Company NameViridian Pharma Limited
Company StatusActive
Company Number04398894
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBruno De Ultra De Sousa Barcelos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 January 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartindale Pharma Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameXavier Pierre Christian Lasserre
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2023(21 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameAndrea Bovolenta
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartindale Pharma Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months after company formation)
Appointment Duration1 day (resigned 21 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameMichael George Lanning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Correspondence Address34 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameMichael George Lanning
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Correspondence Address34 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameTimothy Joseph Rockley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(6 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RoleDoctor
Correspondence Address11 Station Road
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9AA
Director NameMr Julian Craig Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(6 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Hendrew Lane
Llandevaud
Newport
Gwent
NP18 2AB
Wales
Secretary NameGillian Dawn Smith
NationalityBritish
StatusResigned
Appointed04 October 2002(6 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressYew Tree House Hendrew Lane
Llandevaud
Newport
Gwent
NP18 2AB
Wales
Director NameMr Michael Leslie Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2017)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2017(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 March 2019)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(16 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameJean Bernard Claude Monin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2022(20 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMartindale Pharma Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteviridianpharma.co.uk

Location

Registered AddressMartindale Pharma Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

12.5k at £1Dr Julian Craig Smith
16.67%
C
12.5k at £1Mr Michael George Lanning
16.67%
A
12.5k at £1Mr Timothy Joseph Rockley
16.67%
E
12.5k at £1Mrs Gail Christine Rockley
16.67%
F
12.5k at £1Mrs Gillian Dawn Smith
16.67%
D
12.5k at £1Mrs Linda Rosemary Lanning
16.67%
B

Financials

Year2014
Net Worth£925,792
Cash£1,072,329
Current Liabilities£201,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 September 2023Cessation of Macarthys Laboratories Limited as a person with significant control on 30 August 2023 (1 page)
1 September 2023Notification of Orphea Limited as a person with significant control on 30 August 2023 (2 pages)
10 July 2023Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page)
10 July 2023Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages)
10 May 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 January 2023Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page)
27 January 2023Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages)
7 December 2022Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages)
23 September 2022Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (3 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
18 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 (1 page)
13 March 2019Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 (1 page)
13 March 2019Appointment of Emmanuel Schmidt as a director on 11 March 2019 (2 pages)
13 March 2019Appointment of Bertrand Deluard as a director on 11 March 2019 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 30 June 2017 (8 pages)
22 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1,000
(3 pages)
21 December 2017Solvency Statement dated 21/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1,000
(3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
22 July 2016Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
22 July 2016Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
22 July 2016Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
14 July 2016Appointment of Michael Leslie Clark as a director on 1 July 2016 (3 pages)
14 July 2016Appointment of Jason Grover as a director on 1 July 2016 (3 pages)
14 July 2016Appointment of Jason Grover as a director on 1 July 2016 (3 pages)
14 July 2016Appointment of Michael Christopher James Harris as a director on 1 July 2016 (3 pages)
14 July 2016Appointment of Michael Leslie Clark as a director on 1 July 2016 (3 pages)
14 July 2016Appointment of Michael Christopher James Harris as a director on 1 July 2016 (3 pages)
13 July 2016Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG on 13 July 2016 (1 page)
13 July 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 July 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 July 2016Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG on 13 July 2016 (1 page)
11 July 2016Termination of appointment of Timothy Joseph Rockley as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Timothy Joseph Rockley as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Michael George Lanning as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Gillian Dawn Smith as a secretary on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Michael George Lanning as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Gillian Dawn Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Julian Craig Smith as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Julian Craig Smith as a director on 1 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75,003
(8 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75,003
(8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 75,003
(8 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 75,003
(8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 75,003
(8 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 75,003
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
14 March 2012Particulars of variation of rights attached to shares (2 pages)
14 March 2012Particulars of variation of rights attached to shares (2 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (4 pages)
24 April 2009Return made up to 20/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / julian smith / 15/03/2008 (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Director's change of particulars / julian smith / 15/03/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 20 old mill square storrington west sussex RH20 4NG (1 page)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 20 old mill square storrington west sussex RH20 4NG (1 page)
15 April 2008Secretary's change of particulars / gillian smith / 15/03/2008 (1 page)
15 April 2008Director's change of particulars / julian smith / 15/03/2008 (1 page)
15 April 2008Director's change of particulars / julian smith / 15/03/2008 (1 page)
15 April 2008Secretary's change of particulars / gillian smith / 15/03/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Return made up to 20/03/07; full list of members (3 pages)
2 May 2007Return made up to 20/03/07; full list of members (3 pages)
26 February 2007£ ic 100003/75003 08/01/07 £ sr 25000@1=25000 (2 pages)
26 February 2007£ ic 100003/75003 08/01/07 £ sr 25000@1=25000 (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 20/03/06; full list of members (3 pages)
25 April 2006Return made up to 20/03/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 20/03/04; full list of members (7 pages)
21 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 December 2003Ad 08/11/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
11 December 2003Ad 08/11/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
7 October 2003Nc inc already adjusted 08/04/03 (1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2003Nc inc already adjusted 08/04/03 (1 page)
7 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003£ nc 100001/199001 30/05/02 (1 page)
26 September 2003£ nc 100001/199001 30/05/02 (1 page)
29 May 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2003Ad 17/11/02--------- £ si 50000@1=50000 £ ic 50001/100001 (2 pages)
26 February 2003Ad 17/11/02--------- £ si 50000@1=50000 £ ic 50001/100001 (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2002Ad 01/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
28 June 2002Ad 01/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
13 June 2002New director appointed (3 pages)
13 June 2002New director appointed (3 pages)
11 June 2002Company name changed pearllink LIMITED\certificate issued on 11/06/02 (3 pages)
11 June 2002Company name changed pearllink LIMITED\certificate issued on 11/06/02 (3 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
20 March 2002Incorporation (17 pages)
20 March 2002Incorporation (17 pages)