Company NameSodexo Investment Services Limited
DirectorsStuart Anthony Carter and Jean Mary Renton
Company StatusActive
Company Number04371939
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous NameSodexho Investment Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed16 February 2009(7 years after company formation)
Appointment Duration15 years, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameHelen Deborah North
NationalityBritish
StatusResigned
Appointed20 February 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Corn Mill
Main Street
Staveley
North Yorkshire
HG5 9LE
Director NameRebecca Sian Herbert Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Rue Saint Senoch
75017 Paris
Foreign
Director NameVincent John Pearson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 05 May 2003)
RoleCompany Director
Correspondence Address6 Chaseley Court
Oatlands
Weybridge
Surrey
KT13 9JH
Director NameMr Herbert Neville Nahapiet
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor Park Lane
Beaconsfield
Buckinghamshire
HP9 2HT
Director NameLaurent Detrie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2006)
RoleDirector Structured Finance
Correspondence Address1 Rue Scheffer
75016 Paris
Foreign
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NamePaul Aitchison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 March 2003)
RoleCompany Director
Correspondence Address9 Ship Lane
Farnborough
Hampshire
GU14 8BX
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania 18042
Usa
Foreign
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameYann Francois Daniel Coleou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2009)
RoleCompany Director
Correspondence Address16 Dukes Mews
Marylebone
London
W1U 3ET
Director NameMrs Rachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexho Corporate Services (No 1) Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressKenley House Kenley Lane
Kenley
Surrey
CR8 5ED
Director NameSodexho Corporate Services (No 2) Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED
Secretary NameSodexho Corporate Services (No 2) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed15 September 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 February 2009)
Correspondence AddressSolar House Kings Way
Stevenage
Hertfordshire
SG1 2UA

Contact

Websitesodexho.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sodexo Corporate Services (No. 1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,003,000
Cash£6,921,000
Current Liabilities£20,994,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 31 August 2022 (23 pages)
22 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
20 May 2022Full accounts made up to 31 August 2021 (22 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 August 2020 (21 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 August 2019 (22 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
10 June 2019Full accounts made up to 31 August 2018 (20 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Full accounts made up to 31 August 2017 (19 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 June 2016Full accounts made up to 31 August 2015 (18 pages)
8 June 2016Full accounts made up to 31 August 2015 (18 pages)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
18 April 2016Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
18 April 2016Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
7 June 2015Full accounts made up to 31 August 2014 (18 pages)
7 June 2015Full accounts made up to 31 August 2014 (18 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
14 May 2014Full accounts made up to 31 August 2013 (19 pages)
14 May 2014Full accounts made up to 31 August 2013 (19 pages)
10 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
10 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
13 February 2014Termination of appointment of Stuart Carter as a director (1 page)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Termination of appointment of Stuart Carter as a director (1 page)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
17 April 2013Full accounts made up to 31 August 2012 (19 pages)
17 April 2013Full accounts made up to 31 August 2012 (19 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
14 February 2013Termination of appointment of Philip Andrew as a director (1 page)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Philip Andrew as a director (1 page)
7 June 2012Full accounts made up to 31 August 2011 (19 pages)
7 June 2012Full accounts made up to 31 August 2011 (19 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
27 June 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
27 June 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA England on 7 June 2011 (1 page)
8 April 2011Full accounts made up to 31 August 2010 (18 pages)
8 April 2011Full accounts made up to 31 August 2010 (18 pages)
17 March 2011Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Stuart Anthony Carter on 9 March 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
3 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (18 pages)
28 May 2010Full accounts made up to 31 August 2009 (18 pages)
17 February 2010Director's details changed for Stuart Anthony Carter on 12 February 2010 (2 pages)
17 February 2010Registered office address changed from Solar House Stevenage Leisure Park Kings Way Stevenage Hertfordshire SG1 2UA on 17 February 2010 (1 page)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Mr Gareth Luke Sefton John on 12 February 2010 (1 page)
17 February 2010Registered office address changed from Solar House Stevenage Leisure Park Kings Way Stevenage Hertfordshire SG1 2UA on 17 February 2010 (1 page)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Stuart Anthony Carter on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Aidan Joseph Connolly on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Aidan Joseph Connolly on 12 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Gareth Luke Sefton John on 12 February 2010 (1 page)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 April 2009Appointment terminated director yann coleou (1 page)
7 April 2009Appointment terminated director yann coleou (1 page)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
2 March 2009Return made up to 12/02/09; full list of members (4 pages)
17 February 2009Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2009 (2 pages)
17 February 2009Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2009 (2 pages)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
15 January 2009Full accounts made up to 31 August 2008 (17 pages)
15 January 2009Full accounts made up to 31 August 2008 (17 pages)
16 December 2008Appointment terminated director herbert nahapiet (1 page)
16 December 2008Appointment terminated director herbert nahapiet (1 page)
22 September 2008Director appointed yann francois daniel coleou (1 page)
22 September 2008Director appointed yann francois daniel coleou (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
17 March 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (1 page)
17 March 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/02/2008 (1 page)
27 February 2008Appointment terminated director rebecca herbert jones (1 page)
27 February 2008Appointment terminated director rebecca herbert jones (1 page)
25 January 2008Full accounts made up to 31 August 2007 (16 pages)
25 January 2008Full accounts made up to 31 August 2007 (16 pages)
23 January 2008Company name changed sodexho investment services limi ted\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed sodexho investment services limi ted\certificate issued on 23/01/08 (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
21 February 2007Full accounts made up to 31 August 2006 (16 pages)
21 February 2007Full accounts made up to 31 August 2006 (16 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
5 July 2006Full accounts made up to 31 August 2005 (13 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
16 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 June 2005Full accounts made up to 31 August 2004 (10 pages)
21 June 2005Full accounts made up to 31 August 2004 (10 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 December 2004Full accounts made up to 31 August 2003 (10 pages)
21 December 2004Full accounts made up to 31 August 2003 (10 pages)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
13 November 2003Secretary's particulars changed (1 page)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
10 June 2003Return made up to 12/02/03; full list of members (8 pages)
10 June 2003Return made up to 12/02/03; full list of members (8 pages)
11 May 2003New director appointed (1 page)
11 May 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
17 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
17 December 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Registered office changed on 22/05/02 from: 1 church court morley leeds west yorkshire LS27 9TN (1 page)
22 May 2002Registered office changed on 22/05/02 from: 1 church court morley leeds west yorkshire LS27 9TN (1 page)
22 May 2002Director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
12 February 2002Incorporation (36 pages)
12 February 2002Incorporation (36 pages)