Grafton Place
London
NW1 2DX
Director Name | Mr James Young |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
Secretary Name | Mr Philip Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bridge Walk Deanshanger Milton Keynes Buckinghamshire MK19 6LD |
Director Name | Warren Stean |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2006) |
Role | Sales |
Correspondence Address | 4 Parsonage Place Tring Hertfordshire HP23 5AT |
Director Name | Mitchell Carey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Gun Road Knebworth Hertfordshire SG3 6BP |
Director Name | Ian Charles Young |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fresson Road Stevenage Hertfordshire SG1 3QU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.sonic-distribution.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5002500 |
Telephone region | Unknown |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £934,212 |
Cash | £151,719 |
Current Liabilities | £1,985,832 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2011 | Delivered on: 28 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
---|---|
25 March 2011 | Delivered on: 5 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 3 hunting gate hitchin hertfordshire t/nos. (Part) HD291547 & HD291554 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 December 2010 | Delivered on: 9 December 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
7 December 2010 | Delivered on: 9 December 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
30 November 2010 | Delivered on: 4 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 June 2006 | Delivered on: 22 June 2006 Satisfied on: 25 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 20 July 2004 Satisfied on: 25 March 2011 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Administrator's progress report (27 pages) |
28 September 2018 | Notice of move from Administration to Dissolution (25 pages) |
28 July 2018 | Administrator's progress report (21 pages) |
18 January 2018 | Administrator's progress report (23 pages) |
27 December 2017 | Notice of extension of period of Administration (3 pages) |
27 December 2017 | Notice of extension of period of Administration (3 pages) |
15 December 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017 (2 pages) |
24 July 2017 | Administrator's progress report (25 pages) |
24 July 2017 | Administrator's progress report (25 pages) |
23 March 2017 | Statement of affairs with form 2.14B (8 pages) |
23 March 2017 | Statement of affairs with form 2.14B (8 pages) |
9 March 2017 | Result of meeting of creditors (5 pages) |
9 March 2017 | Result of meeting of creditors (5 pages) |
20 February 2017 | Statement of administrator's proposal (48 pages) |
20 February 2017 | Statement of administrator's proposal (48 pages) |
6 January 2017 | Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 6 January 2017 (2 pages) |
4 January 2017 | Appointment of an administrator (1 page) |
4 January 2017 | Appointment of an administrator (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
29 July 2014 | Purchase of own shares. (3 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
29 July 2014 | Purchase of own shares. (3 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
21 February 2014 | Director's details changed for Mr James Ishmaev-Young on 21 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr James Ishmaev-Young on 21 January 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 June 2013 | Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr James Ishmaev-Young on 1 April 2012 (2 pages) |
3 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Director's details changed for Mr James Young on 1 May 2012 (2 pages) |
3 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Director's details changed for Mr James Young on 1 May 2012 (2 pages) |
3 June 2013 | Director's details changed for Mr James Young on 1 May 2012 (2 pages) |
31 May 2013 | Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Philip Anthony Smith on 2 April 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Termination of appointment of Ian Young as a director (1 page) |
3 December 2012 | Termination of appointment of Ian Young as a director (1 page) |
28 May 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
28 May 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for James Young on 2 April 2012 (3 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for James Young on 2 April 2012 (3 pages) |
2 April 2012 | Director's details changed for James Young on 2 April 2012 (3 pages) |
1 March 2012 | Memorandum and Articles of Association (7 pages) |
1 March 2012 | Memorandum and Articles of Association (7 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
23 September 2011 | Resolutions
|
23 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Termination of appointment of Mitchell Carey as a director (1 page) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Termination of appointment of Mitchell Carey as a director (1 page) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2010 | Director's details changed for Mitchell Carey on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for James Young on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Charles Young on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Charles Young on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for James Young on 1 March 2010 (2 pages) |
5 May 2010 | Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Ian Charles Young on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for James Young on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages) |
5 May 2010 | Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mitchell Carey on 1 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Philip Anthony Smith on 1 March 2010 (2 pages) |
5 May 2010 | Registered office address changed from 3 Hunting Gate Hitchin Hertfordshire SG4 0TJ United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mitchell Carey on 1 March 2010 (2 pages) |
5 May 2010 | Registered office address changed from Unit 23 Westbury Close Townsend Industrial Estate Houghton Regis LU5 5BL on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
25 June 2009 | Director appointed ian charles young (2 pages) |
25 June 2009 | Director appointed ian charles young (2 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
26 May 2009 | Return made up to 08/03/09; full list of members (6 pages) |
25 May 2009 | Director's change of particulars / james young / 01/01/2009 (1 page) |
25 May 2009 | Director's change of particulars / james young / 01/01/2009 (1 page) |
3 April 2009 | Ad 31/03/09\gbp si 3000@1=3000\gbp ic 21200/24200\ (2 pages) |
3 April 2009 | Ad 31/03/09\gbp si 3000@1=3000\gbp ic 21200/24200\ (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Nc inc already adjusted 13/05/08 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Nc inc already adjusted 13/05/08 (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Ad 31/10/08\gbp si [email protected]=200\gbp ic 21000/21200\ (3 pages) |
11 November 2008 | Nc inc already adjusted 13/05/08 (1 page) |
11 November 2008 | Ad 31/10/08\gbp si [email protected]=200\gbp ic 21000/21200\ (3 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Nc inc already adjusted 13/05/08 (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 March 2007 | Nc inc already adjusted 30/06/06 (1 page) |
31 March 2007 | Nc inc already adjusted 30/06/06 (1 page) |
31 March 2007 | Return made up to 08/03/07; full list of members
|
31 March 2007 | Return made up to 08/03/07; full list of members
|
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
10 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
10 August 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 08/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 08/03/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 3 bridge walk deanshanger milton keynes buckinghamshire MK19 6LD (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 3 bridge walk deanshanger milton keynes buckinghamshire MK19 6LD (1 page) |
19 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
19 May 2005 | Return made up to 08/03/05; full list of members (8 pages) |
15 March 2005 | Ad 19/10/04-25/01/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 2005 | Ad 19/10/04-25/01/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 14 woodmans close deanshanger milton keynes buckinghamshire MK19 6JX (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 14 woodmans close deanshanger milton keynes buckinghamshire MK19 6JX (1 page) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Incorporation (10 pages) |
8 March 2002 | Incorporation (10 pages) |