London
NW1 4QG
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 05 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(14 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Andrew Alfred Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynthwaite Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | William Parsons |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2006) |
Role | Co Director |
Correspondence Address | 1 Cherry Tree Close Whitwood Grange Castleford WF10 5JP |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wellgarth Mews Sedgefield Stockton On Tees Cleveland TS21 3NN |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2004) |
Role | Accountant |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waltham Hall Barn Norwich Road, Little Stonham Stowmarket Suffolk IP14 5LX |
Director Name | Ms Mandy Elizabeth Atkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Rectory Court Kirk Smeaton Pontefract West Yorkshire WF8 2SP |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Freedom Professional Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 April 2002 | Delivered on: 19 April 2002 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Change of details for Freedom Professional Services Limited as a person with significant control on 11 April 2017 (2 pages) |
29 August 2017 | Change of details for Freedom Professional Services Limited as a person with significant control on 11 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
3 December 2013 | Termination of appointment of David Owens as a director (1 page) |
3 December 2013 | Termination of appointment of David Owens as a director (1 page) |
3 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Termination of appointment of Mandy Atkinson as a director (1 page) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
9 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
4 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
4 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
4 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
4 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
4 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
4 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
29 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
29 April 2010 | Director's details changed for Andrew Alfred Smith on 2 January 2010 (2 pages) |
29 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
29 April 2010 | Director's details changed for Andrew Alfred Smith on 2 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Andrew Alfred Smith on 2 January 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
10 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 August 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 August 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
6 May 2008 | Director's change of particulars / mandy williams / 01/03/2008 (1 page) |
6 May 2008 | Director's change of particulars / mandy williams / 01/03/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
29 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
11 March 2005 | Return made up to 28/02/05; full list of members
|
11 March 2005 | Return made up to 28/02/05; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
8 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
8 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
12 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (4 pages) |
28 February 2002 | Incorporation (34 pages) |
28 February 2002 | Incorporation (34 pages) |