London
W1F 9NZ
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr David Richard Curtis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Affeneys Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 15 Calle De Las Manzanas San Enrique De Guardiaro San Roque Cadiz Spain |
Director Name | Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Paul's Close Harpenden Hertfordshire AL5 5UH |
Director Name | Mr Peter William Gingell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2011) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Mr Peter William Gingell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2010) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 15 Lismore Road Whitstable Kent CT5 3HU |
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Resigned |
Appointed | 26 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Secretary Name | Grace Goudar |
---|---|
Status | Resigned |
Appointed | 23 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£147,195 |
Cash | £1,671 |
Current Liabilities | £12,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
5 August 2004 | Delivered on: 18 August 2004 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Outstanding |
---|---|
5 August 2004 | Delivered on: 16 August 2004 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the F./h and l/h property k/a clifton house broadway peterborough and 126/128 park road peterborough and adjoining car park t/n CB112506,CB17649 and CB119721. Atholl house guild street aberdeen t/n ABN15862 and ABN62416. 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. Outstanding |
28 April 2004 | Delivered on: 12 May 2004 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them). Particulars: F/H property known as great western house chester street woodside birkenhead t/n MS387169 and MS343680. 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. Outstanding |
25 March 2004 | Delivered on: 5 April 2004 Persons entitled: Mable Commerical Funding Limited as Agent and Trustee for Each of the Finance Parties Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to the finance parties 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. Outstanding |
28 November 2003 | Delivered on: 15 December 2003 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for Each of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever 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. Outstanding |
30 November 2003 | Delivered on: 11 December 2003 Persons entitled: Mable Commercial Funding Limited, as Agent and Trustee for Each of the Finance Parties Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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. Outstanding |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: Mable Commercial Funding Limited, as Agent and Trustee for Each of the Finance Parties Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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. Outstanding |
30 September 2003 | Delivered on: 14 October 2003 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 23 August 2004 Persons entitled: Mable Commercial Funding Limited Classification: A debenture with floating charge Secured details: All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the f/h property being kings house 33 kings road reading t/no BK108725, t/no BK114913 & t/no BK94087 & l/h property being kings house 33 kings road reading f/h property known as great western house chester street woodside birkenhead t/no MS387169 & l/h property being great western house chester street woodside birkenhead t/no MS343680 for further details of the properties charged please refer to the form 395 by way of first fixed charge all present and future rightd title and interests in to and under the real property monies book and other debts goodwill. See the mortgage charge document for full details. Outstanding |
30 September 2003 | Delivered on: 10 October 2003 Persons entitled: Mable Commercial Funding Limited Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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. Outstanding |
21 December 2020 | Termination of appointment of Michael John Watters as a director on 18 December 2020 (1 page) |
---|---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 February 2019 | Full accounts made up to 31 August 2018 (20 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
27 February 2018 | Full accounts made up to 31 August 2017 (17 pages) |
17 January 2018 | Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages) |
17 January 2018 | Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017 (2 pages) |
17 January 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Redefine International P.L.C as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Redefine International P.L.C as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Redefine International P.L.C as a person with significant control on 6 April 2016 (1 page) |
26 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (18 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 March 2016 | Full accounts made up to 31 August 2015 (17 pages) |
17 March 2016 | Full accounts made up to 31 August 2015 (17 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (14 pages) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Michael John Watters as a director on 20 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Michael John Watters as a director on 20 May 2015 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
6 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
12 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
2 December 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
2 December 2011 | Termination of appointment of Peter Gingell as a director (1 page) |
2 December 2011 | Termination of appointment of Peter Gingell as a director (1 page) |
2 December 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
2 December 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
25 August 2011 | Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
15 July 2011 | Auditor's resignation (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
25 June 2010 | Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter William Gingell on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Philip David Cooper on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter William Gingell on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philip David Cooper on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages) |
28 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
28 January 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
28 January 2010 | Termination of appointment of Peter Gingell as a secretary (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
20 September 2009 | Appointment terminated director graham warner (1 page) |
20 September 2009 | Director appointed stephen james oakenfull (2 pages) |
20 September 2009 | Director appointed stephen james oakenfull (2 pages) |
20 September 2009 | Appointment terminated director graham warner (1 page) |
20 September 2009 | Appointment terminated secretary j o hambro capital management LIMITED (1 page) |
20 September 2009 | Appointment terminated director james hambro (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
20 September 2009 | Appointment terminated director richard britten-long (1 page) |
20 September 2009 | Director and secretary appointed peter william gingell (2 pages) |
20 September 2009 | Appointment terminated director richard britten-long (1 page) |
20 September 2009 | Director and secretary appointed peter william gingell (2 pages) |
20 September 2009 | Appointment terminated secretary j o hambro capital management LIMITED (1 page) |
20 September 2009 | Appointment terminated director james hambro (1 page) |
25 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
25 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
23 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members
|
26 July 2007 | Return made up to 25/06/07; no change of members
|
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
7 December 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 December 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
23 August 2004 | Particulars of mortgage/charge (28 pages) |
23 August 2004 | Particulars of mortgage/charge (28 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
16 August 2004 | Particulars of mortgage/charge (15 pages) |
16 August 2004 | Particulars of mortgage/charge (15 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
12 May 2004 | Particulars of mortgage/charge (16 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
5 April 2004 | Particulars of mortgage/charge (23 pages) |
5 April 2004 | Particulars of mortgage/charge (23 pages) |
15 December 2003 | Particulars of mortgage/charge (21 pages) |
15 December 2003 | Particulars of mortgage/charge (21 pages) |
11 December 2003 | Particulars of mortgage/charge (14 pages) |
11 December 2003 | Particulars of mortgage/charge (15 pages) |
11 December 2003 | Particulars of mortgage/charge (15 pages) |
11 December 2003 | Particulars of mortgage/charge (14 pages) |
14 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
14 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
10 October 2003 | Particulars of mortgage/charge (14 pages) |
10 October 2003 | Particulars of mortgage/charge (14 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (19 pages) |
25 June 2002 | Incorporation (19 pages) |