Company NamePrimemodern Limited
Company StatusDissolved
Company Number04422287
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlison Clare Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(10 years after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameFiona Feggetter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 22 May 2002)
RoleSolicitor
Correspondence Address81c London Road
Forest Hill
London
SE23 3UZ
Secretary NameGeorgia Warren
NationalityBritish
StatusResigned
Appointed08 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address6 Grange Fields
Chalfont St Peter
Buckinghamshire
SL9 9AG
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Secretary NameMark McCracken Bailie
NationalityBritish
StatusResigned
Appointed22 May 2002(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 September 2002)
RoleVenture Capitalist
Correspondence Address43 Frankfurt Road
London
SE24 9NX
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 11 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Director NameIan Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2004)
RoleBanking Executive
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2008)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameJeremy Godfrey Robson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
RoleBanker
Correspondence AddressThe Crossways
Corseley Road
Groombridge
East Sussex
TN3 9RT
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2010)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameMr Simon Julian Hersom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 The Old Dairy
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PF
Director NameMr Christopher Stephen Bates
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSide Elms
1 Beaufort Close
Reigate
Surrey
RH2 9DG
Director NameMr Simon Timothy Pattinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleBank Official
Correspondence Address23 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameMr Christian James Mathews
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Geescroft Walk
Harpenden
Hertfordshire
AL5 2GX
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameAlistair Richmond Aitken
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address37 Ufton Road
London
N1 5BN
Director NameRajesh Sivaraman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2010(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address135 Bishipsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Turnover£407,590
Net Worth-£1,443,808
Cash£1,716,699
Current Liabilities£229,749

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
20 January 2016Declaration of solvency (4 pages)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
20 January 2016Declaration of solvency (4 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
10 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
10 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Alistair Richmond Aitken as a director on 10 December 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Full accounts made up to 31 December 2014 (20 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(6 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(6 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
14 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
3 July 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
3 July 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
13 June 2012Appointment of Alison Clare Davidson as a director (2 pages)
13 June 2012Appointment of Alison Clare Davidson as a director (2 pages)
13 June 2012Termination of appointment of Richard Lawrence as a director (1 page)
13 June 2012Termination of appointment of Richard Lawrence as a director (1 page)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
30 September 2011Full accounts made up to 31 December 2010 (24 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
19 May 2011Director's details changed for Richard John Lawrence on 18 April 2011 (2 pages)
19 May 2011Director's details changed for Richard John Lawrence on 18 April 2011 (2 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
12 January 2011Appointment of Richard John Lawrence as a director (2 pages)
12 January 2011Appointment of Richard John Lawrence as a director (2 pages)
21 December 2010Termination of appointment of Simon Pattinson as a director (1 page)
21 December 2010Termination of appointment of Simon Pattinson as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
10 February 2010Appointment of Rajesh Sivaraman as a director (2 pages)
10 February 2010Appointment of Rajesh Sivaraman as a director (2 pages)
10 February 2010Termination of appointment of Christopher Bates as a director (1 page)
10 February 2010Termination of appointment of Christopher Bates as a director (1 page)
9 February 2010Termination of appointment of Paul Aubery as a director (1 page)
9 February 2010Appointment of Alistair Richmond Aitken as a director (2 pages)
9 February 2010Appointment of Alistair Richmond Aitken as a director (2 pages)
9 February 2010Termination of appointment of Paul Aubery as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (25 pages)
6 October 2009Full accounts made up to 31 December 2008 (25 pages)
2 September 2009Appointment terminated director simon hersom (1 page)
2 September 2009Appointment terminated director simon hersom (1 page)
11 August 2009Appointment terminated director christian mathews (1 page)
11 August 2009Appointment terminated director christian mathews (1 page)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
8 May 2009Return made up to 23/04/09; full list of members (5 pages)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
16 January 2009Appointment terminated director neal moy (1 page)
16 January 2009Appointment terminated director neal moy (1 page)
5 December 2008Appointment terminated director trevor castledine (1 page)
5 December 2008Appointment terminated director trevor castledine (1 page)
26 August 2008Full accounts made up to 31 December 2007 (25 pages)
26 August 2008Full accounts made up to 31 December 2007 (25 pages)
13 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
14 May 2008Return made up to 23/04/08; full list of members (5 pages)
14 May 2008Return made up to 23/04/08; full list of members (5 pages)
29 April 2008Director appointed mr christopher stephen bates (1 page)
29 April 2008Director appointed mr christopher stephen bates (1 page)
28 April 2008Registered office changed on 28/04/2008 from 135 bishoppsgate london EC2M 3UR (1 page)
28 April 2008Registered office changed on 28/04/2008 from 135 bishoppsgate london EC2M 3UR (1 page)
22 April 2008Director appointed mr christian james mathews (1 page)
22 April 2008Director appointed mr christian james mathews (1 page)
21 April 2008Director appointed mr simon timothy pattinson (2 pages)
21 April 2008Director appointed mr simon timothy pattinson (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
9 July 2007Full accounts made up to 31 December 2006 (20 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (21 pages)
24 October 2006Full accounts made up to 31 December 2005 (21 pages)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
25 May 2006Return made up to 23/04/06; full list of members (7 pages)
25 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 February 2006Full accounts made up to 31 December 2004 (13 pages)
3 February 2006Full accounts made up to 31 December 2004 (13 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
4 May 2004Return made up to 23/04/04; full list of members (5 pages)
4 May 2004Return made up to 23/04/04; full list of members (5 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
25 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 November 2003Particulars of mortgage/charge (15 pages)
28 November 2003Particulars of mortgage/charge (15 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
25 October 2003Registered office changed on 25/10/03 from: 135 bishopsgate london EC2M 3UR (1 page)
25 October 2003Registered office changed on 25/10/03 from: 135 bishopsgate london EC2M 3UR (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
22 September 2003Particulars of mortgage/charge (6 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
17 May 2003Registered office changed on 17/05/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
17 May 2003Registered office changed on 17/05/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
17 May 2003Return made up to 23/04/03; full list of members (7 pages)
17 May 2003Return made up to 23/04/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (4 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (4 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2002Registered office changed on 14/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
23 April 2002Incorporation (17 pages)
23 April 2002Incorporation (17 pages)