment terminate, director richard friedland logged form (1 page)
17 July 2008Appointment terminate, director richard friedland logged form (1 page)
8 July 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2008Appointment terminated director janet benson (1 page)
17 April 2008Appointment terminated director janet benson (1 page)
18 January 2008New director appointed (8 pages)
18 January 2008New director appointed (8 pages)
20 December 2007Registered office changed on 20/12/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 December 2007Registered office changed on 20/12/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 11/05/07; full list of members (12 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 11/05/07; full list of members (12 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (7 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (7 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
19 December 2006New director appointed (8 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (8 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (8 pages)
19 December 2006New director appointed (8 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
24 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2006New director appointed (4 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (4 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
10 March 2006Return made up to 06/02/06; full list of members (2 pages)
10 March 2006Return made up to 06/02/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
20 June 2005Full accounts made up to 30 September 2004 (14 pages)
20 June 2005Full accounts made up to 30 September 2004 (14 pages)
11 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2005Registered office changed on 21/02/05 from: c/o euro industrial securities LIMITED 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
21 February 2005Registered office changed on 21/02/05 from: c/o euro industrial securities LIMITED 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
19 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 30 September 2002 (10 pages)
4 November 2003Full accounts made up to 30 September 2002 (10 pages)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 May 2003Return made up to 06/02/03; full list of members (7 pages)
1 May 2003Return made up to 06/02/03; full list of members (7 pages)
31 May 2002Ad 06/02/02-06/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Ad 06/02/02-06/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
26 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
26 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
6 February 2002Incorporation (31 pages)
6 February 2002Incorporation (31 pages)